Liquidation
Company Information for SPRING AND CO. ACCOUNTANTS LTD.
Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
|
Company Registration Number
05100092
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPRING AND CO. ACCOUNTANTS LTD. | |
Legal Registered Office | |
Griffins Tavistock House South Tavistock Square London WC1H 9LG Other companies in WC1R | |
Company Number | 05100092 | |
---|---|---|
Company ID Number | 05100092 | |
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-04-30 | |
Account next due | 31/01/2010 | |
Latest return | 13/04/2009 | |
Return next due | 11/05/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-16 12:02:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GENESYS 2000 LIMITED |
||
PHILLIP JOHN AUBREY |
||
COMPANY CORPORATE TRANSFER LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GUY HUNTER |
Company Secretary | ||
DOUGLAS JOHN CROOK |
Director | ||
JANE TAYLOR |
Company Secretary | ||
JANE TAYLOR |
Director | ||
THOMAS ISLEWYN LLEWELYN |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB CITY LIMITED | Director | 2012-10-05 | CURRENT | 2010-04-08 | Dissolved 2014-09-25 | |
FOUR WINDS PRESS LIMITED | Director | 2012-10-01 | CURRENT | 1998-03-12 | Liquidation | |
SME SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2000-07-07 | Dissolved 2016-02-09 | |
H C TRADE LTD | Director | 2012-02-17 | CURRENT | 2003-08-12 | Dissolved 2017-03-13 | |
SWINDON CAR REPAIR LIMITED | Director | 2012-01-05 | CURRENT | 2009-08-04 | Dissolved 2014-07-29 | |
HEATHROW BAGGAGE SERVICES LIMITED | Director | 2011-11-02 | CURRENT | 2009-03-20 | Dissolved 2016-05-16 | |
IMJACK PLC | Director | 2011-06-28 | CURRENT | 2005-11-04 | Liquidation | |
06746062 LIMITED | Director | 2011-05-17 | CURRENT | 2008-11-11 | Liquidation | |
03856669 LIMITED | Director | 2011-05-13 | CURRENT | 1999-10-11 | Liquidation | |
LALA'S KITCHEN LTD | Director | 2011-05-12 | CURRENT | 2008-03-26 | Dissolved 2016-11-12 | |
PANEL N PAINT LIMITED | Director | 2011-04-12 | CURRENT | 2002-11-18 | Dissolved 2016-11-15 | |
HANBURY (FP) LIMITED | Director | 2011-02-09 | CURRENT | 2000-04-11 | Liquidation | |
INTERCLIMATE LIMITED | Director | 2011-02-08 | CURRENT | 2007-08-07 | Dissolved 2017-04-05 | |
GLS GAMES DISTRIBUTION (UK) LIMITED | Director | 2010-12-21 | CURRENT | 2008-01-10 | Liquidation | |
A & M ACCESS LIMITED | Director | 2010-11-09 | CURRENT | 2005-02-08 | Liquidation | |
TASTEES FOODS LTD | Director | 2010-10-07 | CURRENT | 1998-11-30 | Liquidation | |
MILDON'S TRANSPORT LIMITED | Director | 2010-08-31 | CURRENT | 1981-11-27 | Liquidation | |
PME ELECTRICAL WHOLESALE LIMITED | Director | 2010-08-16 | CURRENT | 2002-04-04 | Liquidation | |
03636989 LIMITED | Director | 2010-08-09 | CURRENT | 1998-09-23 | Liquidation | |
BODY MANAGEMENT REPAIRS LIMITED | Director | 2010-07-28 | CURRENT | 2007-03-27 | Liquidation | |
RES IPSA LOQUITUR LIMITED | Director | 2010-07-14 | CURRENT | 1992-05-01 | Dissolved 2017-03-22 | |
LYDNEY CAR CENTRE LIMITED | Director | 2010-06-07 | CURRENT | 2006-12-15 | Liquidation | |
IN-CAR AUDIO LIMITED | Director | 2010-06-03 | CURRENT | 2005-03-08 | Liquidation | |
J.D. TAPPER LIMITED | Director | 2010-06-02 | CURRENT | 1999-05-14 | Liquidation | |
C K FABRICATIONS AND ENGINEERING LIMITED | Director | 2010-04-28 | CURRENT | 2003-06-19 | Liquidation | |
EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. | Director | 2010-04-20 | CURRENT | 2004-01-13 | Dissolved 2016-11-15 | |
DATA CENTRE STANDARDS LTD. | Director | 2010-04-14 | CURRENT | 2004-03-31 | Liquidation | |
PRIME GUARDS SECURITY SERVICES (ESSEX) LTD | Director | 2010-03-15 | CURRENT | 2005-06-25 | Liquidation | |
MANACO CONTRACTS LIMITED | Director | 2010-02-23 | CURRENT | 1989-02-21 | Liquidation | |
BOAT LOADS LIMITED | Director | 2010-02-16 | CURRENT | 2002-09-26 | Liquidation | |
CYGNET HOTELS LTD | Director | 2010-02-12 | CURRENT | 2009-03-24 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
M & J MAINTENANCE LIMITED | Director | 2010-01-19 | CURRENT | 2002-09-23 | Liquidation | |
MACKAY BUILDING CONTRACTORS LIMITED | Director | 2009-11-20 | CURRENT | 2006-10-31 | Liquidation | |
05236855 LTD | Director | 2009-11-11 | CURRENT | 2004-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-06 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O David Rubin and Partners 26-28 Bedford Row 26-28 Bedford Row London WC1R 4HE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-20 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/10 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/10 FROM Glenwood 92 Nore Road Portishead North Somerset BS20 8DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK HUNTER | |
AP02 | Appointment of Company Corporate Transfer Limited as coporate director | |
AP04 | Appointment of corporate company secretary Genesys 2000 Limited | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/04/09; full list of members | |
88(2) | Capitals not rolled up | |
363s | Return made up to 13/04/08; no change of members | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: GIENWOOD 92 NORE ROAD PORTISHEAD BRISTOL BS20 8DX | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: THE OLD BARN, STATION ROAD PORTBURY BRISTOL, N, SOMERSET BS20 7TN | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as SPRING AND CO. ACCOUNTANTS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPRING AND CO. ACCOUNTANTS LTD | Event Date | 2014-08-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 22 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 21 April 2010. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London WC1R 4HE. Further details contact: Stephen Katz, alternative contact: Philip Kyprianou, Tel: 020 8343 5900. Stephen Katz , Liquidator : | |||
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. |