About

Registered Number: 04791435
Date of Incorporation: 08/06/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 2003, Spicers Estates Ltd has its registered office in Tunbridge Wells, Kent, it's status is listed as "Liquidation". We don't know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 27 April 2020
RESOLUTIONS - N/A 20 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2020
LIQ01 - N/A 20 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2020
MR04 - N/A 04 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 20 June 2016
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 July 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 07 April 2004
287 - Change in situation or address of Registered Office 07 September 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
225 - Change of Accounting Reference Date 27 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
287 - Change in situation or address of Registered Office 05 July 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 July 2008 Fully Satisfied

N/A

Legal charge 14 August 2003 Fully Satisfied

N/A

Guarantee & debenture 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.