SPENHEAD ESTATES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 3RJ
Company number 01867297
Status Liquidation
Incorporation Date 28 November 1984
Company Type Private Limited Company
Address 128 ALBURY DRIVE, PINNER, MIDDLESEX, HA5 3RJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Order of court to wind up; Order of court to wind up; Return made up to 29/12/04; full list of members. The most likely internet sites of SPENHEAD ESTATES LIMITED are www.spenheadestates.co.uk, and www.spenhead-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Spenhead Estates Limited is a Private Limited Company. The company registration number is 01867297. Spenhead Estates Limited has been working since 28 November 1984. The present status of the company is Liquidation. The registered address of Spenhead Estates Limited is 128 Albury Drive Pinner Middlesex Ha5 3rj. . TAYLOR, Elizabeth Nella is a Secretary of the company. TAYLOR, Michael Raymond is a Director of the company. Secretary TAYLOR, David Richard has been resigned. Secretary TAYLOR, Elsie Emily Charlotte has been resigned. Director TAYLOR, David Richard has been resigned. Director TAYLOR, Elsie Emily Charlotte has been resigned. Director TAYLOR, Jane Susan has been resigned. Director TAYLOR, Raymond Peel has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
TAYLOR, Elizabeth Nella
Appointed Date: 14 September 2004

Director
TAYLOR, Michael Raymond
Appointed Date: 05 February 1985
88 years old

Resigned Directors

Secretary
TAYLOR, David Richard
Resigned: 14 September 2004
Appointed Date: 14 March 1994

Secretary
TAYLOR, Elsie Emily Charlotte
Resigned: 14 March 1994

Director
TAYLOR, David Richard
Resigned: 14 September 2004
Appointed Date: 05 February 1985
81 years old

Director
TAYLOR, Elsie Emily Charlotte
Resigned: 14 March 1994
115 years old

Director
TAYLOR, Jane Susan
Resigned: 14 March 1994
69 years old

Director
TAYLOR, Raymond Peel
Resigned: 25 November 2000
119 years old

SPENHEAD ESTATES LIMITED Events

07 Aug 2006
Order of court to wind up
26 May 2006
Order of court to wind up
22 Apr 2005
Return made up to 29/12/04; full list of members
04 Feb 2005
Total exemption small company accounts made up to 31 March 2004
19 Jan 2005
Secretary resigned;director resigned
...
... and 54 more events
29 Oct 1987
Full accounts made up to 31 March 1987

20 Oct 1987
Particulars of mortgage/charge

28 Jan 1987
Particulars of mortgage/charge

23 Dec 1986
Full accounts made up to 31 March 1986

10 Jul 1986
Return made up to 11/06/86; full list of members

SPENHEAD ESTATES LIMITED Charges

27 June 1989
Legal charge
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Dunbar Bank PLC.
Description: F/H property k/a spendale house the runway south ruislip…
11 January 1988
Legal mortgage
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 daventry street marylebone greater london T.N. 257084;…
22 December 1987
Mortgage debenture
Delivered: 4 January 1988
Status: Satisfied on 9 November 1988
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over spendale house the runway south ruislip…
19 October 1987
Mortgage debenture
Delivered: 20 October 1987
Status: Satisfied on 9 November 1988
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage spendale house, the runway, south…
22 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments & premises being land lying on…
29 March 1985
Legal charge
Delivered: 13 April 1985
Status: Satisfied on 9 November 1988
Persons entitled: Midland Bank PLC
Description: Spendale house, the runway, south ruislip l/b of…
29 March 1985
Legal charge
Delivered: 13 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 724 field end road ruislip l/b of hillingdon title no:- mx…
29 March 1985
Fixed and floating charge
Delivered: 13 April 1985
Status: Satisfied on 9 November 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…