SPICERS (BUILDERS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BJ

Company number 00244702
Status Liquidation
Incorporation Date 30 December 1929
Company Type Private Limited Company
Address SMITH & WILLIAMSON LLP, 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of SPICERS (BUILDERS) LIMITED are www.spicersbuilders.co.uk, and www.spicers-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicers Builders Limited is a Private Limited Company. The company registration number is 00244702. Spicers Builders Limited has been working since 30 December 1929. The present status of the company is Liquidation. The registered address of Spicers Builders Limited is Smith Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2bj. . WEAVER, Nicholas David is a Secretary of the company. CHAPMAN, Anthony Philip is a Director of the company. WEAVER, Nicholas David is a Director of the company. Secretary CHAPMAN, Anthony Philip has been resigned. Secretary DAVIS, John William has been resigned. Director BENTLEY, Richard David has been resigned. Director CHAMBERS, John has been resigned. Director DAVIS, John William has been resigned. Director HATTON, George Michael has been resigned. Director MCKENZIE, Alexander has been resigned. Director WEAVER, Terry has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
WEAVER, Nicholas David
Appointed Date: 04 March 1999

Director

Director
WEAVER, Nicholas David
Appointed Date: 20 January 2003
64 years old

Resigned Directors

Secretary
CHAPMAN, Anthony Philip
Resigned: 04 March 1999
Appointed Date: 28 September 1998

Secretary
DAVIS, John William
Resigned: 28 September 1998

Director
BENTLEY, Richard David
Resigned: 19 March 2010
Appointed Date: 20 January 2003
62 years old

Director
CHAMBERS, John
Resigned: 06 September 1991
94 years old

Director
DAVIS, John William
Resigned: 28 September 1998
83 years old

Director
HATTON, George Michael
Resigned: 30 April 2008
Appointed Date: 13 September 1991
79 years old

Director
MCKENZIE, Alexander
Resigned: 19 April 2010
Appointed Date: 11 August 2008
66 years old

Director
WEAVER, Terry
Resigned: 31 October 2008
88 years old

SPICERS (BUILDERS) LIMITED Events

21 Dec 2016
Restoration by order of the court
17 May 2015
Final Gazette dissolved following liquidation
17 Feb 2015
Return of final meeting in a creditors' voluntary winding up
07 Jan 2015
Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 7 January 2015
30 Jan 2014
Insolvency:form 4.49
...
... and 92 more events
12 Nov 1987
New director appointed

12 Nov 1987
New director appointed

25 Aug 1987
Return made up to 20/05/87; full list of members

08 Sep 1986
Full accounts made up to 31 December 1985

08 Sep 1986
Return made up to 17/07/86; full list of members

SPICERS (BUILDERS) LIMITED Charges

14 October 1993
Mortgage
Delivered: 21 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property being land k/as 2 checketts lane trading…
13 August 1993
Single debenture
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 21 January 1994
Persons entitled: Midland Bank PLC
Description: F/H industrial factory units 1 & 2A checketts lane trading…
3 November 1983
Charge
Delivered: 9 November 1983
Status: Satisfied on 21 January 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts has and from time to time…
3 November 1981
Legal mortgage
Delivered: 10 November 1981
Status: Satisfied on 17 May 2000
Persons entitled: Lloyds Bank PLC
Description: F/H premises and land at checketts lane, worcester.
6 March 1959
Mortgage and charge
Delivered: 19 March 1959
Status: Satisfied on 17 May 2000
Persons entitled: Midland Bank PLC
Description: 27 checketh lane, worcester (2 1/2 acres) present & future…