SPG LIMITED
LEEDS S.P.G. LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02177320
Status In Administration
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Administrator's progress report to 6 November 2016; Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Notice of extension of period of Administration. The most likely internet sites of SPG LIMITED are www.spg.co.uk, and www.spg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Spg Limited is a Private Limited Company. The company registration number is 02177320. Spg Limited has been working since 13 October 1987. The present status of the company is In Administration. The registered address of Spg Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . REES, Harry is a Secretary of the company. DAVID, Anthony is a Director of the company. LEACH, Stephen is a Director of the company. REES, Harry is a Director of the company. SMITH, Gary Martin is a Director of the company. Secretary EDWARDS, Gillian has been resigned. Director EDWARDS, Gary Kenneth has been resigned. Director EDWARDS, Gillian has been resigned. Director GOODE, Wayne Anderson has been resigned. Director ROWE, Gary Edward has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
REES, Harry
Appointed Date: 30 January 2009

Director
DAVID, Anthony
Appointed Date: 30 January 2009
59 years old

Director
LEACH, Stephen
Appointed Date: 01 September 2002
73 years old

Director
REES, Harry
Appointed Date: 30 January 2009
62 years old

Director
SMITH, Gary Martin
Appointed Date: 01 January 2007
68 years old

Resigned Directors

Secretary
EDWARDS, Gillian
Resigned: 30 January 2009

Director
EDWARDS, Gary Kenneth
Resigned: 30 January 2009
67 years old

Director
EDWARDS, Gillian
Resigned: 30 January 2009
Appointed Date: 01 September 2002
64 years old

Director
GOODE, Wayne Anderson
Resigned: 01 December 1995
67 years old

Director
ROWE, Gary Edward
Resigned: 28 April 2005
Appointed Date: 01 September 2002
60 years old

SPG LIMITED Events

14 Dec 2016
Administrator's progress report to 6 November 2016
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
27 Jul 2016
Notice of extension of period of Administration
17 Jun 2016
Administrator's progress report to 6 May 2016
04 Mar 2016
Administrator's progress report to 27 January 2016
...
... and 114 more events
07 Feb 1990
Accounts for a small company made up to 31 March 1989

14 Feb 1989
Return made up to 30/11/88; full list of members

11 Jan 1988
Registered office changed on 11/01/88 from: 84 stamford hill london N16 6XS

11 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Incorporation

SPG LIMITED Charges

16 December 2011
Charge of deposit
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £60,000 and all amounts in the future…
16 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
All assets debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Legal assignment
Delivered: 7 March 2009
Status: Satisfied on 8 May 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance the benefit of all the other provisions…
3 February 2009
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2009
Status: Satisfied on 8 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 February 2009
Floating charge (all assets)
Delivered: 6 February 2009
Status: Satisfied on 8 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 8 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1990
Debenture
Delivered: 21 February 1990
Status: Satisfied on 20 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…