Company number 04784126
Status Liquidation
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 1 April 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015; Registered office address changed from 66 Prescot Street London E1 8NN to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015. The most likely internet sites of SPF HOLDINGS 2015 LIMITED are www.spfholdings2015.co.uk, and www.spf-holdings-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Spf Holdings 2015 Limited is a Private Limited Company.
The company registration number is 04784126. Spf Holdings 2015 Limited has been working since 02 June 2003.
The present status of the company is Liquidation. The registered address of Spf Holdings 2015 Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . FERRETTI, Stuart Paul is a Director of the company. Secretary FERRETTI, Magdalena has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 September 2003
Appointed Date: 02 June 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 September 2003
Appointed Date: 02 June 2003
SPF HOLDINGS 2015 LIMITED Events
10 Jun 2016
Liquidators' statement of receipts and payments to 1 April 2016
20 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
22 Apr 2015
Registered office address changed from 66 Prescot Street London E1 8NN to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015
21 Apr 2015
Statement of affairs with form 4.19
21 Apr 2015
Appointment of a voluntary liquidator
...
... and 48 more events
01 Oct 2003
Registered office changed on 01/10/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
22 Sep 2003
Director resigned
22 Sep 2003
Registered office changed on 22/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Sep 2003
Secretary resigned
02 Jun 2003
Incorporation
17 October 2012
All assets debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2010
Legal charge
Delivered: 4 June 2010
Status: Satisfied
on 3 January 2013
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a 14 chancerygate vale industrial park…
20 May 2010
Legal charge
Delivered: 4 June 2010
Status: Satisfied
on 3 January 2013
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a 7 evelyn house hayter road london all…
20 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied
on 3 January 2013
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a 14 chancerygate vale industrial park…