SPEYMILL CONTRACTS LIMITED
Dissolved on 12 Apr 2016
Address
SPEYMILL CONTRACTS LIMITED
Phone: 01480 436 888Fax: 01480 436 229
Web: www.speymill.co.uk

Classification:
Construction of commercial buildings
Legal Information
Company Registration No.:
03024385
Incorporation Date:
21 Feb 1995
Dissolution Date:
12 Apr 2016
Dissolved after 21 Years
Financial Year End:
31 Dec
Capital:
£1,750,000.00
on 27 Feb 2012
For period ending:
31 Dec 2011
Filed on:
4 Oct 2012
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
21 Feb 2012
Filed on:
27 Feb 2012
Purchase latest return for £4.99
Information correct as of: 21 Oct 2016 - Check for updates
Map
Recently Filed Documents - 179 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Administrator's progress report - £4.99
- Notice of move from administration to dissolution - £4.99
- Administrator's progress report - £4.99
- Change of registered office address - £4.99
Directors and Secretaries
Nicholas Barrett | |
10 Oct 2012 ⇒ Company Dissolved / Closed | Director |
Andrew Fox | |
29 Jun 2012 ⇒ Company Dissolved / Closed | Director |
Billy Holt | |
29 Jun 2012 ⇒ Company Dissolved / Closed | Director |
Ronald Parsons | |
1 Jan 2002 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT
-
OUTSTANDING
on
14 May 2008
LLOYDS TSB BANK PLC
DEBENTURE
-
OUTSTANDING
on
7 Aug 2007
LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT
-
OUTSTANDING
on
4 Aug 2007
Previous Company Names
SPEYMILL TRIPP LTD
Changed 13 May 1998
Previous Addresses
RESOLVE PARTNERS LLP ONE AMERICA SQUARE
CROSSWALL
LONDON
EC3N 2LB
CROSSWALL
LONDON
EC3N 2LB
Changed 3 Nov 2015
RESOLVE PARTNERS LLP ONE AMERICAN SQUARE
CROSSWALL
LONDON
EC3N 2LB
CROSSWALL
LONDON
EC3N 2LB
Changed 11 Jan 2013
SPEYMILL HOUSE
VANTAGE PARK WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SR
VANTAGE PARK WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SR
Changed 7 Jan 2013
MACE HOUSE SOVEREIGN COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE29 6XU
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE29 6XU
Changed 10 Dec 2007
19 CAVENDISH SQUARE
LONDON
W1A 2AW
LONDON
W1A 2AW
Changed 7 Dec 2004
DEAN HOUSE, SOVEREIGN COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE29 6XU
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE29 6XU
Changed 28 May 2002
DEAN HOUSE THE ANDERSON CENTRE
SPITFIRE CLOSE, ERMINE BUSINESS
PARK, HUNTINGDON
CAMBRIDGESHIRE PE18 6XY
SPITFIRE CLOSE, ERMINE BUSINESS
PARK, HUNTINGDON
CAMBRIDGESHIRE PE18 6XY
Changed 22 Jan 2001
DEAN HOUSE SOVEREIGN COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE18 6WA
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE PE18 6WA
Changed 24 Aug 1999
8 THE MEADOWS
MEADOW LANE
ST IVES
CAMBRIDGESHIRE PE17 4XW
MEADOW LANE
ST IVES
CAMBRIDGESHIRE PE17 4XW
Changed 16 Aug 1996
4 THE MEADOW
MEADOW LANE
ST IVES
CAMBRIDGESHIRE PE17 4XW
MEADOW LANE
ST IVES
CAMBRIDGESHIRE PE17 4XW
Changed 8 Dec 1995
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 4DP
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 4DP
Changed 30 May 1995
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2011 | 4 Oct 2012 | 10 |
31 Dec 2010 | 29 Sep 2011 | 9 |
31 Dec 2009 | 5 Oct 2010 | 10 |
31 Dec 2008 | 6 Feb 2010 | 14 |
31 Dec 2007 | 18 Jul 2008 | 7 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 11
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- 5 STAR BEAUTY LTD
- EUROPEAN COLLATERAL FINANCE LIMITED
- LOWER HILLSIDE ROAD MANAGEMENT CO. LIMITED
- EUROPEAN LEASING LIMITED
- CHAMBERS (GB) 2 LTD
- More...
Companies With Same Post Code
- DENNIS COX BUILDING SERVICES LIMITED
- MYCOFFEE LIMITED
- DEANE & AMOS SHOPFITTING LIMITED
- IDENTALINK LIMITED
- More...
Activity
This company viewed 48 times in the last few years