SPRING LEASING LIMITED

Register to unlock more data on OkredoRegister

SPRING LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02559011

Incorporation date

14/11/1990

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1990)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a members' voluntary winding up
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-03-22
dot icon20/04/2009
Director's Change Of Particulars Rajanbabu Sivanithy Logged Form
dot icon03/04/2009
Registered office changed on 04/04/2009 from winchester house 1 great winchester street london EC2N 2DB
dot icon02/04/2009
Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
dot icon02/04/2009
Appointment of a voluntary liquidator
dot icon02/04/2009
Resolutions
dot icon02/04/2009
Declaration of solvency
dot icon22/02/2009
Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
dot icon17/02/2009
Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed mr mark andrew mcgiddy
dot icon25/02/2008
Appointment Terminated Director stuart macfarlane
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon29/01/2008
Director resigned
dot icon24/10/2007
Director's particulars changed
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 31/01/07; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 30/04/05; full list of members
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon28/03/2005
Secretary resigned
dot icon14/03/2005
New director appointed
dot icon16/01/2005
New director appointed
dot icon16/01/2005
Director resigned
dot icon12/12/2004
Director's particulars changed
dot icon25/11/2004
Director resigned
dot icon06/10/2004
New secretary appointed
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 30/04/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
New director appointed
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon08/04/2003
Return made up to 30/04/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Director's particulars changed
dot icon16/05/2002
Secretary's particulars changed
dot icon12/05/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/10/2001
Secretary's particulars changed
dot icon25/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon16/09/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon05/03/2001
Accounting reference date extended from 29/10/00 to 31/12/00
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon06/12/2000
Full accounts made up to 1999-10-29
dot icon15/08/2000
Full accounts made up to 1999-10-14
dot icon17/07/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon31/05/2000
Location of register of members address changed
dot icon23/01/2000
New director appointed
dot icon01/12/1999
Return made up to 15/11/99; full list of members
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Secretary resigned
dot icon18/11/1999
Director resigned
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Registered office changed on 11/11/99 from: 120, cheapside london EC2V 6DS.
dot icon10/11/1999
Accounting reference date shortened from 14/10/00 to 29/10/99
dot icon10/11/1999
Ad 29/10/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon10/11/1999
£ nc 100/10000 29/10/99
dot icon01/11/1999
Certificate of change of name
dot icon18/10/1999
Accounting reference date shortened from 31/03/00 to 14/10/99
dot icon07/10/1999
Director resigned
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon23/05/1999
New director appointed
dot icon22/11/1998
Return made up to 15/11/98; full list of members
dot icon07/09/1998
Auditor's resignation
dot icon25/08/1998
Director's particulars changed
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon05/07/1998
New director appointed
dot icon05/07/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon30/11/1997
Return made up to 15/11/97; full list of members
dot icon05/08/1997
Director resigned
dot icon27/11/1996
Return made up to 15/11/96; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon28/03/1996
New director appointed
dot icon10/02/1996
Full accounts made up to 1995-03-31
dot icon20/11/1995
Return made up to 15/11/95; full list of members
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon20/11/1994
Return made up to 15/11/94; full list of members
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 15/11/93; no change of members
dot icon27/07/1993
Director resigned
dot icon10/02/1993
New director appointed
dot icon24/11/1992
Return made up to 15/11/92; change of members
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon20/05/1992
Certificate of change of name
dot icon24/04/1992
New director appointed
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
New director appointed
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon15/04/1992
New director appointed
dot icon15/04/1992
Registered office changed on 16/04/92 from: townsend house 160 northolt road harrow middx HA2 0PG
dot icon14/01/1992
Director resigned
dot icon16/12/1991
Return made up to 15/11/91; full list of members
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon14/06/1991
Memorandum and Articles of Association
dot icon30/05/1991
Accounting reference date extended from 31/12 to 31/03
dot icon19/05/1991
New director appointed
dot icon19/05/1991
New director appointed
dot icon19/05/1991
New director appointed
dot icon14/04/1991
Certificate of change of name
dot icon03/01/1991
Ad 07/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1991
Accounting reference date notified as 31/12
dot icon14/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Rumit
Director
22/10/2001 - 14/12/2004
31
Sivanithy, Rajanbabu
Director
16/06/2003 - Present
64
Thomas, David Kenyon
Director
20/12/1999 - Present
87
Kinsella, John Desmond
Director
17/05/1999 - 29/10/1999
16
Cross, James Stephen
Director
29/10/1999 - 30/06/2001
10

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 SPRING LEASING LIMITED

SPRING LEASING LIMITED is an(a) Dissolved company incorporated on 14/11/1990 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 SPRING LEASING LIMITED?

toggle

SPRING LEASING LIMITED is currently Dissolved. It was registered on 14/11/1990 and dissolved on 14/06/2011.

Where is SPRING LEASING LIMITED located?

toggle

SPRING LEASING LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does SPRING LEASING LIMITED do?

toggle

SPRING LEASING LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SPRING LEASING LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.