Company NameSt. John Spencer Estates & Development Limited
Company StatusDissolved
Company Number04950540
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Charles Deville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration10 years (closed 22 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeasfield Barn
Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration10 years (closed 22 October 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Secretary NameMr Alan Charles Deville
StatusClosed
Appointed31 March 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 22 October 2015)
RoleCompany Director
Correspondence AddressPeasfield Barn Cherry Green
Westmill
Buntingford
Hertfordshire
SG9 9NL
Director NameMilton Russell Nutt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address36 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Owen Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Secretary NameMr David Owen Knight
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage
Albury Hall Park
Albury Nr Ware
Herts
SG11 2JA
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street
Much Hadham
Hertfordshire
SG10 6BY
Secretary NameMark Oliver Charles Robinson
NationalityBritish
StatusResigned
Appointed07 June 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleAccountant
Correspondence Address5 Mallow Walk
Royston
Herts
SG8 9NF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

225 at £1Mr Alan Charles Deville
22.50%
Ordinary
225 at £1Mr Nigel Lewis
22.50%
Ordinary
225 at £1Mr Nigel Lewis & Mr Alan Charles Deville
22.50%
Ordinary
225 at £1St John Spencer Estates & Developments LTD
22.50%
Ordinary
100 at £1June Elizabeth Knight
10.00%
Ordinary

Financials

Year2014
Turnover£609,627
Gross Profit-£3,147,565
Net Worth£12,691
Cash£7,731
Current Liabilities£2,144,197

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Notice of move from Administration to Dissolution on 15 July 2015 (19 pages)
22 July 2015Notice of move from Administration to Dissolution on 15 July 2015 (19 pages)
17 February 2015Administrator's progress report to 17 January 2015 (19 pages)
17 February 2015Administrator's progress report to 17 January 2015 (19 pages)
22 August 2014Administrator's progress report to 17 July 2014 (7 pages)
22 August 2014Administrator's progress report to 17 July 2014 (7 pages)
22 August 2014Notice of extension of period of Administration (1 page)
22 August 2014Notice of extension of period of Administration (1 page)
12 June 2014Administrator's progress report to 17 May 2014 (19 pages)
12 June 2014Administrator's progress report to 17 May 2014 (19 pages)
18 December 2013Administrator's progress report to 17 November 2013 (15 pages)
18 December 2013Administrator's progress report to 17 November 2013 (15 pages)
16 July 2013Administrator's progress report to 17 May 2013 (14 pages)
16 July 2013Administrator's progress report to 17 May 2013 (14 pages)
16 July 2013Notice of extension of period of Administration (1 page)
16 July 2013Notice of extension of period of Administration (1 page)
9 April 2013Administrator's progress report to 28 February 2013 (13 pages)
9 April 2013Administrator's progress report to 28 February 2013 (13 pages)
15 November 2012Notice of deemed approval of proposals (1 page)
15 November 2012Notice of deemed approval of proposals (1 page)
31 October 2012Statement of administrator's proposal (22 pages)
31 October 2012Statement of administrator's proposal (22 pages)
25 September 2012Statement of affairs with form 2.14B (11 pages)
25 September 2012Statement of affairs with form 2.14B (11 pages)
10 September 2012Registered office address changed from Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL on 10 September 2012 (2 pages)
10 September 2012Registered office address changed from Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL on 10 September 2012 (2 pages)
7 September 2012Appointment of an administrator (1 page)
7 September 2012Appointment of an administrator (1 page)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(6 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 February 2011Notice of completion of voluntary arrangement (5 pages)
4 February 2011Notice of completion of voluntary arrangement (5 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
12 April 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
12 April 2010Total exemption full accounts made up to 30 November 2008 (11 pages)
6 April 2010Termination of appointment of Clive Thompson as a director (1 page)
6 April 2010Termination of appointment of Clive Thompson as a director (1 page)
6 April 2010Appointment of Mr Alan Charles Deville as a secretary (1 page)
6 April 2010Termination of appointment of Mark Robinson as a secretary (1 page)
6 April 2010Appointment of Mr Alan Charles Deville as a secretary (1 page)
6 April 2010Termination of appointment of Mark Robinson as a secretary (1 page)
9 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 February 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
17 February 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Registered office changed on 18/08/2009 from heath house princes mews royston herts SG8 9RT (1 page)
18 August 2009Registered office changed on 18/08/2009 from heath house princes mews royston herts SG8 9RT (1 page)
20 July 2009Total exemption full accounts made up to 30 November 2006 (11 pages)
20 July 2009Total exemption full accounts made up to 30 November 2006 (11 pages)
20 July 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
20 July 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
3 July 2009Return made up to 03/11/08; full list of members (5 pages)
3 July 2009Return made up to 03/11/08; full list of members (5 pages)
28 July 2008Appointment terminated director milton nutt (1 page)
28 July 2008Appointment terminated director milton nutt (1 page)
21 May 2008Appointment terminated director david knight (1 page)
21 May 2008Appointment terminated director david knight (1 page)
8 November 2007Return made up to 03/11/07; full list of members (4 pages)
8 November 2007Return made up to 03/11/07; full list of members (4 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
28 November 2006Return made up to 03/11/06; full list of members (4 pages)
28 November 2006Return made up to 03/11/06; full list of members (4 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
7 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
18 May 2006Particulars of mortgage/charge (7 pages)
18 May 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
19 January 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
19 January 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
23 November 2005Return made up to 03/11/05; full list of members (4 pages)
23 November 2005Return made up to 03/11/05; full list of members (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005New director appointed (4 pages)
1 November 2005New director appointed (6 pages)
1 November 2005New director appointed (4 pages)
1 November 2005New director appointed (6 pages)
1 November 2005New director appointed (4 pages)
1 November 2005New director appointed (4 pages)
28 October 2005Registered office changed on 28/10/05 from: hugill house, swanfield road, cheshunt waltham cross, hertfordshire EN8 7JR (1 page)
28 October 2005Registered office changed on 28/10/05 from: hugill house, swanfield road, cheshunt waltham cross, hertfordshire EN8 7JR (1 page)
1 September 2005Ad 11/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
1 September 2005Ad 11/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
29 March 2004Ad 23/03/04--------- £ si 199@1=199 £ ic 100/299 (2 pages)
29 March 2004Ad 23/03/04--------- £ si 199@1=199 £ ic 100/299 (2 pages)
25 March 2004Nc inc already adjusted 19/03/04 (1 page)
25 March 2004Nc inc already adjusted 19/03/04 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004New secretary appointed;new director appointed (4 pages)
1 March 2004New secretary appointed;new director appointed (4 pages)
25 February 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
23 February 2004Registered office changed on 23/02/04 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
3 November 2003Incorporation (16 pages)
3 November 2003Incorporation (16 pages)