S.P. GEARS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9AA

Company number 00983011
Status Liquidation
Incorporation Date 25 June 1970
Company Type Private Limited Company
Address HAYES HOUSE, 6 HAYES ROAD, BROMLEY, KENT, BR2 9AA
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016; Liquidators' statement of receipts and payments to 22 March 2016; Satisfaction of charge 009830110005 in full. The most likely internet sites of S.P. GEARS LIMITED are www.spgears.co.uk, and www.s-p-gears.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. S P Gears Limited is a Private Limited Company. The company registration number is 00983011. S P Gears Limited has been working since 25 June 1970. The present status of the company is Liquidation. The registered address of S P Gears Limited is Hayes House 6 Hayes Road Bromley Kent Br2 9aa. . PEARCE, Stephen Richard is a Secretary of the company. JENKINS, William Gregory is a Director of the company. Secretary JENKINS, William Gregory has been resigned. Secretary JONES, Rita Evelyn has been resigned. Director JENKINS, Felicity Elsie Leigh has been resigned. Director MONEY, George has been resigned. Director OSWALD, Christopher James Harvey has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
PEARCE, Stephen Richard
Appointed Date: 01 August 2013

Director

Resigned Directors

Secretary
JENKINS, William Gregory
Resigned: 23 November 2003

Secretary
JONES, Rita Evelyn
Resigned: 01 August 2013
Appointed Date: 23 November 2003

Director
JENKINS, Felicity Elsie Leigh
Resigned: 10 December 2002
81 years old

Director
MONEY, George
Resigned: 01 January 1992
95 years old

Director
OSWALD, Christopher James Harvey
Resigned: 06 February 2015
Appointed Date: 01 May 2013
65 years old

S.P. GEARS LIMITED Events

21 Apr 2016
Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 April 2016
18 Apr 2016
Liquidators' statement of receipts and payments to 22 March 2016
25 Sep 2015
Satisfaction of charge 009830110005 in full
07 Apr 2015
Statement of affairs with form 4.19
07 Apr 2015
Appointment of a voluntary liquidator
...
... and 80 more events
25 May 1988
Full accounts made up to 31 December 1986

27 Oct 1987
Return made up to 02/11/87; full list of members

26 Aug 1987
Director resigned

18 May 1987
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 16/10/86; full list of members

S.P. GEARS LIMITED Charges

4 August 2014
Charge code 0098 3011 0005
Delivered: 5 August 2014
Status: Satisfied on 25 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
13 December 2013
Charge code 0098 3011 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Hypac Seaway Inc
Description: (A) the property referred to in schedule 1 and all…
10 February 1984
Mortgage
Delivered: 15 February 1984
Status: Satisfied on 10 January 2014
Persons entitled: Investors in Industry PLC
Description: F/H property lying to the north of avery hill road l/b of…
12 July 1983
Debenture
Delivered: 22 July 1983
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1983
Debenture
Delivered: 19 July 1983
Status: Satisfied on 10 January 2014
Persons entitled: Investors in Industry PLC
Description: .. fixed and floating charges over the undertaking and all…