SPENCER HOLDINGS LIMITED
MANCHESTER SPENCER COMMERCIAL PROPERTY PLC SPENCER HOLDINGS PLC

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 01204931
Status Liquidation
Incorporation Date 25 March 1975
Company Type Private Limited Company
Address DELOITTE LLP, 2 HARDMAN STREET, MANCHESTER, M60 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 19 April 2016; Liquidators' statement of receipts and payments to 19 April 2015; Liquidators' statement of receipts and payments to 19 April 2014. The most likely internet sites of SPENCER HOLDINGS LIMITED are www.spencerholdings.co.uk, and www.spencer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Spencer Holdings Limited is a Private Limited Company. The company registration number is 01204931. Spencer Holdings Limited has been working since 25 March 1975. The present status of the company is Liquidation. The registered address of Spencer Holdings Limited is Deloitte Llp 2 Hardman Street Manchester M60 2at. . MCFARLANE, Andrew James is a Director of the company. Secretary CRAGG, William Lawrence has been resigned. Secretary DUCKETT, Philip has been resigned. Secretary SPENCER, Katherine Michelle has been resigned. Secretary WILSON, Frederick Findlay has been resigned. Director ASHWORTH, James Edward has been resigned. Director ATHERTON, Mark Thomas William has been resigned. Director BRAITHWAITE, Mark Adrian has been resigned. Director DUCKETT, Philip has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director HITCHCOCK, Peter James has been resigned. Director JOHNSON, Merriel Anne has been resigned. Director LEARMONT HUGHES, Christopher David has been resigned. Director SILCOCK, Jane Elizabeth has been resigned. Director SILCOCK, Jane Elizabeth has been resigned. Director SPENCER, James Dennis has been resigned. Director SPENCER, Joyce Eleanor has been resigned. Director SPENCER, Katherine Michelle has been resigned. Director WILSON, Frederick Findlay has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCFARLANE, Andrew James
Appointed Date: 14 June 2011
60 years old

Resigned Directors

Secretary
CRAGG, William Lawrence
Resigned: 01 July 1998

Secretary
DUCKETT, Philip
Resigned: 20 April 2012
Appointed Date: 05 December 2005

Secretary
SPENCER, Katherine Michelle
Resigned: 23 October 2003
Appointed Date: 01 July 1998

Secretary
WILSON, Frederick Findlay
Resigned: 05 December 2005
Appointed Date: 23 October 2003

Director
ASHWORTH, James Edward
Resigned: 06 December 2005
Appointed Date: 29 February 2004
53 years old

Director
ATHERTON, Mark Thomas William
Resigned: 22 March 2006
Appointed Date: 09 February 2004
60 years old

Director
BRAITHWAITE, Mark Adrian
Resigned: 31 December 2006
Appointed Date: 08 June 2004
59 years old

Director
DUCKETT, Philip
Resigned: 20 April 2012
Appointed Date: 11 January 2006
61 years old

Director
FURLONG, Gwynne Patrick
Resigned: 22 July 2003
Appointed Date: 26 April 2001
77 years old

Director
HITCHCOCK, Peter James
Resigned: 31 October 2001
Appointed Date: 01 April 2000
78 years old

Director
JOHNSON, Merriel Anne
Resigned: 21 December 2011
59 years old

Director
LEARMONT HUGHES, Christopher David
Resigned: 30 June 2009
Appointed Date: 21 June 2005
61 years old

Director
SILCOCK, Jane Elizabeth
Resigned: 08 April 2008
Appointed Date: 01 July 1999
61 years old

Director
SILCOCK, Jane Elizabeth
Resigned: 30 September 1996
61 years old

Director
SPENCER, James Dennis
Resigned: 21 September 2010
90 years old

Director
SPENCER, Joyce Eleanor
Resigned: 31 March 1995
87 years old

Director
SPENCER, Katherine Michelle
Resigned: 13 September 2010
Appointed Date: 01 April 1994
53 years old

Director
WILSON, Frederick Findlay
Resigned: 21 December 2005
Appointed Date: 21 January 2002
80 years old

SPENCER HOLDINGS LIMITED Events

28 Jun 2016
Liquidators' statement of receipts and payments to 19 April 2016
22 Jun 2015
Liquidators' statement of receipts and payments to 19 April 2015
26 Jun 2014
Liquidators' statement of receipts and payments to 19 April 2014
25 Jun 2013
Liquidators' statement of receipts and payments to 19 April 2013
14 May 2012
Registered office address changed from Nexus House Nexus Knowsley Business Park Randles Road Knowsley Merseyside L34 9HX on 14 May 2012
...
... and 240 more events
10 Oct 1989
Director's particulars changed

06 Oct 1989
Return made up to 16/06/89; full list of members
18 May 1989
Particulars of mortgage/charge

13 Apr 1989
Particulars of mortgage/charge

15 Mar 1989
Director's particulars changed

SPENCER HOLDINGS LIMITED Charges

10 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
2 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the land at belmont industrial estate…
5 July 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold land and buildings on the south east side of…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land and buildings at heathlands industrial…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as cardrew industrial estate, redruth…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as units 10-15, unit 21 and units 45-48…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as unit 2, buttington cross enterprise…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as units 1-4, units 8-12 and unit 15…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land and buildings at pendre enterprise park…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as kernick road industrial estate…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as plot 6, college farm industrial…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as units 1-14 colomendy industrial…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land and buildings on the north side of saunders…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as buildings 1,2 and 3 kirkby mills…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as units 2A and 2B the moorlands…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land lying on the east side of king's lynn road…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold and leasehold land and buildings at sovereign…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land and buildings at tyn y llidiart industrial…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as units 4-13 glan y don industrial…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land at greenfield business park, bagillt road…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land known as 1A, 1B and 2A to 2D ruskington small…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land lying to the north west of high street…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land lying to the north east of potters lane, low…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold land lying on the east side of union lane…
6 December 2000
Mortgage of shares
Delivered: 19 December 2000
Status: Satisfied on 9 July 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: First fixed charge all the issued shares in the share…
2 November 2000
Supplemental security agreement
Delivered: 16 November 2000
Status: Satisfied on 9 July 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: F/H property k/a unit B2 and adjoining land sovereign…
2 October 2000
Security agreement
Delivered: 11 October 2000
Status: Satisfied on 9 July 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All that f/h property k/a land lying on the east side of…
22 May 2000
Supplemental debenture
Delivered: 27 May 2000
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: Land and buildings at glanyrafon enterprise park…
22 May 2000
Supplemental debenture
Delivered: 27 May 2000
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: Land and buildings at bala enterprise park bala garyneda.
22 May 2000
Supplemental debenture
Delivered: 27 May 2000
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: F/H property comprised within a transfer dated 30 march…
18 February 2000
Supplemental debenture
Delivered: 23 February 2000
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: F/H property k/a unit 2 buttington cross enterprise park…
2 November 1999
Supplemental debenture
Delivered: 10 November 1999
Status: Satisfied on 25 October 2000
Persons entitled: Halifax PLC
Description: F/H property k/a land and buildings at kernick road ind est…
25 March 1999
Supplemental debenture
Delivered: 31 March 1999
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: F/H property k/a plot 6 college farm industrial estate east…
25 March 1999
Supplemental debenture
Delivered: 31 March 1999
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: F/H property k/a 1, 2 and 3 kirkby mills lane industrial…
25 March 1999
Supplemental debenture
Delivered: 31 March 1999
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: Units 2-14 colomendy industrial estate denbigh t/no:…
25 March 1999
Supplemental debenture
Delivered: 31 March 1999
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: Kings mill industrial estate saunders way cullompton devon…
30 October 1998
Supplemental debenture supplemental to a debenture dated 30TH september 1998
Delivered: 10 November 1998
Status: Satisfied on 4 October 2000
Persons entitled: Halifax PLC
Description: L/H property k/a unit e, sovereign business park brenda…
30 September 1998
Mortgage debenture
Delivered: 8 October 1998
Status: Satisfied on 25 October 2000
Persons entitled: Halifax PLC
Description: Fixed legal mortgage: the f/h land lying to the east side…
5 January 1998
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings (being units 1A and 1B and 2A) to 2D…
5 January 1998
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings (being units 1A-c (inclusive) 2A to c…
5 January 1998
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings (being units 2A and 2B moorlands trading…
13 November 1996
Legal charge
Delivered: 16 November 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of moorgate road…
15 July 1996
Legal charge
Delivered: 25 July 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of brenda road hartlepool cleveland…
16 February 1996
Legal charge
Delivered: 20 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4-13 (inc) on the glan y don ind est pwllheli gwynedd…
16 February 1996
Legal charge
Delivered: 20 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 2-12 (inc) and 14-20 (inc) on the tyn y llidiart ind…
15 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings being land at fosse lane shepton…
15 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings being land lying to the north west…
15 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land lying to the north east of potters lane low…
15 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 13 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land on and lying to the east side of union lane…
7 February 1996
Debenture
Delivered: 13 February 1996
Status: Satisfied on 16 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1995
Legal mortgage
Delivered: 27 July 1995
Status: Satisfied on 13 April 1999
Persons entitled: Bank of Wales PLC
Description: Land on the north east side of bagillt road t/n-WA571548…
25 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Units 1A-f stonebroom industrial estate stonebroom…
25 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Units 1A-1E skelgillside workshops nenthead road alston…
25 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Units 1A-1B,2A-2B,4A-4C and 5A-5B roughmoor industrial…
8 February 1994
Legal charge
Delivered: 25 February 1994
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Units 1-14 inclusive colomendy industrial estste rhyl road…
17 May 1989
Collateral charge
Delivered: 18 May 1989
Status: Satisfied on 15 July 1995
Persons entitled: Samuel Webster and Wilsons LTD.
Description: By way of legal mortgage the quadrant irlam road bootle…
23 March 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south side of waverley street bootle…
4 October 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 21 February 1996
Persons entitled: Ucb Bank PLC
Description: F/H land & buildings on east side of studhold street &…
20 May 1988
Collateral charge
Delivered: 26 May 1988
Status: Satisfied on 15 July 1995
Persons entitled: Samuel Webster and Wilsons Limited
Description: The quadrant derby road bootle merseyside tog with the…
25 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of irlam road bootle…
25 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of kenilworth street…
3 March 1988
Guarantee & debenture
Delivered: 17 March 1988
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1986
Legal charge
Delivered: 28 November 1986
Status: Satisfied on 15 July 1995
Persons entitled: Samuel Webster and Wilsons LTD.
Description: Legal charge on land on the w side of irlam rd., Bootle…
10 July 1985
Mortgage
Delivered: 18 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at irlam road bootle merseyside title no…
21 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land on the southerly side of kenilworth street and the…
6 November 1984
Mortgage
Delivered: 16 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land & premises in islam road bootle merseyside.
5 November 1984
Mortgage
Delivered: 6 November 1984
Status: Satisfied on 21 February 1996
Persons entitled: Eagle Star Insurance Company Limited
Description: 1) land approx 5,700 square yards on the southerly side of…
16 January 1984
Legal charge
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south east side of atlas road, bootle…
1 September 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H õ l/h land at pacific road bootle merseyside old title…
17 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h land at pacific road, bootle merseyside.
22 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H land e bldgs. On the west side of irlam road, bootle…
27 October 1981
Debenture
Delivered: 28 October 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…