SPECIALIST GLOBAL LIMITED
LEEDS SPECIALIST CONTRACTING SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4HQ

Company number 04190946
Status Liquidation
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 WHITEHALL QUAY, LEEDS, LS1 4HQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 30 July 2016; Liquidators' statement of receipts and payments to 30 July 2015; Administrator's progress report to 31 July 2014. The most likely internet sites of SPECIALIST GLOBAL LIMITED are www.specialistglobal.co.uk, and www.specialist-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Specialist Global Limited is a Private Limited Company. The company registration number is 04190946. Specialist Global Limited has been working since 30 March 2001. The present status of the company is Liquidation. The registered address of Specialist Global Limited is Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds Ls1 4hq. . SMITH, Mark Robert James is a Secretary of the company. CAUNCE, Paul Stephen is a Director of the company. Secretary THOMPSON, Christopher Harvey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RULYOVA, Irina has been resigned. Director THOMPSON, Christopher Harvey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SMITH, Mark Robert James
Appointed Date: 24 July 2012

Director
CAUNCE, Paul Stephen
Appointed Date: 28 August 2002
56 years old

Resigned Directors

Secretary
THOMPSON, Christopher Harvey
Resigned: 24 July 2012
Appointed Date: 30 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Director
RULYOVA, Irina
Resigned: 28 August 2002
Appointed Date: 30 March 2001
51 years old

Director
THOMPSON, Christopher Harvey
Resigned: 24 July 2012
Appointed Date: 30 March 2001
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

SPECIALIST GLOBAL LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 30 July 2016
22 Sep 2015
Liquidators' statement of receipts and payments to 30 July 2015
12 Aug 2014
Administrator's progress report to 31 July 2014
11 Aug 2014
Appointment of a voluntary liquidator
31 Jul 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 55 more events
09 May 2001
Secretary resigned
09 May 2001
Registered office changed on 09/05/01 from: 12 york place leeds west yorkshire LS1 2DS
09 May 2001
New director appointed
08 May 2001
New secretary appointed;new director appointed
30 Mar 2001
Incorporation

SPECIALIST GLOBAL LIMITED Charges

10 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…