SPEBEC PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3WT

Company number 00535578
Status Active
Incorporation Date 9 July 1954
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SPEBEC PROPERTIES LIMITED are www.spebecproperties.co.uk, and www.spebec-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Spebec Properties Limited is a Private Limited Company. The company registration number is 00535578. Spebec Properties Limited has been working since 09 July 1954. The present status of the company is Active. The registered address of Spebec Properties Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. The company`s financial liabilities are £1.06k. It is £-38.55k against last year. The cash in hand is £0.25k. It is £-18.97k against last year. And the total assets are £1.06k, which is £-44.09k against last year. MAN, Win Chung is a Director of the company. PARKER, Damon John is a Director of the company. Secretary COHEN, Michael has been resigned. Secretary MACFARLANE, Ian Lennox has been resigned. Secretary MCVITTIE, Jane Elizabeth has been resigned. Director BECHAL, Goldie has been resigned. Director MACGREGOR, Gervase has been resigned. Director MCVITTIE, Jane Elizabeth has been resigned. Director TEMPLEMAN, David has been resigned. The company operates in "Development of building projects".


spebec properties Key Finiance

LIABILITIES £1.06k
-98%
CASH £0.25k
-99%
TOTAL ASSETS £1.06k
-98%
All Financial Figures

Current Directors

Director
MAN, Win Chung
Appointed Date: 09 February 2011
43 years old

Director
PARKER, Damon John
Appointed Date: 09 February 2011
54 years old

Resigned Directors

Secretary
COHEN, Michael
Resigned: 10 February 1995

Secretary
MACFARLANE, Ian Lennox
Resigned: 09 February 2011
Appointed Date: 01 April 1998

Secretary
MCVITTIE, Jane Elizabeth
Resigned: 01 April 1998
Appointed Date: 10 February 1995

Director
BECHAL, Goldie
Resigned: 23 July 1997
110 years old

Director
MACGREGOR, Gervase
Resigned: 09 February 2011
Appointed Date: 13 September 2000
65 years old

Director
MCVITTIE, Jane Elizabeth
Resigned: 17 May 2007
Appointed Date: 26 August 1997
78 years old

Director
TEMPLEMAN, David
Resigned: 13 September 2000
Appointed Date: 23 July 1997
62 years old

SPEBEC PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
18 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 150

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 118 more events
13 Nov 1986
Accounts for a small company made up to 31 December 1984

13 Nov 1986
Return made up to 09/05/86; full list of members

12 Jun 1986
Registered office changed on 12/06/86 from: charter hse 52 gloucester place london W1H 4EB

12 Jun 1986
Secretary resigned;new secretary appointed

09 Jul 1954
Incorporation

SPEBEC PROPERTIES LIMITED Charges

7 August 1967
Further charge
Delivered: 11 August 1967
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society.
Description: 52, james street, london, W.1.
7 October 1966
Legal charge
Delivered: 12 October 1966
Status: Satisfied on 28 February 2013
Persons entitled: S. S. Gluck
Description: 51, high street thornton heath croydon.
18 August 1966
Legal charge
Delivered: 23 August 1966
Status: Satisfied on 28 February 2013
Persons entitled: Charles Marks Geraldine Marks.
Description: F/H property known as the market at 42 and 44 mitcham road…
2 June 1965
Legal charge
Delivered: 3 June 1965
Status: Satisfied on 28 February 2013
Persons entitled: Hyer Gergel, 70, Forest Court, Edware Road, London. W.2.
Description: The market, 42/44, mitcham road, tooting, greater london…
2 April 1963
Legal charge
Delivered: 4 April 1963
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society.
Description: 52 james street, st. Marylebone, london W.1.
10 July 1959
Second charge
Delivered: 21 July 1959
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society
Description: 51. high street, thornton heath, surrey (leasehold…
4 March 1959
Second charge by way of collateral security
Delivered: 17 March 1959
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society
Description: 51. high street, thornton heath, croydon surrey.
4 March 1959
Legal charge
Delivered: 17 March 1959
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society
Description: 51. high street, thornton heath, croydon surrey.
13 July 1954
Legal charge
Delivered: 22 July 1954
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society
Description: The market 42/44 mitcham road, tooting, title no 213466.
23 July 1948
Legal charge
Delivered: 16 June 1959
Status: Satisfied on 28 February 2013
Persons entitled: Alliance Building Society
Description: 51. high street, thornton heath, surrey.