Company NamePeter Spencer Associates Limited
Company StatusDissolved
Company Number07101230
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Andrew Kimberley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(3 years, 5 months after company formation)
Appointment Duration1 year (closed 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameMr Peter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Abbots Drive
Virginia Water
Surrey
GU25 4SF

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Peter Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£142,239
Cash£147,121
Current Liabilities£5,046

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
6 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
8 August 2013Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2013Declaration of solvency (3 pages)
6 August 2013Declaration of solvency (3 pages)
28 May 2013Director's details changed for Mr Philip Andrew Kimberley on 20 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Philip Andrew Kimberley on 20 May 2013 (2 pages)
24 May 2013Appointment of Mr Philip Andrew Kimberley as a director (2 pages)
24 May 2013Termination of appointment of Peter Spencer as a director (1 page)
24 May 2013Appointment of Mr Philip Andrew Kimberley as a director (2 pages)
24 May 2013Termination of appointment of Peter Spencer as a director (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Registered office address changed from 53 London Lane Wymeswold Loughborough Loughborough LE12 6UB United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 53 London Lane Wymeswold Loughborough Loughborough LE12 6UB United Kingdom on 20 January 2011 (1 page)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)