Company NameSpring House Group Limited
Company StatusDissolved
Company Number04189857
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date20 August 2020 (3 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Drew Albert Leigh Birtwistle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Farm
Brackenthwaite Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1PW
Director NameMrs Clare Elizabeth Birtwistle
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2020)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Jennifer Caryle Birtwistle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2020)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD
Secretary NameDiane Kristine Magee
NationalityManx
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleSecretary
Correspondence Address19 Berkeley Street
Douglas
Isle Of Man
IM2 3QB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitespringhousegroup.com
Telephone01423 871894
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Begbies Traynor
4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Drew A. Birthwistle
100.00%
Ordinary

Financials

Year2014
Net Worth£9,303
Current Liabilities£131,138

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

20 September 2013Delivered on: 25 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Notice of move from Administration to Dissolution (22 pages)
29 January 2020Administrator's progress report (20 pages)
18 September 2019Notice of deemed approval of proposals (3 pages)
22 August 2019Statement of administrator's proposal (36 pages)
15 July 2019Appointment of an administrator (3 pages)
9 July 2019Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 9 July 2019 (2 pages)
7 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
17 July 2018Director's details changed for Mrs Jennifer Caryle Birtwistle on 17 July 2018 (2 pages)
13 July 2018Termination of appointment of Diane Kristine Magee as a secretary on 13 July 2018 (1 page)
26 June 2018Registered office address changed from Spring House Farm Brackenthwaite Lane Burn Bridge Harrogate North Yorkshire HG3 1PW to Queensgate House 23 North Park Road Harrogate HG1 5PD on 26 June 2018 (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
20 January 2015Appointment of Mrs Clare Elizabeth Birtwistle as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Jennifer Caryle Birtwistle as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Jennifer Caryle Birtwistle as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Clare Elizabeth Birtwistle as a director on 20 January 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Registration of charge 041898570001 (8 pages)
25 September 2013Registration of charge 041898570001 (8 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 May 2009Return made up to 29/03/09; full list of members (3 pages)
22 January 2009Return made up to 29/03/08; full list of members (3 pages)
22 January 2009Return made up to 29/03/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 29/03/07; full list of members (6 pages)
16 July 2007Return made up to 29/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 29/03/06; no change of members (6 pages)
8 June 2006Return made up to 29/03/06; no change of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 29/03/05; no change of members (6 pages)
3 May 2005Return made up to 29/03/05; no change of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 29/03/04; full list of members (6 pages)
11 August 2004Return made up to 29/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 29/03/03; no change of members (6 pages)
31 May 2003Return made up to 29/03/03; no change of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 29/03/02; full list of members (6 pages)
26 June 2002Return made up to 29/03/02; full list of members (6 pages)
5 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
29 March 2001Incorporation (15 pages)
29 March 2001Incorporation (15 pages)