SPACE DECKS SYSTEMS LIMITED
LONDON ARTGUIDE LIMITED

Hellopages » Greater London » Westminster » W1U 4JT

Company number 06311452
Status Liquidation
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address 11TH FLOOR, 66 CHILTERN STREET, LONDON, W1U 4JT
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Order of court to wind up; Court order insolvency:court order - replacement of liquidators; Appointment of a liquidator. The most likely internet sites of SPACE DECKS SYSTEMS LIMITED are www.spacedeckssystems.co.uk, and www.space-decks-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Space Decks Systems Limited is a Private Limited Company. The company registration number is 06311452. Space Decks Systems Limited has been working since 13 July 2007. The present status of the company is Liquidation. The registered address of Space Decks Systems Limited is 11th Floor 66 Chiltern Street London W1u 4jt. . HAMILTON CORPORATE SERVICES LIMITED is a Secretary of the company. DAVIS, Laurence Howard is a Director of the company. Secretary LEWIS, Steven Murray has been resigned. Secretary WINTERS, Brian has been resigned. Secretary WOOD, Stuart Michael has been resigned. Secretary ASTON HOUSE NOMINEES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BOOTH, William Thomas has been resigned. Director FIELD, Stephen John has been resigned. Director MARLEY, Philip Edmund has been resigned. Director WHEATLEY, Simon has been resigned. Director WINTERS, Brian has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HAMILTON CORPORATE SERVICES LIMITED
Appointed Date: 04 May 2009

Director
DAVIS, Laurence Howard
Appointed Date: 24 July 2007
64 years old

Resigned Directors

Secretary
LEWIS, Steven Murray
Resigned: 27 February 2008
Appointed Date: 08 November 2007

Secretary
WINTERS, Brian
Resigned: 07 April 2008
Appointed Date: 27 February 2008

Secretary
WOOD, Stuart Michael
Resigned: 04 May 2009
Appointed Date: 07 April 2008

Secretary
ASTON HOUSE NOMINEES LIMITED
Resigned: 08 November 2007
Appointed Date: 24 July 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 July 2007
Appointed Date: 13 July 2007

Director
BOOTH, William Thomas
Resigned: 13 March 2009
Appointed Date: 24 July 2007
74 years old

Director
FIELD, Stephen John
Resigned: 16 March 2009
Appointed Date: 01 August 2007
70 years old

Director
MARLEY, Philip Edmund
Resigned: 04 May 2009
Appointed Date: 27 February 2008
54 years old

Director
WHEATLEY, Simon
Resigned: 19 June 2008
Appointed Date: 08 November 2007
67 years old

Director
WINTERS, Brian
Resigned: 05 May 2009
Appointed Date: 27 February 2008
51 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 July 2007
Appointed Date: 13 July 2007

SPACE DECKS SYSTEMS LIMITED Events

06 Sep 2013
Order of court to wind up
06 Sep 2013
Court order insolvency:court order - replacement of liquidators
06 Sep 2013
Appointment of a liquidator
23 Feb 2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011
18 Nov 2010
Appointment of a liquidator
...
... and 46 more events
08 Aug 2007
New director appointed
08 Aug 2007
Secretary resigned
08 Aug 2007
Director resigned
25 Jul 2007
Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD
13 Jul 2007
Incorporation

SPACE DECKS SYSTEMS LIMITED Charges

17 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Charge over cash sum
Delivered: 6 May 2008
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: First fixed charge the deposit and all the entitlements to…
29 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Lender) and Any Other Company Which is a Member of the Same Group of Companies as the Lender
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 4 March 2008
Persons entitled: Shortland Investments Limited and Philip Marley
Description: Fixed and floating charges over the undertaking and all…