Dissolved
Dissolved 2015-10-17
Company Information for 24 SP LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
02146103
Private Limited Company
Dissolved Dissolved 2015-10-17 |
Company Name | ||
---|---|---|
24 SP LIMITED | ||
Legal Registered Office | ||
RICKMANSWORTH HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 02146103 | |
---|---|---|
Date formed | 1987-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 11:43:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
24 SPACE LTD | 24 QUEENSWAY LONDON W2 3RX | Active | Company formed on the 2024-01-22 | |
24 SPACE PTY LTD | NSW 2026 | Strike-off action in progress | Company formed on the 2015-01-21 | |
24 SPEAK LTD | KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2020-03-30 | |
24 SPECIALIST HOME SERVICES LTD | SECOND FLOOR 4-5 GOUGH SQUARE 4-5 GOUGH SQUARE LONDON EC4A 3DE | Dissolved | Company formed on the 2013-09-09 | |
24 SPENCE PTY LTD | Sydney NSW 2000 | Dissolved | Company formed on the 2014-05-26 | |
24 SPENCER STREET LLC | 24 SPENCER ST Kings BROOKLYN NY 11205 | Active | Company formed on the 2006-11-14 | |
24 SPICE LTD | 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX | Liquidation | Company formed on the 2017-02-09 | |
24 SPICE STREET LLC | Massachusetts | Unknown | ||
24 SPINNEY LTD | 24 SPINNEY NORTH PULBOROUGH RH20 2AT | Active - Proposal to Strike off | Company formed on the 2018-11-27 | |
24 SPIRIT ATHLETICS | 2665 LAUREL AVE NE SALEM OR 97301 | Active | Company formed on the 2014-03-03 | |
24 SPMM LLC | 37-20 BROADWAY 2ND FLOOR ASTORIA NEW YORK 11103 | Active | Company formed on the 2014-06-19 | |
24 SPORTS & ENTERTAINMENT LTD | 13B WALLWOOD ROAD LONDON UNITED KINGDOM E11 1DQ | Dissolved | Company formed on the 2015-03-14 | |
24 SPORTS ADVENTURE PRIVATE LIMITED | 1028 Ground Floor Vasant Kunj enclave New Delhi 110070 | ACTIVE | Company formed on the 2013-12-18 | |
24 SPORTS LLC | Delaware | Unknown | ||
24 SPORTS LLC | 1288 OCEAN PKWY Kings BROOKLYN NY 11230 | Active | Company formed on the 2018-12-20 | |
24 SPORTS INC | Tennessee | Unknown | ||
24 SPORTS LLC | 2107 STILTON CV FORNEY TX 75126 | Active | Company formed on the 2021-05-20 | |
24 Spring Hill Ave LLC | Connecticut | Unknown | ||
24 SPRING LLC | Kaiser Saurborn & Mair, P.C. 30 Broad Street, 37th floor New York NY 10004 | Active | Company formed on the 2021-10-13 | |
24 SPRINGFIELD AVENUE ASSOCIATES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MILES WHEELER |
||
JOSEPH STEPHEN GREEVY |
||
JAMES ALBERT STENNER |
||
NIGEL JOHN WARNER |
||
EDWARD MILES WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FREDERICK HANKINS |
Director | ||
JOHN LYNN BATTERS |
Director | ||
ERIC GRAHAM HAY DAVISON |
Director | ||
DAVID JOHN GLENNERSTER |
Director | ||
PAUL HENRY BROWNING |
Director | ||
ROBERT WILLIAM BUTCHER |
Director | ||
DAVID JOHN GLENNERSTER |
Company Secretary | ||
CLIFFORD RAYMOND CHARLES |
Director | ||
DEREK REX ERNEST CORNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEELERS INTERNATIONAL LIMITED | Company Secretary | 1992-10-19 | CURRENT | 1989-10-19 | Active | |
WHEELERS INTERNATIONAL LIMITED | Director | 1992-10-19 | CURRENT | 1989-10-19 | Active | |
WHEELER GROUP CONSULTANCY LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
WHEELERS INTERNATIONAL LIMITED | Director | 1992-10-19 | CURRENT | 1989-10-19 | Active | |
WHEELER GROUP CONSULTANCY LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
WHEELERS GIBRALTAR LTD | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2015-07-28 | |
WHEELERS INTERNATIONAL LIMITED | Director | 1992-10-19 | CURRENT | 1989-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 24 STAFFORD PLACE LONDON SW1E 6WG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | COMPANY NAME CHANGED WHEELER GROUP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/05/2014 TO 31/07/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 130221 | |
AR01 | 07/12/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 FULL LIST | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 158571/130221 28/05/09 GBP SR 28350@1=28350 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HANKINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 15/12/03 | |
363s | RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: GILLINGHAM HOUSE GILLINGHAM STREET LONDON SW1V 1JW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
RES02 | REREG UNLTD-LTD 20/05/02 | |
51 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED |
Final Meetings | 2015-05-15 |
Notices to Creditors | 2014-08-15 |
Resolutions for Winding-up | 2014-08-15 |
Appointment of Liquidators | 2014-08-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 02/03/04 AND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 SP LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as 24 SP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 24 SP LIMITED | Event Date | 2015-05-13 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of 24 SP Limited will be held at 10.00 am on 9 July 2015. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting; 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meeting. Bijal Shah Liquidator : Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 5 August 2014. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 24 SP LIMITED | Event Date | 2014-08-05 |
I, Bijal Shah (IP Number: 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 5 August 2014 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 September 2014 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before tho declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further information is available from Jeannine Cirullo of RE10 (South East) Limited on 020 8315 7430 or at jeannine@re10.eu. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 24 SP LIMITED | Event Date | 2014-08-05 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Stafford Place, London SW1E 6WG on 5 August 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be is hereby appointed liquidator of the company for the purposes of the winding up. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 5 August 2014. Further information about this case is available from Jeannine Cirullo at the offices of RE10 (South East) Limited on 020 8315 7430 or at jeannine@re10.eu. Edward Wheeler , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 24 SP LIMITED | Event Date | 2014-08-05 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . : | |||
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. |