SPRINGFIELD PROPERTIES (NO.1) LIMITED

Register to unlock more data on OkredoRegister

SPRINGFIELD PROPERTIES (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05322373

Incorporation date

29/12/2004

Size

Full

Contacts

Registered address

Registered address

32 Queen Anne Street, London W1G 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2004)
dot icon02/10/2015
Final Gazette dissolved following liquidation
dot icon02/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon10/05/2011
Statement of affairs with form 4.19
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon03/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon05/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Paul Clarke on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Charles Price on 2010-07-27
dot icon05/08/2010
Secretary's details changed for Mr Paul Clarke on 2010-07-27
dot icon05/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon21/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon07/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 30/12/08; full list of members
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/04/2008
Particulars of a mortgage or charge/398 / charge no: 14
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2008
Return made up to 30/12/07; full list of members
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon14/01/2007
Return made up to 30/12/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon12/07/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 30/12/05; full list of members
dot icon31/10/2005
Particulars of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW
dot icon07/08/2005
New director appointed
dot icon21/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
Registered office changed on 11/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon01/03/2005
Certificate of change of name
dot icon29/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 SPRINGFIELD PROPERTIES (NO.1) LIMITED

SPRINGFIELD PROPERTIES (NO.1) LIMITED is an(a) Dissolved company incorporated on 29/12/2004 with the registered office located at 32 Queen Anne Street, London W1G 8HD. 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 SPRINGFIELD PROPERTIES (NO.1) LIMITED?

toggle

SPRINGFIELD PROPERTIES (NO.1) LIMITED is currently Dissolved. It was registered on 29/12/2004 and dissolved on 02/10/2015.

Where is SPRINGFIELD PROPERTIES (NO.1) LIMITED located?

toggle

SPRINGFIELD PROPERTIES (NO.1) LIMITED is registered at 32 Queen Anne Street, London W1G 8HD.

What does SPRINGFIELD PROPERTIES (NO.1) LIMITED do?

toggle

SPRINGFIELD PROPERTIES (NO.1) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SPRINGFIELD PROPERTIES (NO.1) LIMITED?

toggle

The latest filing was on 02/10/2015: Final Gazette dissolved following liquidation.