SAIL-SPAR LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 00939633
Status Liquidation
Incorporation Date 30 September 1968
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from The Bungalow Hilliards Road Great Bromley Colchester Essex CO7 7US to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 24 May 2016; Statement of affairs with form 4.19. The most likely internet sites of SAIL-SPAR LIMITED are www.sailspar.co.uk, and www.sail-spar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Sail Spar Limited is a Private Limited Company. The company registration number is 00939633. Sail Spar Limited has been working since 30 September 1968. The present status of the company is Liquidation. The registered address of Sail Spar Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . BEECH, Penelope Mary is a Secretary of the company. BEECH, David George is a Director of the company. Secretary WHITE, Marylyn has been resigned. Director BEECH, Eileen has been resigned. Director BRIGHT, Derrick Edward has been resigned. Director WHITE, Marylyn has been resigned. Director WHITE, Reginald James has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
BEECH, Penelope Mary
Appointed Date: 31 January 2000

Director
BEECH, David George

71 years old

Resigned Directors

Secretary
WHITE, Marylyn
Resigned: 31 January 2000

Director
BEECH, Eileen
Resigned: 22 March 2010
98 years old

Director
BRIGHT, Derrick Edward
Resigned: 01 October 2014
Appointed Date: 01 April 1996
66 years old

Director
WHITE, Marylyn
Resigned: 28 May 2008
87 years old

Director
WHITE, Reginald James
Resigned: 28 May 2008
90 years old

SAIL-SPAR LIMITED Events

23 Mar 2017
Return of final meeting in a creditors' voluntary winding up
24 May 2016
Registered office address changed from The Bungalow Hilliards Road Great Bromley Colchester Essex CO7 7US to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 24 May 2016
20 May 2016
Statement of affairs with form 4.19
20 May 2016
Appointment of a voluntary liquidator
20 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09

...
... and 95 more events
28 Jan 1987
Full accounts made up to 30 September 1986

28 Jan 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Full accounts made up to 30 September 1985

16 Aug 1986
Return made up to 18/03/86; full list of members

30 Sep 1968
Incorporation

SAIL-SPAR LIMITED Charges

1 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 20 June 2013
Persons entitled: Foundation East Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 10 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as tower street brightlingsea…
17 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2000
Debenture
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Derrick Edward Bright
Description: Fixed and floating charges over the undertaking and all…
7 October 2000
Debenture
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Eileen Ruby Beech
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Debenture
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Penelope Mary Beech
Description: Fixed and floating charges over the undertaking and all…
19 January 1999
Debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: David George Beech
Description: .. fixed and floating charges over the undertaking and all…
14 November 1995
Debenture
Delivered: 15 November 1995
Status: Outstanding
Persons entitled: David George Beech
Description: Floating charge over the undertaking and property including…
23 July 1991
Mortgage debenture
Delivered: 30 July 1991
Status: Satisfied on 13 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1975
Legal mortgage
Delivered: 11 July 1975
Status: Satisfied on 23 February 2004
Persons entitled: National Westminster Bank PLC
Description: 165 lower st, brightlingsea essex, floating charge over all…
20 March 1974
Legal mortgage
Delivered: 25 March 1974
Status: Satisfied on 13 February 2004
Persons entitled: National Westminster Bank PLC
Description: Building 20, shipyard estate, brightlingsea, colchester…