Company NameLondon & Palatine Spring Gardens Limited
Company StatusDissolved
Company Number04661703
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)
Previous NameAustin Trinity Chepstow Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed03 June 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr William Crocker
StatusClosed
Appointed30 June 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £1New Embrace LTD & Ethel Austin Properties Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
21 January 2014Registered office address changed from North House (4th Floor) 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from North House (4th Floor) 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1,087,269
(6 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1,087,269
(6 pages)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
28 October 2008Full accounts made up to 30 September 2007 (13 pages)
28 October 2008Full accounts made up to 30 September 2007 (13 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
1 March 2007Return made up to 11/02/07; full list of members (3 pages)
1 March 2007Return made up to 11/02/07; full list of members (3 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
23 March 2006Return made up to 11/02/06; full list of members (7 pages)
23 March 2006Return made up to 11/02/06; full list of members (7 pages)
20 March 2006New director appointed (29 pages)
20 March 2006New director appointed (29 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
1 March 2005Return made up to 11/02/05; full list of members (7 pages)
1 March 2005Return made up to 11/02/05; full list of members (7 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
5 August 2004Full accounts made up to 30 September 2003 (13 pages)
5 August 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 May 2003New director appointed (5 pages)
12 May 2003New director appointed (5 pages)
8 May 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
8 May 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
2 May 2003Company name changed austin trinity chepstow LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed austin trinity chepstow LIMITED\certificate issued on 02/05/03 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (17 pages)
11 February 2003Incorporation (17 pages)
11 February 2003Secretary resigned (1 page)