Company NameSouth Springs Limited
Company StatusDissolved
Company Number02839896
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date18 May 2023 (11 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDiane Atkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(4 weeks after company formation)
Appointment Duration29 years, 9 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Carey Foster
StatusClosed
Appointed30 March 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2023)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Secretary NameMr David Eric Brown
NationalityBritish
StatusResigned
Appointed24 August 1993(4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 18 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Courtyard Middleton Lane
Stoney Middleton
Hope Valley
Derbyshire
S32 4UB
Secretary NameNicholas Arthur Pratt
NationalityBritish
StatusResigned
Appointed18 March 2004(10 years, 7 months after company formation)
Appointment Duration14 years (resigned 30 March 2018)
RoleHotel Manager
Correspondence AddressOssington Chambers 6/8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitebranstonhall.com
Telephone01522 793305
Telephone regionLincoln

Location

Registered AddressC/O Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500k at £1Primrose Holdings LTD
100.00%
Non-voting Redeemable
2 at £1Primrose Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£437,699
Cash£76,389
Current Liabilities£345,539

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 September 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 5 January 2021 (2 pages)
4 January 2021Statement of affairs (11 pages)
4 January 2021Appointment of a voluntary liquidator (3 pages)
4 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
(1 page)
21 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 August 2018Cessation of Julian David Atkin as a person with significant control on 29 June 2018 (1 page)
20 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Carey Foster as a secretary on 30 March 2018 (2 pages)
3 April 2018Termination of appointment of Nicholas Arthur Pratt as a secretary on 30 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,002
(4 pages)
25 August 2015Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015 (1 page)
25 August 2015Director's details changed for Diane Atkin on 27 July 2015 (2 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,002
(4 pages)
25 August 2015Director's details changed for Diane Atkin on 27 July 2015 (2 pages)
25 August 2015Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015 (1 page)
18 August 2015Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 18 August 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
29 September 2014Registration of charge 028398960001, created on 24 September 2014 (6 pages)
29 September 2014Registration of charge 028398960001, created on 24 September 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500,002
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500,002
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
16 December 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 September 2010Auditor's resignation (1 page)
28 September 2010Auditor's resignation (1 page)
27 July 2010Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Diane Atkin on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Diane Atkin on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Diane Atkin on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages)
18 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
18 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
30 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 27/07/06; full list of members (2 pages)
9 August 2006Return made up to 27/07/06; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Accounts made up to 31 December 2003 (10 pages)
22 October 2004Accounts made up to 31 December 2003 (10 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
14 January 2004Accounts made up to 31 December 2002 (11 pages)
14 January 2004Accounts made up to 31 December 2002 (11 pages)
11 December 2003Return made up to 27/07/03; full list of members (6 pages)
11 December 2003Return made up to 27/07/03; full list of members (6 pages)
8 December 2003Nc inc already adjusted 31/12/99 (1 page)
8 December 2003Nc inc already adjusted 31/12/99 (1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Return made up to 27/07/02; full list of members (6 pages)
1 October 2002Return made up to 27/07/02; full list of members (6 pages)
23 September 2002Ad 31/12/00--------- £ si 500000@1 (3 pages)
23 September 2002Ad 31/12/00--------- £ si 500000@1 (1 page)
23 September 2002Ad 31/12/00--------- £ si 500000@1 (3 pages)
23 September 2002Ad 31/12/00--------- £ si 500000@1 (1 page)
22 March 2002Registered office changed on 22/03/02 from: lionel house 35 millstone lane leicester leicestershire LE1 5JN (1 page)
22 March 2002Registered office changed on 22/03/02 from: lionel house 35 millstone lane leicester leicestershire LE1 5JN (1 page)
2 February 2002Accounts made up to 31 December 2000 (10 pages)
2 February 2002Accounts made up to 31 December 2000 (10 pages)
2 October 2001Registered office changed on 02/10/01 from: c/o wosskow brown 620 attercliffe road sheffield S9 3QS (1 page)
2 October 2001Registered office changed on 02/10/01 from: c/o wosskow brown 620 attercliffe road sheffield S9 3QS (1 page)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 December 1999 (9 pages)
1 February 2001Accounts made up to 31 December 1999 (9 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
28 January 2000Accounts made up to 31 December 1998 (10 pages)
28 January 2000Accounts made up to 31 December 1998 (10 pages)
5 August 1999Return made up to 27/07/99; no change of members (4 pages)
5 August 1999Return made up to 27/07/99; no change of members (4 pages)
23 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
23 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1998Return made up to 27/07/98; no change of members (4 pages)
5 August 1998Return made up to 27/07/98; no change of members (4 pages)
26 July 1998Accounts made up to 31 July 1997 (10 pages)
26 July 1998Accounts made up to 31 July 1997 (10 pages)
4 August 1997Return made up to 27/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Return made up to 27/07/97; full list of members
  • 363(287) ‐ Registered office changed on 04/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Accounts made up to 31 July 1996 (10 pages)
6 June 1997Accounts made up to 31 July 1996 (10 pages)
9 September 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
9 September 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(4 pages)
4 June 1996Accounts made up to 31 July 1995 (10 pages)
4 June 1996Accounts made up to 31 July 1994 (10 pages)
4 June 1996Accounts made up to 31 July 1995 (10 pages)
4 June 1996Accounts made up to 31 July 1994 (10 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
27 July 1993Incorporation (15 pages)
27 July 1993Incorporation (15 pages)