Company NameSPD Moorgate Limited
Company StatusDissolved
Company Number09315797
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSteven Leven
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Charles Richard Lowe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiteskanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Skanska Project Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 January 2021Termination of appointment of Martin George Neeson as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of Helen Katherine Martin as a director on 1 January 2021 (1 page)
7 January 2021Appointment of Mr Charles Richard Lowe as a director on 1 January 2021 (2 pages)
25 March 2020Accounts for a small company made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
13 August 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)