Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPENCER HOLDINGS LIMITED
Company Information for

SPENCER HOLDINGS LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
01204931
Private Limited Company
Dissolved

Dissolved 2017-07-28

Company Overview

About Spencer Holdings Ltd
SPENCER HOLDINGS LIMITED was founded on 1975-03-25 and had its registered office in 2 Hardman Street. The company was dissolved on the 2017-07-28 and is no longer trading or active.

Key Data
Company Name
SPENCER HOLDINGS LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
M60
Other companies in M60
 
Previous Names
SPENCER COMMERCIAL PROPERTY PLC 12/07/2006
SPENCER HOLDINGS PLC29/03/2005
Filing Information
Company Number 01204931
Date formed 1975-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-07-28
Type of accounts FULL
Last Datalog update: 2018-01-27 00:08:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPENCER HOLDINGS LIMITED
The following companies were found which have the same name as SPENCER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER HOLDINGS LIMITED 13 HYDE ROAD PAIGNTON DEVON TQ4 5BW Active Company formed on the 2011-01-24
SPENCER HOLDINGS LIMITED Beachside Business Centre Rue Du Hocq St Clement Jersey JE2 6LF Live Company formed on the 1998-01-13
SPENCER HOLDINGS, INC. 33-02 Skillman Avenue Kings Long Island City NY 11101 Active Company formed on the 2012-12-14
SPENCER HOLDINGS, INC. 101 E 5TH ST SPENCER IA 51301 Active Company formed on the 2009-03-26
SPENCER HOLDINGS, LLC 10900 NE 4TH ST #1850 BELLEVUE WA 980040000 Active Company formed on the 2010-02-11
SPENCER HOLDINGS LLC 17871 SANTIAGO BLVD #226 VILLA PARK CA 92861 SOS SUSPENDED Company formed on the 2006-04-25
SPENCER HOLDINGS COMPANY 2760 EAST LANSING DR STE 2 EAST LANSING Michigan 48823 UNKNOWN Company formed on the 0000-00-00
Spencer Holdings, Inc. 2A S. STUART ROAD NEWPORT NEWS VA 23605-1030 Active Company formed on the 2014-01-06
SPENCER HOLDINGS INC. BOX 6 SITE 1 RR #2 BALZAC ALBERTA T0M 0E0 Active Company formed on the 2010-11-04
Spencer Holdings, LLC 1215 Robin Ln Riverton WYOMING 82501 Active Company formed on the 2016-01-14
SPENCER HOLDINGS LTD 10196729: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2016-05-24
SPENCER HOLDINGS, LLC 701 N GREEN VALLEY PKWY #200 HENDERSON NV 89014 Permanently Revoked Company formed on the 2001-01-16
SPENCER HOLDINGS 1 PTY LTD Active Company formed on the 2015-10-02
SPENCER HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2007-10-29
SPENCER HOLDINGS PTE. LTD. AKYAB ROAD Singapore 309976 Dissolved Company formed on the 2008-09-13
Spencer Holdings, LP Delaware Unknown
Spencer Holdings, LLC Delaware Unknown
Spencer Holdings, Ltd. Delaware Unknown
Spencer Holdings Gp, LLC Delaware Unknown
Spencer Holdings Corporation Delaware Unknown

Company Officers of SPENCER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCFARLANE
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUCKETT
Company Secretary 2005-12-05 2012-04-20
PHILIP DUCKETT
Director 2006-01-11 2012-04-20
MERRIEL ANNE JOHNSON
Director 1991-10-09 2011-12-21
JAMES DENNIS SPENCER
Director 1991-10-09 2010-09-21
KATHERINE MICHELLE SPENCER
Director 1994-04-01 2010-09-13
CHRISTOPHER DAVID LEARMONT HUGHES
Director 2005-06-21 2009-06-30
JANE ELIZABETH SILCOCK
Director 1999-07-01 2008-04-08
MARK ADRIAN BRAITHWAITE
Director 2004-06-08 2006-12-31
MARK THOMAS WILLIAM ATHERTON
Director 2004-02-09 2006-03-22
FREDERICK FINDLAY WILSON
Director 2002-01-21 2005-12-21
JAMES EDWARD ASHWORTH
Director 2004-02-29 2005-12-06
FREDERICK FINDLAY WILSON
Company Secretary 2003-10-23 2005-12-05
KATHERINE MICHELLE SPENCER
Company Secretary 1998-07-01 2003-10-23
GWYNNE PATRICK FURLONG
Director 2001-04-26 2003-07-22
PETER JAMES HITCHCOCK
Director 2000-04-01 2001-10-31
WILLIAM LAWRENCE CRAGG
Company Secretary 1991-10-09 1998-07-01
JANE ELIZABETH SILCOCK
Director 1991-10-09 1996-09-30
JOYCE ELEANOR SPENCER
Director 1991-10-09 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES MCFARLANE DEANWATER ESTATES (BOLLINWATER) LIMITED Director 2007-01-17 CURRENT 2002-05-15 Liquidation
ANDREW JAMES MCFARLANE SILHOUETTE CAPITAL LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (FOXHOUND) LIMITED Director 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
ANDREW JAMES MCFARLANE STAINTON CAPITAL (DEERHOUND) LIMITED Director 2002-07-18 CURRENT 2002-05-28 Dissolved 2015-04-14
ANDREW JAMES MCFARLANE MAVERICK INVESTMENTS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ANDREW JAMES MCFARLANE STAINTON CAPITAL (SMH) LIMITED Director 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
ANDREW JAMES MCFARLANE CAYUGA ESTATES LIMITED Director 2001-12-30 CURRENT 1999-02-25 Dissolved 2018-04-25
ANDREW JAMES MCFARLANE STAINTON CAPITAL HOLDINGS LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2016-02-05
ANDREW JAMES MCFARLANE STAINTON CAPITAL LIMITED Director 2001-12-07 CURRENT 2001-06-07 Dissolved 2015-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2016
2015-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2015
2014-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2014
2013-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM NEXUS HOUSE NEXUS KNOWSLEY BUSINESS PARK RANDLES ROAD KNOWSLEY MERSEYSIDE L34 9HX
2012-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-014.70DECLARATION OF SOLVENCY
2012-05-01LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKETT
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DUCKETT
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 73
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MERRIEL JOHNSON
2011-10-20LATEST SOC20/10/11 STATEMENT OF CAPITAL;GBP 50375
2011-10-20AR0109/10/11 FULL LIST
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2011-06-16RES13COMPANY ENTER INTO TRANSACTION 10/06/2011
2011-06-15AP01DIRECTOR APPOINTED MR ANDREW JAMES MCFARLANE
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0109/10/10 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPENCER
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER
2009-11-17AR0109/10/09 FULL LIST
2009-09-15RES02REREG PLC TO PRI; RES02 PASS DATE:12/09/2009
2009-09-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEARMONT HUGHES
2008-12-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NEXUS HOUSE NEXUS RANDLES ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9HX
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JANE SILCOCK
2007-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-06363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SPENCER HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD, ST. HELENS WA11 8LZ
2007-01-19288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SPENCER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-06
Fines / Sanctions
No fines or sanctions have been issued against SPENCER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 72
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 71
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-23 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 1996-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-07-11 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-08 Satisfied BARCLAYS BANK PLC
COLLATERAL CHARGE 1989-05-17 Satisfied SAMUEL WEBSTER AND WILSONS LTD.
LEGAL CHARGE 1989-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied UCB BANK PLC
COLLATERAL CHARGE 1988-05-20 Satisfied SAMUEL WEBSTER AND WILSONS LIMITED
LEGAL CHARGE 1988-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-26 Satisfied SAMUEL WEBSTER AND WILSONS LTD.
MORTGAGE 1985-07-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-11-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-11-05 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1984-01-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-09-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-03-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-12-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-10-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SPENCER HOLDINGS LIMITED registering or being granted any patents
Domain Names

SPENCER HOLDINGS LIMITED owns 2 domain names.

spencerholdingsplc.co.uk   spencerpropco.co.uk  

Trademarks
We have not found any records of SPENCER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPENCER HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2011-08-05 GBP £30,713 NNDR REFUNDS UNALLOCATED CODES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPENCER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySPENCER HOLDINGS LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 19 April 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of appointment: 20 April 2012 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT Please contact Gabija Rudinskyte at garudinskyte@deloitte.co.uk or on 0161 455 8144 for further information. Ag GF120192
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENCER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPENCER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.