Onchan
IM3 1BA
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Secretary Name | Keith Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Director Name | Brian Dillon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2002) |
Role | Accountant |
Correspondence Address | 5 Oakfield Court Camden Hill Tunbridge Wells Kent TN2 4TG |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mrs Fidelma Mary Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Keith Albert Lees |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2009) |
Role | Finance Director |
Correspondence Address | 20 Windermere Road Blackpool Lancashire FY4 2BX |
Director Name | Paul Brendan Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kermode Road Eyreton Lea Crosby Isle Of Man IM4 4BZ |
Director Name | Mr Neil Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Main Road Onchan Isle Of Man IM3 1BA |
Director Name | Mr Stephen Paul Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | The Wigmore Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2004) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Speymill Property Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2008) |
Correspondence Address | Speymill House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Speymill Property Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Termination of appointment of Stephen Whitehead as a director (1 page) |
7 June 2012 | Termination of appointment of Stephen Paul Whitehead as a director on 7 June 2012 (1 page) |
7 June 2012 | Appointment of Mr Neil Holmes as a director on 7 June 2012 (2 pages) |
7 June 2012 | Appointment of Mr Neil Holmes as a director (2 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 3 May 2011 (2 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Termination of appointment of Neil Holmes as a director (1 page) |
9 August 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 August 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 August 2010 | Termination of appointment of Neil Holmes as a director (1 page) |
6 August 2010 | Appointment of Mr Stephen Paul Whitehead as a director (2 pages) |
6 August 2010 | Appointment of Mr Stephen Paul Whitehead as a director (2 pages) |
6 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages) |
6 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages) |
12 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
12 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Statement of company's objects (2 pages) |
11 November 2009 | Statement of company's objects (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Director appointed mr neil holmes (2 pages) |
11 June 2009 | Director appointed mr neil holmes (2 pages) |
3 June 2009 | Appointment Terminated Director keith lees (1 page) |
3 June 2009 | Appointment terminated director keith lees (1 page) |
24 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Appointment terminated director speymill property group (uk) LIMITED (1 page) |
8 September 2008 | Appointment Terminated Director speymill property group (uk) LIMITED (1 page) |
3 September 2008 | Director appointed paul brendan smith (2 pages) |
3 September 2008 | Director appointed keith albert lees (2 pages) |
3 September 2008 | Director appointed keith albert lees (2 pages) |
3 September 2008 | Director appointed paul brendan smith (2 pages) |
5 August 2008 | Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED (2 pages) |
5 August 2008 | Director's change of particulars / speymill 2007 LIMITED / 05/08/2008 (2 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
18 April 2008 | Appointment Terminated Secretary connaught secretaries LTD (1 page) |
18 April 2008 | Appointment terminated secretary connaught secretaries LTD (1 page) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from speyhill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from speyhill house vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
12 March 2008 | Director's change of particulars / speymill group PLC / 14/11/2007 (1 page) |
12 March 2008 | Director's Change of Particulars / speymill group PLC / 14/11/2007 / Surname was: speymill group PLC, now: speymill 2007 LIMITED (1 page) |
12 March 2008 | Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house sovereign court, now: vantage park; Area was: ermine business park, now: washingley road; Post Code was: PE29 6XU, now: PE29 6SR (1 page) |
12 March 2008 | Director's change of particulars / speymill 2007 LIMITED / 27/02/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 December 2007 | Accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
14 July 2007 | Location of register of members (non legible) (2 pages) |
14 July 2007 | Location of register of members (non legible) (2 pages) |
29 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 June 2006 | Accounts made up to 31 December 2004 (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members
|
28 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 February 2005 | Accounts made up to 31 December 2003 (7 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW c/o howard kennedy (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW c/o howard kennedy (1 page) |
22 November 2004 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 November 2000 | Auditor's resignation (1 page) |
6 November 2000 | Auditor's resignation (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 December 1999 | Accounts made up to 31 December 1998 (4 pages) |
3 December 1999 | Particulars of mortgage/charge (9 pages) |
3 December 1999 | Particulars of mortgage/charge (9 pages) |
28 October 1999 | Particulars of mortgage/charge (15 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (15 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
9 March 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
9 March 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
25 June 1998 | Company name changed wigmore estates LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed wigmore estates LIMITED\certificate issued on 26/06/98 (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Incorporation (15 pages) |
17 February 1998 | Incorporation (15 pages) |