BIG SPACE (UK) LTD
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 05301655
Status Liquidation
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address 1ST FLOORHEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 15 August 2016; Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floorhedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 12 July 2016; Liquidators' statement of receipts and payments to 15 August 2015. The most likely internet sites of BIG SPACE (UK) LTD are www.bigspaceuk.co.uk, and www.big-space-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Big Space Uk Ltd is a Private Limited Company. The company registration number is 05301655. Big Space Uk Ltd has been working since 01 December 2004. The present status of the company is Liquidation. The registered address of Big Space Uk Ltd is 1st Floorhedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . ADAMS, Susan Ann is a Secretary of the company. ADAMS, Lester James is a Director of the company. ADAMS, Susan Ann is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
ADAMS, Susan Ann
Appointed Date: 01 December 2004

Director
ADAMS, Lester James
Appointed Date: 01 December 2004
60 years old

Director
ADAMS, Susan Ann
Appointed Date: 04 April 2005
57 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 December 2004
Appointed Date: 01 December 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 December 2004
Appointed Date: 01 December 2004

BIG SPACE (UK) LTD Events

25 Oct 2016
Liquidators' statement of receipts and payments to 15 August 2016
12 Jul 2016
Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floorhedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 12 July 2016
21 Sep 2015
Liquidators' statement of receipts and payments to 15 August 2015
22 Sep 2014
Liquidators' statement of receipts and payments to 15 August 2014
02 Sep 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 33 more events
21 Dec 2004
New secretary appointed
21 Dec 2004
New director appointed
02 Dec 2004
Secretary resigned
02 Dec 2004
Director resigned
01 Dec 2004
Incorporation

BIG SPACE (UK) LTD Charges

5 May 2010
Deed of deposit
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Deed of deposit in relation to a lease dated 5 may 2010 of…
9 June 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 26 February 2010
Persons entitled: General Capital Venture Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 100 oakwood drive st albans hertfordshire.