About

Registered Number: 04950540
Date of Incorporation: 03/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2015 (9 years and 5 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester, M2 1AB

 

Established in 2003, St. John Spencer Estates & Development Ltd has its registered office in Manchester in Greater Manchester, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVILLE, Alan Charles 31 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2015
2.35B - N/A 22 July 2015
2.24B - N/A 17 February 2015
2.24B - N/A 22 August 2014
2.31B - N/A 22 August 2014
2.24B - N/A 12 June 2014
2.24B - N/A 18 December 2013
2.24B - N/A 16 July 2013
2.31B - N/A 16 July 2013
2.24B - N/A 09 April 2013
F2.18 - N/A 15 November 2012
2.17B - N/A 31 October 2012
2.16B - N/A 25 September 2012
AD01 - Change of registered office address 10 September 2012
2.12B - N/A 07 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
1.4 - Notice of completion of voluntary arrangement 04 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP03 - Appointment of secretary 06 April 2010
AR01 - Annual Return 09 March 2010
1.1 - Report of meeting approving voluntary arrangement 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363a - Annual Return 28 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
RESOLUTIONS - N/A 25 March 2004
123 - Notice of increase in nominal capital 25 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2011 Outstanding

N/A

Legal charge 02 March 2011 Outstanding

N/A

Legal charge 02 March 2011 Outstanding

N/A

Legal mortgage 30 April 2007 Outstanding

N/A

Legal mortgage 30 April 2007 Outstanding

N/A

Legal mortgage 10 April 2007 Fully Satisfied

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Legal mortgage 24 October 2006 Fully Satisfied

N/A

Legal mortgage 09 May 2006 Outstanding

N/A

Legal mortgage 02 March 2006 Outstanding

N/A

Legal mortgage 02 March 2006 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Mortgage debenture 11 November 2005 Outstanding

N/A

Legal mortgage 03 November 2005 Outstanding

N/A

Mortgage debenture 03 November 2005 Fully Satisfied

N/A

Rent deposit deed 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.