SPRINGHEAD FINE ALES LIMITED

Register to unlock more data on OkredoRegister

SPRINGHEAD FINE ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388888

Incorporation date

18/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon21/09/2020
Final Gazette dissolved following liquidation
dot icon21/06/2020
Notice of move from Administration to Dissolution
dot icon14/01/2020
Administrator's progress report
dot icon20/08/2019
Administrator's progress report
dot icon13/06/2019
Notice of extension of period of Administration
dot icon22/01/2019
Administrator's progress report
dot icon03/09/2018
Notice of deemed approval of proposals
dot icon20/08/2018
Statement of administrator's proposal
dot icon17/08/2018
Satisfaction of charge 033888880011 in full
dot icon04/07/2018
Registered office address changed from The Robin Hood Site Main Street Laneham Retford Nottinghamshire DN22 0NA to Sanderling House, Springbrook Lane Earlswood Solihull B94 5SG on 2018-07-05
dot icon01/07/2018
Appointment of an administrator
dot icon01/07/2018
Notice of completion of voluntary arrangement
dot icon02/04/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-04
dot icon22/02/2018
Registration of charge 033888880011, created on 2018-02-22
dot icon13/12/2017
Registration of charge 033888880010, created on 2017-12-13
dot icon03/04/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04
dot icon16/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon20/04/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon16/09/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon16/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-06-23
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/10/2014
Registration of charge 033888880008, created on 2014-10-01
dot icon07/10/2014
Registration of charge 033888880009, created on 2014-10-01
dot icon11/09/2014
All of the property or undertaking has been released from charge 6
dot icon15/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/02/2013
Registered office address changed from C/O Brooks Mayfield 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 2013-02-18
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/07/2012
Director's details changed for Ms Helen Mary Teasdale on 2012-06-18
dot icon12/07/2012
Director's details changed for Richard Harry Scragg on 2012-06-18
dot icon12/07/2012
Secretary's details changed for Ms Helen Mary Teasdale on 2012-06-18
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/08/2010
Director's details changed for Helen Mary Teasdale on 2010-06-18
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/09/2009
Appointment terminated director steven reynolds
dot icon01/09/2009
Appointment terminated director shirley reynolds
dot icon26/07/2009
Return made up to 19/06/09; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2008
Return made up to 19/06/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/01/2008
Particulars of mortgage/charge
dot icon06/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/07/2007
Return made up to 19/06/07; full list of members
dot icon18/07/2007
Location of register of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/07/2006
Return made up to 19/06/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Ad 01/03/05-28/02/06 £ si 96000@1
dot icon08/03/2006
Return made up to 19/06/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/03/2005
Ad 18/02/05--------- £ si 10000@1=10000 £ ic 30059/40059
dot icon02/03/2005
Resolutions
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon19/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon21/09/2003
Registered office changed on 22/09/03 from: scotfield old north road, carlton on trent newark nottinghamshire NG23 6NL
dot icon06/07/2003
Return made up to 19/06/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Ad 01/03/02-28/02/03 £ si 2617@1
dot icon11/03/2003
New director appointed
dot icon25/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/06/2002
Return made up to 19/06/02; full list of members
dot icon13/03/2002
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon27/02/2002
Ad 31/07/01-31/12/01 £ si 20542@1=20542 £ ic 900/21442
dot icon20/02/2002
Resolutions
dot icon09/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon24/06/2001
Return made up to 19/06/01; full list of members
dot icon20/08/2000
Return made up to 19/06/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-11-30
dot icon31/01/2000
Director resigned
dot icon02/09/1999
Particulars of mortgage/charge
dot icon24/06/1999
Return made up to 19/06/99; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-11-30
dot icon16/03/1999
New director appointed
dot icon12/03/1999
Particulars of mortgage/charge
dot icon05/07/1998
Return made up to 19/06/98; full list of members
dot icon17/06/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon10/09/1997
Ad 03/07/97--------- £ si 900@1=900 £ ic 2/902
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Registered office changed on 15/07/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon09/07/1997
Certificate of change of name
dot icon18/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2016
dot iconLast change occurred
27/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2016
dot iconNext account date
27/02/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
18/06/1997 - 18/06/1997
4893
Scragg, Richard Harry
Director
18/06/1997 - Present
5
Teasdale, Helen Mary
Director
14/07/1997 - Present
3
Corbett, Michael Antony
Director
14/07/1997 - 27/02/2000
5
Key Legal Services (Nominees) Limited
Nominee Director
18/06/1997 - 18/06/1997
4782

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 SPRINGHEAD FINE ALES LIMITED

SPRINGHEAD FINE ALES LIMITED is an(a) Dissolved company incorporated on 18/06/1997 with the registered office located at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. There are currently 3 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 SPRINGHEAD FINE ALES LIMITED?

toggle

SPRINGHEAD FINE ALES LIMITED is currently Dissolved. It was registered on 18/06/1997 and dissolved on 21/09/2020.

Where is SPRINGHEAD FINE ALES LIMITED located?

toggle

SPRINGHEAD FINE ALES LIMITED is registered at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG.

What does SPRINGHEAD FINE ALES LIMITED do?

toggle

SPRINGHEAD FINE ALES LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for SPRINGHEAD FINE ALES LIMITED?

toggle

The latest filing was on 21/09/2020: Final Gazette dissolved following liquidation.