SPECTRUM ALPHA GENERAL PARTNER LIMITED
MANCHESTER MODUS ALPHA GENERAL PARTNER LIMITED BROOMCO (3950) LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 05622821
Status Liquidation
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 3 September 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015. The most likely internet sites of SPECTRUM ALPHA GENERAL PARTNER LIMITED are www.spectrumalphageneralpartner.co.uk, and www.spectrum-alpha-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Alpha General Partner Limited is a Private Limited Company. The company registration number is 05622821. Spectrum Alpha General Partner Limited has been working since 15 November 2005. The present status of the company is Liquidation. The registered address of Spectrum Alpha General Partner Limited is 340 Deansgate Manchester M3 4ly. . DAVIES, John Elwyn is a Secretary of the company. FLOOD, Brendan is a Director of the company. LOCKHART, David is a Director of the company. Secretary LOCKHART, David has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BUCHAN, Alison has been resigned. Director MCINTYRE, Hazel Jane has been resigned. Director NICOL, Ian Fraser has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVIES, John Elwyn
Appointed Date: 19 January 2006

Director
FLOOD, Brendan
Appointed Date: 06 December 2005
63 years old

Director
LOCKHART, David
Appointed Date: 06 December 2005
63 years old

Resigned Directors

Secretary
LOCKHART, David
Resigned: 19 January 2006
Appointed Date: 06 December 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2005
Appointed Date: 15 November 2005

Director
BUCHAN, Alison
Resigned: 24 June 2009
Appointed Date: 31 January 2006
64 years old

Director
MCINTYRE, Hazel Jane
Resigned: 15 October 2007
Appointed Date: 31 January 2006
57 years old

Director
NICOL, Ian Fraser
Resigned: 24 June 2009
Appointed Date: 03 December 2007
58 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 06 December 2005
Appointed Date: 15 November 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 December 2005
Appointed Date: 15 November 2005

SPECTRUM ALPHA GENERAL PARTNER LIMITED Events

02 Nov 2016
Liquidators' statement of receipts and payments to 3 September 2016
25 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2015
Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015
16 Sep 2015
Statement of affairs with form 4.19
16 Sep 2015
Appointment of a voluntary liquidator
...
... and 77 more events
20 Dec 2005
Director resigned
20 Dec 2005
New director appointed
20 Dec 2005
New secretary appointed;new director appointed
13 Dec 2005
Company name changed broomco (3950) LIMITED\certificate issued on 13/12/05
15 Nov 2005
Incorporation

SPECTRUM ALPHA GENERAL PARTNER LIMITED Charges

24 April 2014
Charge code 0562 2821 0018
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders
Description: Contains fixed charge…
24 April 2014
Charge code 0562 2821 0017
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders
Description: Contains fixed charge…
27 December 2012
Share charge
Delivered: 4 January 2013
Status: Satisfied on 11 August 2015
Persons entitled: Santander UK PLC as Security Trustee
Description: Fixed charge one ordinary share of £1.00 in the capital of…
11 January 2012
Deed of assignment
Delivered: 19 January 2012
Status: Satisfied on 11 August 2015
Persons entitled: Santander UK PLC
Description: All rights, title and interest present and future in and to…
31 March 2010
Charge over bank account
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (The Security Trustee)
Description: Each bank account being account soort code and number…
1 February 2007
Composite share charge and guarantee and indemnity
Delivered: 6 February 2007
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities, and their proceeds of sale; all dividends…
31 January 2007
Charge over shares
Delivered: 15 February 2007
Status: Satisfied on 2 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the shares…
31 January 2007
Charge over shares
Delivered: 15 February 2007
Status: Satisfied on 2 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the shares…
14 July 2006
Charge over shares
Delivered: 29 July 2006
Status: Satisfied on 7 April 2012
Persons entitled: Leeds Building Society
Description: The chargor with full title guarantee charges all present…
14 July 2006
Composite share charge and guarantee and indemnity
Delivered: 27 July 2006
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities and their proceeds of sale, all dividends…
27 March 2006
Composite share charge and guarantee and indemnity
Delivered: 4 April 2006
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities and their proceeds of sale all dividends…
27 March 2006
Debenture (over shares)
Delivered: 29 March 2006
Status: Satisfied on 11 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge all stocks shares bonds and…
8 March 2006
Composite share charge and guarantee and indemnity
Delivered: 16 March 2006
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge all securities,and their proceeds of…
8 March 2006
Memorandum of deposit and equitable charge over unscheduled securities
Delivered: 15 March 2006
Status: Satisfied on 11 August 2015
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: All the securities and the proceeds of any sale. See the…
24 February 2006
Share charge and guarantee and indemnity
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: First fixed charge the securities and their proceeds of…
24 February 2006
Composite share charge and guarantee and indemnity
Delivered: 6 March 2006
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities and their proceeds of sale, all dividends,…
1 February 2006
Composite share charge and guarantee and indemnity
Delivered: 13 February 2006
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities all dividends interest and other…
1 February 2006
Composite share charge and guarantee and indemnity
Delivered: 3 February 2006
Status: Satisfied on 11 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All securities being one ordinary share of £1 in the…