This company is commonly known as Spicers Estates Limited. The company was founded 20 years ago and was given the registration number 04791435. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SPICERS ESTATES LIMITED |
---|---|---|
Company Number | : | 04791435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 2003 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hycroft, Barrack Hill, Hythe, CT21 4BY | Secretary | 08 June 2003 | Active |
Robyns Cottage Lovelands Lane, Tadworth, KT20 6XJ | Director | 08 June 2003 | Active |
Hycroft, Barrack Hill, Hythe, CT21 4BY | Director | 08 June 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 08 June 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 08 June 2003 | Active |
Mr Ian Andrew Spicer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-09 | Address | Change sail address company with new address. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.