Company NameThe Second Pub Estate Company Limited
Company StatusDissolved
Company Number03111188
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Previous NameSpar Moon Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Director NameBryan John Sherley Dale
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressThe Croft 40 Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameMr John Clement Kay
NationalityBritish
StatusCurrent
Appointed05 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Director NameMr Colin David Homer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(7 months, 4 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Director NameMr Frederick Joseph Livesey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressWal Mar
Dawbers Lane, Euxton
Chorley
Lancashire
PR7 6ED
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts2 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Registered office changed on 22/01/01 from: the chambers 53 guildhall street preston lancashire PR1 3NU (1 page)
22 December 2000Appointment of a voluntary liquidator (1 page)
22 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2000Declaration of solvency (3 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Accounts for a dormant company made up to 2 April 2000 (10 pages)
5 January 2000Full accounts made up to 28 March 1999 (10 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
12 August 1999Registered office changed on 12/08/99 from: 26 ribblesdale place preston lancashire PR1 3NA (1 page)
9 November 1998Return made up to 09/10/98; no change of members (12 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1997Return made up to 09/10/97; full list of members (11 pages)
12 August 1997Full accounts made up to 31 March 1997 (14 pages)
12 August 1997Registered office changed on 12/08/97 from: 28 ribblesdale place preston lancashire PR1 3NA (1 page)
4 June 1997Particulars of mortgage/charge (7 pages)
20 January 1997New director appointed (3 pages)
14 October 1996Return made up to 09/10/96; full list of members (9 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
12 June 1996New director appointed (3 pages)
1 May 1996Particulars of mortgage/charge (7 pages)
18 March 1996Particulars of mortgage/charge (7 pages)
29 February 1996Particulars of mortgage/charge (7 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1996Particulars of mortgage/charge (11 pages)
26 February 1996Ad 08/02/96--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages)
26 February 1996£ nc 1000/3500000 08/02/96 (1 page)
26 February 1996Particulars of mortgage/charge (9 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Particulars of mortgage/charge (29 pages)
1 February 1996Registered office changed on 01/02/96 from: 129 queen street cardiff CF1 4BJ (1 page)
1 February 1996Accounting reference date notified as 31/03 (2 pages)
19 January 1996Company name changed spar moon LIMITED\certificate issued on 19/01/96 (2 pages)
9 October 1995Incorporation (16 pages)