Company NameSPC (Portsmouth) Limited
Company StatusDissolved
Company Number05262073
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date2 October 2009 (14 years, 6 months ago)
Previous NameSDG (Normanton) Limited

Business Activity

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

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDavid Walter Duncan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address28a Clennam Street
London
SE1 1ER
Director NamePhilip Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address408 Colefax Building
23 Plumbers Row
London
Greater London
E1 1EQ
Secretary NamePhilip Knowles
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address408 Colefax Building
23 Plumbers Row
London
Greater London
E1 1EQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(4 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(4 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,626,199
Gross Profit£243,768
Net Worth£8,186
Current Liabilities£53,768

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
2 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2008Declaration of solvency (3 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
2 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
15 November 2006Return made up to 18/10/06; full list of members (2 pages)
30 August 2006Full accounts made up to 28 February 2006 (15 pages)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
29 June 2005Particulars of mortgage/charge (6 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
18 April 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New director appointed (9 pages)
18 October 2004Incorporation (19 pages)