SILVER SPRING SOFT DRINKS LIMITED

Register to unlock more data on OkredoRegister

SILVER SPRING SOFT DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06838247

Incorporation date

05/03/2009

Size

Full

Contacts

Registered address

Registered address

ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon11/09/2014
Final Gazette dissolved following liquidation
dot icon11/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/08/2013
Administrator's progress report to 2013-07-30
dot icon06/08/2013
Appointment of a voluntary liquidator
dot icon30/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/06/2013
Statement of administrator's revised proposal
dot icon08/05/2013
Administrator's progress report to 2013-03-27
dot icon03/12/2012
Notice of deemed approval of proposals
dot icon20/11/2012
Statement of administrator's proposal
dot icon16/11/2012
Termination of appointment of Julian Aitken as a director
dot icon25/10/2012
Statement of affairs with form 2.14B
dot icon09/10/2012
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England on 2012-10-09
dot icon08/10/2012
Appointment of an administrator
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/08/2012
Termination of appointment of Antony Hawker as a director
dot icon26/07/2012
Termination of appointment of Jonathan Halford as a director
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon24/02/2012
Termination of appointment of Dean Taylor as a director
dot icon21/11/2011
Appointment of Palmerston Secretaries Limited as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Registered office address changed from Park Farm Folkestone Kent CT19 5EA on 2011-09-20
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/02/2011
Full accounts made up to 2009-12-31
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2011
Register inspection address has been changed
dot icon03/02/2011
Termination of appointment of Stephen Keating as a director
dot icon03/02/2011
Termination of appointment of Neill Cotton as a director
dot icon30/11/2010
Appointment of Mr Gary James West as a director
dot icon30/11/2010
Appointment of Julian Nicholas Aitken as a director
dot icon30/11/2010
Appointment of Dean Richard Taylor as a director
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon25/11/2010
Change of share class name or designation
dot icon25/11/2010
Resolutions
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon17/06/2010
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2010-06-17
dot icon15/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/06/2010
Director's details changed for Stephen Keating on 2010-05-20
dot icon19/05/2010
Termination of appointment of Simon Lake as a director
dot icon24/03/2010
Appointment of Palmerston Secretaries Limited as a director
dot icon24/03/2010
Appointment of Weyside Limited as a director
dot icon24/03/2010
Appointment of Palmerston Nominees Limited as a director
dot icon24/03/2010
Appointment of Palmerston Registrars Limited as a director
dot icon24/03/2010
Appointment of Mr Antony Victor Hawker as a director
dot icon23/03/2010
Registered office address changed from Park Farm Folkestone Kent CT19 5EA on 2010-03-23
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon11/03/2010
Resolutions
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2009
Appointment of Mr Jonathan Halford as a director
dot icon12/10/2009
Appointment of Mr Simon Jonathan Lake as a director
dot icon12/10/2009
Appointment of Dr Neill Cotton as a director
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2009
Registered office changed on 24/09/2009 from, international house yarmouth place, london, W1J 7BU
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2009
Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon18/09/2009
Registered office changed on 18/09/2009 from, 10 norwich street, london, EC4A 1BD
dot icon17/09/2009
Certificate of change of name
dot icon13/03/2009
Director appointed stephen keating
dot icon13/03/2009
Appointment terminated director bibi ally
dot icon05/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PALMERSTON SECRETARIES LIMITED
Corporate Secretary
21/11/2011 - Present
79
PALMERSTON SECRETARIES LIMITED
Corporate Director
17/03/2010 - Present
79
PALMERSTON REGISTRARS LIMITED
Corporate Director
17/03/2010 - Present
5
WEYSIDE LIMITED
Corporate Director
17/03/2010 - Present
-
Halford, Jonathan
Director
08/10/2009 - 16/07/2012
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVER SPRING SOFT DRINKS LIMITED

SILVER SPRING SOFT DRINKS LIMITED is an(a) Dissolved company incorporated on 05/03/2009 with the registered office located at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester M2 1AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVER SPRING SOFT DRINKS LIMITED?

toggle

SILVER SPRING SOFT DRINKS LIMITED is currently Dissolved. It was registered on 05/03/2009 and dissolved on 11/09/2014.

Where is SILVER SPRING SOFT DRINKS LIMITED located?

toggle

SILVER SPRING SOFT DRINKS LIMITED is registered at ZOLFO COOPER, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester M2 1AB.

What does SILVER SPRING SOFT DRINKS LIMITED do?

toggle

SILVER SPRING SOFT DRINKS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for SILVER SPRING SOFT DRINKS LIMITED?

toggle

The latest filing was on 11/09/2014: Final Gazette dissolved following liquidation.