SPECKTOR LIMITED

BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Manchester, M3 3HF
StatusRECEIVERSHIP
Company No.02685390
CategoryPrivate Limited Company
Incorporated07 Feb 1992
Age32 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPECKTOR LIMITED is an receivership private limited company with number 02685390. It was incorporated 32 years, 2 months, 22 days ago, on 07 February 1992. The company address is BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Manchester, M3 3HF.



Company Fillings

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 26 Feb 2002

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2002-02-26

Officer name: Douglas Victor Farmer Wimpress

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Mar 2017

Action Date: 19 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Apr 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Apr 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Mar 2014

Action Date: 19 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Mar 2013

Action Date: 19 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Apr 2012

Action Date: 19 Feb 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Apr 2011

Action Date: 19 Feb 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Apr 2010

Action Date: 19 Feb 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Apr 2009

Action Date: 19 Feb 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-02-19

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 28/12/2008 from baker tilly brazennose house lincoln square manchester M2 5BL

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Apr 2008

Action Date: 19 Feb 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 May 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Apr 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 22 Apr 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 May 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 May 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Sep 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 01 Aug 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 12 Jun 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 22 May 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: waterfront west dudley road brierley hill west midlands DY5 1LL

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 21 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363b

Description: Return made up to 07/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 11/11/97 from: waterfront west dudley road brierley hill west midlands DY5 1LL

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 10/09/97 from: manor lane halesowen west midlands B62 8RD

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/02/97--------- £ si [email protected]=3000 £ ic 373000/376000

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/97

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 18/06/96 from: bonehill road tamworth staffordshire. B78 3HH

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Capital

Type: 88(2)

Description: Ad 19/04/94--------- £ si [email protected]=3000 £ ic 370000/373000

Documents

View document PDF

Resolution

Date: 23 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Capital

Type: 123

Description: £ nc 370000/373000 19/04/94

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/93; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BRAMLEY CONSULTANCY LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10224053
Status:ACTIVE
Category:Private Limited Company

CROPWELL LANDSCAPING & FENCING LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:11172344
Status:ACTIVE
Category:Private Limited Company

GREENDALE PROPERTIES LIMITED

479 HOLLOWAY ROAD,,N7 6LE

Number:00918675
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS BORDERS CARE HOME LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:06612312
Status:ACTIVE
Category:Private Limited Company

SARVIS LIMITED

29 HANOVER CIRCLE,HAYES,UB3 2TJ

Number:11448835
Status:ACTIVE
Category:Private Limited Company

SCHAKT LTD

483 GREEN LANES,LONDON,N13 4BS

Number:09729989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source