SPECKTOR LIMITED
Status | RECEIVERSHIP |
Company No. | 02685390 |
Category | Private Limited Company |
Incorporated | 07 Feb 1992 |
Age | 32 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Liquidation receiver abstract of receipts and payments
Date: 04 May 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 09 May 2006
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 09 May 2006
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Apr 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Apr 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 May 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 May 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 24 Mar 2004
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Liquidation receiver abstract of receipts and payments
Date: 17 Sep 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Liquidation receiver administrative receivers report
Date: 01 Aug 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver statement of affairs
Date: 12 Jun 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Liquidation receiver statement of affairs
Date: 22 May 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
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
Legacy
Date: 26 Feb 2002
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
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
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Legacy
Date: 04 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363b
Description: Return made up to 07/02/99; full list of members
Documents
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
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/98; no change of members
Documents
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
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
Legacy
Date: 26 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/02/97--------- £ si [email protected]=3000 £ ic 373000/376000
Documents
Legacy
Date: 26 Feb 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/97
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 1997
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; no change of members
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
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
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; full list of members
Documents
Legacy
Date: 23 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; no change of members
Documents
Legacy
Date: 06 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Dec 1994
Category: Capital
Type: 88(2)
Description: Ad 19/04/94--------- £ si [email protected]=3000 £ ic 370000/373000
Documents
Resolution
Date: 23 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1994
Category: Capital
Type: 123
Description: £ nc 370000/373000 19/04/94
Documents
Legacy
Date: 22 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/94; full list of members
Documents
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
Legacy
Date: 23 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/93; full list of members
Documents
Legacy
Date: 03 Oct 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
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 |
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 |
29 HANOVER CIRCLE,HAYES,UB3 2TJ
Number: | 11448835 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 09729989 |
Status: | ACTIVE |
Category: | Private Limited Company |