Company NameS.P. Gears Limited
Company StatusDissolved
Company Number00983011
CategoryPrivate Limited Company
Incorporation Date25 June 1970(53 years, 10 months ago)
Dissolution Date9 April 2018 (6 years ago)
Previous NameS.P. Gears & Instrumentation Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr William Gregory Jenkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset Lodge 12 Westerham Road
Sevenoaks
Kent
TN13 2PU
Secretary NameMr Stephen Richard Pearce
StatusClosed
Appointed01 August 2013(43 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 April 2018)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Felicity Elsie Leigh Jenkins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressSomerset Lodge 12 Westerham Road
Sevenoaks
Kent
TN13 2PU
Director NameMr George Money
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressHippo Pools Munstead View Road
Bramley
Guildford
Surrey
GU5 0DA
Secretary NameMr William Gregory Jenkins
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset Lodge 12 Westerham Road
Sevenoaks
Kent
TN13 2PU
Secretary NameRita Evelyn Jones
NationalityBritish
StatusResigned
Appointed23 November 2003(33 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address490a Footscray Road
New Eltham
London
SE9 3UA
Director NameMr Christopher James Harvey Oswald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2015)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address225 Glade View Drive
Roanoke
Virginia
24012

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Net Worth-£79,769
Cash£17,200
Current Liabilities£286,226

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
9 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
16 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (10 pages)
16 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (10 pages)
21 April 2016Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016 (2 pages)
18 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (9 pages)
18 April 2016Liquidators statement of receipts and payments to 22 March 2016 (9 pages)
18 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (9 pages)
25 September 2015Satisfaction of charge 009830110005 in full (7 pages)
25 September 2015Satisfaction of charge 009830110005 in full (7 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (10 pages)
7 April 2015Statement of affairs with form 4.19 (10 pages)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
(1 page)
10 February 2015Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher James Harvey Oswald as a director on 6 February 2015 (1 page)
16 December 2014Registered office address changed from Units B & C 44 Leesons Hill Orpington Kent BR5 2LF to Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Units B & C 44 Leesons Hill Orpington Kent BR5 2LF to Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF on 16 December 2014 (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 125,000
(5 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 125,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Registration of charge 009830110005, created on 4 August 2014 (27 pages)
5 August 2014Registration of charge 009830110005, created on 4 August 2014 (27 pages)
5 August 2014Registration of charge 009830110005, created on 4 August 2014 (27 pages)
15 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 125,000
(5 pages)
15 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 125,000
(5 pages)
10 January 2014Satisfaction of charge 3 in full (3 pages)
10 January 2014Satisfaction of charge 2 in full (3 pages)
10 January 2014Appointment of Mr Stephen Richard Pearce as a secretary (2 pages)
10 January 2014Satisfaction of charge 3 in full (3 pages)
10 January 2014Appointment of Mr Stephen Richard Pearce as a secretary (2 pages)
10 January 2014Satisfaction of charge 1 in full (3 pages)
10 January 2014Satisfaction of charge 1 in full (3 pages)
10 January 2014Satisfaction of charge 2 in full (3 pages)
9 January 2014Termination of appointment of Rita Jones as a secretary (1 page)
9 January 2014Termination of appointment of Rita Jones as a secretary (1 page)
8 January 2014Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 105 Stanstead Road London SE23 1HH on 8 January 2014 (1 page)
19 December 2013Registration of charge 009830110004 (42 pages)
19 December 2013Registration of charge 009830110004 (42 pages)
15 October 2013Appointment of Mr Christopher James Harvey Oswald as a director (2 pages)
15 October 2013Appointment of Mr Christopher James Harvey Oswald as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 November 2009Director's details changed for Mr William Gregory Jenkins on 17 November 2009 (2 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr William Gregory Jenkins on 17 November 2009 (2 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 17/11/08; full list of members (3 pages)
11 February 2009Return made up to 17/11/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 November 2004£ ic 187500/125000 19/10/04 £ sr 62500@1=62500 (2 pages)
19 November 2004£ ic 187500/125000 19/10/04 £ sr 62500@1=62500 (2 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 March 2004Return made up to 23/11/03; full list of members (7 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 23/11/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 January 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 59A avery hill road new eltham SE9 2BJ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 59A avery hill road new eltham SE9 2BJ (1 page)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 23/11/01; no change of members (6 pages)
31 January 2002Return made up to 23/11/01; no change of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 December 2000Return made up to 23/11/00; full list of members (6 pages)
6 December 2000Return made up to 23/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 December 1999Return made up to 23/11/99; full list of members (6 pages)
15 December 1999Return made up to 23/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Return made up to 23/11/98; full list of members (7 pages)
10 December 1998Return made up to 23/11/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 23/11/97; no change of members (4 pages)
19 January 1998Return made up to 23/11/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
17 June 1997Auditor's resignation (1 page)
17 June 1997Auditor's resignation (1 page)
3 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
6 December 1995Return made up to 23/11/95; full list of members (6 pages)
6 December 1995Return made up to 23/11/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 January 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)