Company NameAintree Properties (Spencer) Limited
Company StatusDissolved
Company Number00645696
CategoryPrivate Limited Company
Incorporation Date29 December 1959(64 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan George Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(33 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 14 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameAlan George Williams
NationalityBritish
StatusClosed
Appointed01 October 1993(33 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMrs Nancy Patricia Burgess
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 September 2001)
RoleRetired
Correspondence Address16a Hillside Road
Appleton
Warrington
Cheshire
WA4 5PZ
Director NameMr Sydney Burgess
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address16 Hillside Road
Appleton
Warrington
Cheshire
WA4 5PZ
Director NameMr Allan George Clappison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1997)
RoleShipping Agent
Correspondence AddressShaldon 13 Athol Grove
Wigan
Lancashire
WN3 5NA
Director NameMr Cyril Dobson
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1994)
RoleRetired
Correspondence Address106 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMr Robert Buchanan Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 17 March 2016)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address26 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AB
Secretary NameMr Cyril Dobson
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address106 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMr John Russell Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(33 years, 2 months after company formation)
Appointment Duration23 years (resigned 17 March 2016)
RoleStructural & Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AB

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.9k at £1Nancy Patricia Burgess
9.67%
Ordinary
14.7k at £1Norma Doyle
9.59%
Ordinary
10k at £1Ida Joyce Spencer
6.51%
Ordinary
7.5k at £1Brenda Banks
4.86%
Ordinary
47.8k at £1Alan Williams
31.13%
Ordinary
5.6k at £1Pamela Briggs
3.66%
Ordinary
5.4k at £1Janet Collins
3.52%
Ordinary
5.4k at £1Mary Isaac
3.52%
Ordinary
5.4k at £1Patricia Ryan
3.52%
Ordinary
5.3k at £1Geoffrey Mason
3.46%
Ordinary
5.3k at £1Jacueline Jones
3.46%
Ordinary
5k at £1Gillian Clappison
3.27%
Ordinary
4.5k at £1Robert Spencer
2.92%
Ordinary
3.7k at £1Mark Williams
2.42%
Ordinary
3.7k at £1Shirley Ritchie
2.42%
Ordinary
2.9k at £1Barbara Barrett
1.89%
Ordinary
2.5k at £1Helen Banks
1.63%
Ordinary
2k at £1Patrick Michael Barrett
1.30%
Ordinary
-OTHER
0.46%
-
613 at £1David Spencer
0.40%
Ordinary
613 at £1Imelda Spencer
0.40%
Ordinary

Financials

Year2014
Net Worth£2,026,999
Cash£494,068
Current Liabilities£18,796

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 November 1993Delivered on: 17 November 1993
Satisfied on: 2 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 warbreck moor,liverpool,merseyside.t/no.LA12748.
Fully Satisfied
9 October 1979Delivered on: 9 October 1979
Satisfied on: 2 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116 warbreck moor, aintree, liverpool 9, merseyside ms 90453.
Fully Satisfied
9 October 1979Delivered on: 9 October 1979
Satisfied on: 2 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 189 warbreck moor, aintree, liverpool 9, merseyside ms 63277.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Final Gazette dissolved following liquidation (1 page)
14 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 June 2016Registered office address changed from 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016 (2 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
27 May 2016Declaration of solvency (3 pages)
27 May 2016Declaration of solvency (3 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 March 2016Termination of appointment of John Russell Spencer as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of John Russell Spencer as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Robert Buchanan Spencer as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Robert Buchanan Spencer as a director on 17 March 2016 (1 page)
18 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
18 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 153,600
(6 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 153,600
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2014Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 24 September 2014 (1 page)
20 August 2014Director's details changed for Alan George Williams on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 153,600
(6 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 153,600
(6 pages)
20 August 2014Director's details changed for Alan George Williams on 20 August 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,600
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,600
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,600
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Alan George Williams on 28 January 2010 (1 page)
29 January 2010Director's details changed for Alan George Williams on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Alan George Williams on 28 January 2010 (1 page)
29 January 2010Director's details changed for Alan George Williams on 28 January 2010 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 53 east beach lytham st. Annes lancashire FY8 5EY united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from 53 east beach lytham st. Annes lancashire FY8 5EY united kingdom (1 page)
10 August 2009Return made up to 07/08/09; full list of members (10 pages)
10 August 2009Return made up to 07/08/09; full list of members (10 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 4 calder court amy johnson way blackpool lancashire FY4 2RH (1 page)
12 August 2008Return made up to 10/08/08; full list of members (10 pages)
12 August 2008Return made up to 10/08/08; full list of members (10 pages)
12 August 2008Registered office changed on 12/08/2008 from 4 calder court amy johnson way blackpool lancashire FY4 2RH (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from 53 east beach lytham lancashire FY8 5EY (1 page)
11 August 2008Registered office changed on 11/08/2008 from 53 east beach lytham lancashire FY8 5EY (1 page)
13 September 2007Return made up to 10/08/07; full list of members (7 pages)
13 September 2007Return made up to 10/08/07; full list of members (7 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 10/08/06; full list of members (7 pages)
17 August 2006Return made up to 10/08/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 10/08/05; full list of members (7 pages)
10 August 2005Return made up to 10/08/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 23/08/04; change of members (7 pages)
27 August 2004Return made up to 23/08/04; change of members (7 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Registered office changed on 18/03/04 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
18 March 2004Registered office changed on 18/03/04 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 10/09/03; full list of members (9 pages)
24 September 2003Return made up to 10/09/03; full list of members (9 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Return made up to 10/09/02; full list of members (12 pages)
16 September 2002Return made up to 10/09/02; full list of members (12 pages)
26 September 2001Return made up to 21/09/01; change of members (8 pages)
26 September 2001Return made up to 21/09/01; change of members (8 pages)
17 September 2001Director resigned (1 page)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
16 February 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
16 February 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
30 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
30 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
30 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Return made up to 14/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 1998Return made up to 14/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
24 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
24 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
20 October 1997Return made up to 14/10/97; no change of members (6 pages)
20 October 1997Return made up to 14/10/97; no change of members (6 pages)
13 October 1997Accounts for a small company made up to 5 April 1997 (2 pages)
13 October 1997Accounts for a small company made up to 5 April 1997 (2 pages)
13 October 1997Accounts for a small company made up to 5 April 1997 (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
12 November 1996Return made up to 24/10/96; full list of members (8 pages)
12 November 1996Return made up to 24/10/96; full list of members (8 pages)
29 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
29 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
29 August 1996Accounts for a small company made up to 5 April 1996 (5 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
27 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
6 July 1995Registered office changed on 06/07/95 from: 25 wayfarers drive newton-le-willows merseyside. WA12 8DF (1 page)
6 July 1995Registered office changed on 06/07/95 from: 25 wayfarers drive newton-le-willows merseyside. WA12 8DF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 February 1987Return made up to 11/09/86; full list of members (7 pages)
29 December 1959Incorporation (12 pages)
29 December 1959Incorporation (12 pages)