Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRING ROSCOE LIMITED
Company Information for

SPRING ROSCOE LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
05055177
Private Limited Company
Liquidation

Company Overview

About Spring Roscoe Ltd
SPRING ROSCOE LIMITED was founded on 2004-02-25 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Spring Roscoe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPRING ROSCOE LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in L3
 
Previous Names
LIVERPOOL EDGE LIMITED10/07/2015
Filing Information
Company Number 05055177
Company ID Number 05055177
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 20/06/2015
Account next due 20/03/2017
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 08:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING ROSCOE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRING ROSCOE LIMITED

Current Directors
Officer Role Date Appointed
FIM CAPITAL LIMITED
Company Secretary 2015-06-20
TIMOTHY LAURENCE ATTLEE
Director 2015-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS HADAWAY
Director 2015-06-20 2017-12-11
ALAN JAMES BEER
Company Secretary 2004-02-25 2015-06-20
ALAN JAMES BEER
Director 2004-02-25 2015-06-20
DAVID CHARLES BREWITT
Director 2004-02-25 2015-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LAURENCE ATTLEE EMPIRIC (LEICESTER BEDE PARK) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LEICESTER 136-138 NEW WALK) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LEICESTER 160 UPPER NEW WALK) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (MANCHESTER VICTORIA POINT) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (READING SAXON COURT) LIMITED Director 2016-03-24 CURRENT 2015-01-26 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (EXETER CITY SERVICE) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (FALMOUTH OCEAN BOWL) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (YORK LAWRENCE STREET) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (ST ANDREWS AYTON HOUSE) LEASING LIMITED Director 2015-12-23 CURRENT 2014-09-30 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (ST ANDREWS AYTON HOUSE) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (OXFORD STONEMASON) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (MANCHESTER LADYBARN) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LIVERPOOL ART SCHOOL/MAPLE HOUSE) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LIVERPOOL GROVE STREET) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (STOKE CALEDONIA MILL) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LIVERPOOL OCTAGON/HAYWARD) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (LIVERPOOL CHATHAM LODGE) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
TIMOTHY LAURENCE ATTLEE EMPIRIC (CARDIFF WNDSR HOUSE) LEASING LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (BRISTOL CH) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (GLASGOW GEORGE SQUARE) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (GLASGOW GEORGE ST) LEASING LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (CARDIFF WNDSR HOUSE) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (PROVINCIAL HOUSE) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (BATH CANALSIDE) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (BATH PICCADILLY PLACE) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (GLASGOW GEORGE ST) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (TRIPPET LANE) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (PROVINCIAL HOUSE) LEASING LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC INVESTMENTS (SEVEN) LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (PORTSMOUTH EUROPA HOUSE) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (YORK PERCY'S LANE) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
TIMOTHY LAURENCE ATTLEE HELLO STUDENT MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (EXETER BONHAY ROAD) LEASING LIMITED Director 2015-07-29 CURRENT 2015-07-29 Liquidation
TIMOTHY LAURENCE ATTLEE EMPIRIC (EXETER BONHAY ROAD) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC INVESTMENT HOLDINGS (SEVEN) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (FALMOUTH MARITIME STUDIOS) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (NEWCASTLE METROVICK) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (NOTTINGHAM FRONTAGE) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
TIMOTHY LAURENCE ATTLEE EMPIRIC (NOTTINGHAM FRONTAGE) LEASING LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
TIMOTHY LAURENCE ATTLEE EMPIRIC (PORTSMOUTH REGISTRY) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
TIMOTHY LAURENCE ATTLEE GROVE ST STUDIOS LTD Director 2015-06-20 CURRENT 2010-12-03 Liquidation
TIMOTHY LAURENCE ATTLEE PRIME STUDENT HOUSING (CARDIFF) CONTRACTING LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2017-07-18
TIMOTHY LAURENCE ATTLEE PRIME STUDENT HOUSING (EXETER) CONTRACTING LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
TIMOTHY LAURENCE ATTLEE LONDON CORNWALL PROPERTY PARTNERS LTD Director 2012-07-25 CURRENT 2007-05-15 Active
TIMOTHY LAURENCE ATTLEE LONDON CORNWALL (BIRMINGHAM) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
TIMOTHY LAURENCE ATTLEE PINEWOOD NOMINAL LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-07-18
TIMOTHY LAURENCE ATTLEE LONDON CORNWALL (EDINBURGH) LTD Director 2011-08-23 CURRENT 2011-08-23 Active
TIMOTHY LAURENCE ATTLEE LONDON CORNWALL (EXETER) LTD Director 2011-06-24 CURRENT 2011-06-24 Active
TIMOTHY LAURENCE ATTLEE LONDON CORNWALL (CARDIFF) LTD Director 2011-06-24 CURRENT 2011-06-24 Active
TIMOTHY LAURENCE ATTLEE ICOMB DEVELOPMENTS LTD Director 2010-02-03 CURRENT 2010-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HADAWAY
2017-08-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIM CAPITAL LIMITED / 26/01/2017
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 6-8 JAMES STREET JAMES STREET LONDON W1U 1ED ENGLAND
2016-07-064.70DECLARATION OF SOLVENCY
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-064.70DECLARATION OF SOLVENCY
2016-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-31AA20/06/15 TOTAL EXEMPTION SMALL
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050551770013
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-24AA01PREVSHO FROM 30/06/2015 TO 20/06/2015
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0125/02/16 FULL LIST
2016-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IOMA FUND AND INVESTMENT MANAGEMENT LIMITED / 04/08/2015
2015-07-10RES15CHANGE OF NAME 20/06/2015
2015-07-10CERTNMCOMPANY NAME CHANGED LIVERPOOL EDGE LIMITED CERTIFICATE ISSUED ON 10/07/15
2015-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-09AA01PREVEXT FROM 29/06/2015 TO 30/06/2015
2015-07-01AP04CORPORATE SECRETARY APPOINTED IOMA FUND AND INVESTMENT MANAGEMENT LIMITED
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN BEER
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWITT
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEER
2015-07-01AP01DIRECTOR APPOINTED MR TIMOTHY LAURENCE ATTLEE
2015-07-01AP01DIRECTOR APPOINTED MR PAUL NICHOLAS HADAWAY
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 92 LONDON ROAD LIVERPOOL L3 5NW
2015-06-18AA30/06/14 TOTAL EXEMPTION SMALL
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0125/02/15 FULL LIST
2015-03-30AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0125/02/14 FULL LIST
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050551770012
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050551770013
2013-07-22AUDAUDITOR'S RESIGNATION
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050551770012
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-09AR0125/02/13 FULL LIST
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-17AR0125/02/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-07AR0125/02/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-22AR0126/02/10 FULL LIST
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-14AR0125/02/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 5 GAMBIER TERRACE LIVERPOOL MERSEYSIDE L1 7BG
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-07-25225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SPRING ROSCOE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-04
Appointment of Liquidators2016-07-04
Resolutions for Winding-up2016-07-04
Fines / Sanctions
No fines or sanctions have been issued against SPRING ROSCOE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Satisfied SANTANDER UK PLC
2013-07-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2013-01-08 Satisfied SANTANDER UK PLC
DEBENTURE 2012-02-24 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-02-21 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-09-26 Satisfied LIVERPOOL JOHN MOORES UNIVERSITY
LEGAL CHARGE 2011-03-22 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2011-03-22 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
SECURITY ASSIGNMENT 2011-03-22 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2011-03-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2011-03-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-06-02 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2006-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-06-30 £ 13,834,000
Creditors Due After One Year 2012-06-30 £ 8,394,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-20

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRING ROSCOE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 14,452
Cash Bank In Hand 2012-06-30 £ 128,536
Current Assets 2013-06-30 £ 432,727
Current Assets 2012-06-30 £ 387,528
Debtors 2013-06-30 £ 418,275
Debtors 2012-06-30 £ 258,992
Secured Debts 2013-06-30 £ 14,381,771
Secured Debts 2012-06-30 £ 8,394,332
Shareholder Funds 2013-06-30 £ 11,366,921
Shareholder Funds 2012-06-30 £ 3,933,981
Tangible Fixed Assets 2013-06-30 £ 26,900,124
Tangible Fixed Assets 2012-06-30 £ 14,152,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRING ROSCOE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING ROSCOE LIMITED
Trademarks
We have not found any records of SPRING ROSCOE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING ROSCOE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SPRING ROSCOE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPRING ROSCOE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySPRING ROSCOE LIMITEDEvent Date2016-06-28
Notice is hereby given that the Creditors of the above named Company are required, on or before 10 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 28 June 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Contact information for Liquidators: Tel: 02380 827600. Alternative contact name: Danny Hackling.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPRING ROSCOE LIMITEDEvent Date2016-06-28
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Contact information for Liquidators: Tel: 02380 827600. Alternative contact name: Danny Hackling.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPRING ROSCOE LIMITEDEvent Date2016-06-28
Notice is hereby given that the following resolutions were passed on 28 June 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the winding up. Contact information for Liquidators: Tel: 02380 827600. Alternative contact name: Danny Hackling.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING ROSCOE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRING ROSCOE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.