SPITHEAD BUSINESS CENTRE LIMITED
EASTLEIGH BLAKEDEW 348 LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 04427791
Status Voluntary Arrangement
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2016; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPITHEAD BUSINESS CENTRE LIMITED are www.spitheadbusinesscentre.co.uk, and www.spithead-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Spithead Business Centre Limited is a Private Limited Company. The company registration number is 04427791. Spithead Business Centre Limited has been working since 30 April 2002. The present status of the company is Voluntary Arrangement. The registered address of Spithead Business Centre Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . LITTLEWOOD, Paul Alan is a Director of the company. Secretary SMITH OF BARNSTAPLE, Louis William Tudor, Baron has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director SMITH, Caroline Mona has been resigned. Director SMITH OF BARNSTAPLE, Louis William Tudor, Baron has been resigned. Director TUDOR SMITH OF BARNSTAPLE, Susan Darlington, Baroness has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LITTLEWOOD, Paul Alan
Appointed Date: 16 July 2014
60 years old

Resigned Directors

Secretary
SMITH OF BARNSTAPLE, Louis William Tudor, Baron
Resigned: 12 August 2014
Appointed Date: 14 June 2002

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 30 April 2002

Director
SMITH, Caroline Mona
Resigned: 25 February 2004
Appointed Date: 14 June 2002
106 years old

Director
SMITH OF BARNSTAPLE, Louis William Tudor, Baron
Resigned: 05 February 2014
Appointed Date: 14 June 2002
73 years old

Director
TUDOR SMITH OF BARNSTAPLE, Susan Darlington, Baroness
Resigned: 29 May 2012
Appointed Date: 05 November 2002
72 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 14 June 2002
Appointed Date: 30 April 2002

SPITHEAD BUSINESS CENTRE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2016
22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2015
17 Sep 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
21 Jun 2002
New secretary appointed;new director appointed
21 Jun 2002
Director resigned
18 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
14 Jun 2002
Company name changed blakedew 348 LIMITED\certificate issued on 14/06/02
30 Apr 2002
Incorporation

SPITHEAD BUSINESS CENTRE LIMITED Charges

26 February 2015
Charge code 0442 7791 0012
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land at spithead business centre, newport…
26 February 2015
Charge code 0442 7791 0011
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land at spithead business centre, being…
30 November 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Martin Simon Properties Limited
Description: By way of separate fixed charges all goodwill and uncalled…
1 December 2011
Mortgage debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 September 2007
Legal mortgage
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of newport road…
8 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at spithead business centre sandown isle of wight…
4 March 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at spithead business centre newport road…
24 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 5 December 2007
Persons entitled: Nationwide Building Society
Description: The freehold property known as land andbuildings on the…
16 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 5 December 2007
Persons entitled: Nationwide Building Society
Description: F/Hold property known as spithield business centre,newport…
16 August 2002
Debenture (full)
Delivered: 28 August 2002
Status: Satisfied on 5 December 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 30 September 2005
Persons entitled: Deluxelarge Limited
Description: The property k/a spithead business centre, newport road…
16 August 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 30 September 2005
Persons entitled: Orderjudge Limited
Description: The property k/a spithead business centre, newport road…