SPITHEAD BUSINESS CENTRE LIMITED

Highfield Court, Tollgate Highfield Court, Tollgate, Eastleigh, SO53 3TZ
StatusDISSOLVED
Company No.04427791
CategoryPrivate Limited Company
Incorporated30 Apr 2002
Age22 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution08 Sep 2022
Years1 year, 9 months, 9 days

SUMMARY

SPITHEAD BUSINESS CENTRE LIMITED is an dissolved private limited company with number 04427791. It was incorporated 22 years, 1 month, 17 days ago, on 30 April 2002 and it was dissolved 1 year, 9 months, 9 days ago, on 08 September 2022. The company address is Highfield Court, Tollgate Highfield Court, Tollgate, Eastleigh, SO53 3TZ.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Paul Alan Littlewood

Documents

View document PDF

Restoration order of court

Date: 17 Jun 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Sep 2017

Action Date: 15 Jul 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Sep 2016

Action Date: 15 Jul 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Sep 2015

Action Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-26

Charge number: 044277910011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044277910012

Charge creation date: 2015-02-26

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Oct 2014

Action Date: 20 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-08-20

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Sep 2014

Action Date: 05 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louis William Tudor Smith of Barnstaple

Termination date: 2014-08-12

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Alan Littlewood

Appointment date: 2014-07-16

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Smith of Barnstaple

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Feb 2014

Action Date: 05 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-02-05

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Sep 2013

Action Date: 20 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-20

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 May 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: B17 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH

Change date: 2013-03-06

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts amended with made up date

Date: 17 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Tudor Smith of Barnstaple

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blakelaw Director Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baroness Susan Darlington Tudor Smith of Barnstaple

Change date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baroness Susan Darlington Tudor Smith of Barnstaple

Change date: 2009-12-01

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan tudor smith of barnstaple / 21/10/2008

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / louis smith of barnstaple / 21/10/2008

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2003

Category: Miscellaneous

Type: MISC

Description: Amending 882 ioss 14/06/02

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: woodside 36 west hill road ryde isle of wight PO33 1LQ

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ACF AUDITING SERVICES LIMITED

102 LEE HIGH ROAD,LONDON,SE13 5PT

Number:06923130
Status:ACTIVE
Category:Private Limited Company

ADARA TATTOO COLLECTIVE LTD

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:10450399
Status:ACTIVE
Category:Private Limited Company

DAVID HICKS SOLUTIONS LIMITED

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:07911824
Status:ACTIVE
Category:Private Limited Company

FAST2PACK LTD

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:11315454
Status:ACTIVE
Category:Private Limited Company

KHW EXCEL CONSULTING LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09051451
Status:ACTIVE
Category:Private Limited Company

SINTRA HOLDINGS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09619295
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