SPACES & PLACES LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 8LT

Company number 03502641
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address C/O ABACUS FOR YOU LTD, 11 FOUNTAIN LANE, DAVENHAM, NORTHWICH, CHESHIRE, CW9 8LT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of SPACES & PLACES LIMITED are www.spacesplaces.co.uk, and www.spaces-places.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Spaces Places Limited is a Private Limited Company. The company registration number is 03502641. Spaces Places Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Spaces Places Limited is C O Abacus For You Ltd 11 Fountain Lane Davenham Northwich Cheshire Cw9 8lt. The company`s financial liabilities are £49.83k. It is £28.04k against last year. And the total assets are £26.04k, which is £8.7k against last year. CHURCHILL, Timothy John is a Director of the company. Secretary CHURCHILL, Jessica Anette has been resigned. Secretary KEOWN, Gary has been resigned. Director CHURCHILL, Jessica Anette has been resigned. Director KEOWN, Christine Annette has been resigned. Director KEOWN, Gary has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


spaces & places Key Finiance

LIABILITIES £49.83k
+128%
CASH n/a
TOTAL ASSETS £26.04k
+50%
All Financial Figures

Current Directors

Director
CHURCHILL, Timothy John
Appointed Date: 02 February 1998
60 years old

Resigned Directors

Secretary
CHURCHILL, Jessica Anette
Resigned: 10 November 2015
Appointed Date: 01 September 2004

Secretary
KEOWN, Gary
Resigned: 01 September 2004
Appointed Date: 02 February 1998

Director
CHURCHILL, Jessica Anette
Resigned: 10 November 2015
Appointed Date: 02 February 1998
61 years old

Director
KEOWN, Christine Annette
Resigned: 01 September 2004
Appointed Date: 02 February 1998
60 years old

Director
KEOWN, Gary
Resigned: 01 September 2004
Appointed Date: 02 February 1998
60 years old

Persons With Significant Control

Mr Timothy Churchill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SPACES & PLACES LIMITED Events

09 Mar 2017
Confirmation statement made on 2 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

10 Nov 2015
Termination of appointment of Jessica Anette Churchill as a director on 10 November 2015
10 Nov 2015
Termination of appointment of Jessica Anette Churchill as a secretary on 10 November 2015
...
... and 76 more events
01 Oct 1998
Particulars of mortgage/charge
13 May 1998
Director's particulars changed
24 Apr 1998
Particulars of mortgage/charge
20 Mar 1998
Particulars of mortgage/charge
02 Feb 1998
Incorporation

SPACES & PLACES LIMITED Charges

15 November 2011
Debenture
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at the back of 60 bury old road whitefield…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Lawrence Wolstenholme and Sandra Audrey Wolstenholme
Description: Land and garages at the rear of 60 bury old road whitefield…
25 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 malvern road wallaset merseyside. With…
26 October 2004
Legal mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 16 stonehouse road wallasey village…
15 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 114 range road shaw heath stockport t/n GM204111. With…
15 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property beijg 11 aberdeen crescent edgeley t/no…
24 October 2000
Legal charge
Delivered: 24 October 2000
Status: Satisfied on 30 September 2005
Persons entitled: Skipton Building Society
Description: Property k/a 114 range road shaw heath stockport.
24 October 2000
Legal charge
Delivered: 24 October 2000
Status: Satisfied on 30 September 2005
Persons entitled: Skipton Building Society
Description: Property k/a 11 aberdeen cresent edgeley stockport.
24 October 2000
Legal charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 12 pendlebury road gately stockport.
24 September 1998
Legal mortgage
Delivered: 1 October 1998
Status: Satisfied on 3 October 2000
Persons entitled: Midland Bank PLC
Description: 11 aberdeen crescent edgely stockport.. With the benefit of…
9 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 3 October 2000
Persons entitled: Midland Bank PLC
Description: 114 range road shaw heath stockport. With the benefit of…
11 March 1998
Debenture
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…