Springfields
Manchester
M3 3EB
Director Name | Mr Richard Hudson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Springfields Manchester M3 3EB |
Secretary Name | Lisa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN |
Director Name | Mr Simon Peter John Dymoke |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 Hardman Square Springfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £548,157 |
Cash | £246,275 |
Current Liabilities | £1,783,778 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (12 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (12 pages) |
11 December 2015 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB on 11 December 2015 (2 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
26 November 2015 | Administrator's progress report to 6 November 2015 (11 pages) |
26 November 2015 | Administrator's progress report to 6 November 2015 (11 pages) |
6 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 November 2015 | Result of meeting of creditors (39 pages) |
6 November 2015 | Result of meeting of creditors (39 pages) |
6 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 October 2015 | Statement of affairs with form 2.14B (8 pages) |
23 October 2015 | Statement of affairs with form 2.14B (8 pages) |
22 September 2015 | Statement of administrator's proposal (34 pages) |
22 September 2015 | Statement of administrator's proposal (34 pages) |
1 September 2015 | Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page) |
28 August 2015 | Appointment of an administrator (1 page) |
28 August 2015 | Appointment of an administrator (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Registration of charge 057944160005, created on 29 May 2015 (26 pages) |
3 June 2015 | Registration of charge 057944160005, created on 29 May 2015 (26 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 March 2015 | Registration of charge 057944160004, created on 24 February 2015 (44 pages) |
4 March 2015 | Registration of charge 057944160004, created on 24 February 2015 (44 pages) |
27 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 057944160003 (1 page) |
27 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 057944160003 (1 page) |
17 December 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Termination of appointment of Simon Dymoke as a director (1 page) |
3 June 2014 | Satisfaction of charge 057944160001 in full (1 page) |
3 June 2014 | Registration of charge 057944160003 (32 pages) |
3 June 2014 | Satisfaction of charge 057944160001 in full (1 page) |
3 June 2014 | Satisfaction of charge 057944160002 in full (1 page) |
3 June 2014 | Satisfaction of charge 057944160002 in full (1 page) |
3 June 2014 | Registration of charge 057944160003 (32 pages) |
3 June 2014 | Termination of appointment of Simon Dymoke as a director (1 page) |
25 November 2013 | Registration of charge 057944160002 (37 pages) |
25 November 2013 | Registration of charge 057944160002 (37 pages) |
22 November 2013 | Registration of charge 057944160001 (36 pages) |
22 November 2013 | Registration of charge 057944160001 (36 pages) |
21 November 2013 | Appointment of Mr Simon Peter John Dymoke as a director (2 pages) |
21 November 2013 | Appointment of Mr Simon Peter John Dymoke as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Lisa Smith as a secretary (1 page) |
23 May 2012 | Termination of appointment of Lisa Smith as a secretary (1 page) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Resolutions
|
5 September 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Sub-division of shares on 26 April 2011 (5 pages) |
5 September 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Sub-division of shares on 26 April 2011 (5 pages) |
6 July 2011 | Appointment of Mr Richard Hudson as a director (2 pages) |
6 July 2011 | Appointment of Mr Richard Hudson as a director (2 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Secretary's details changed for Lisa Smith on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Lisa Smith on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Lisa Smith on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Registered office address changed from , Unit 6 Brandon's Industrial Estate, Church Broughton, Derby, Derbyshire, DE65 5AY, United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from , Unit 6 Brandon's Industrial Estate, Church Broughton, Derby, Derbyshire, DE65 5AY, United Kingdom on 16 November 2010 (1 page) |
11 May 2010 | Registered office address changed from , Unit 6 Heath Top Business Park, Church Broughton, Derby, Derbyshire, DE65 5AY on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from , Unit 6 Heath Top Business Park, Church Broughton, Derby, Derbyshire, DE65 5AY on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Christopher Peter Smith on 25 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Peter Smith on 25 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from, 340 melton road, leicester, LE4 7SL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 340 melton road, leicester, LE4 7SL (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 February 2008 | Ad 15/09/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 February 2008 | Ad 15/09/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
12 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
12 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 31 corsham street london N1 6DR (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 31 corsham street, london, N1 6DR (1 page) |
25 May 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (19 pages) |
25 April 2006 | Incorporation (19 pages) |