Company NameSpring Residential Limited
Company StatusDissolved
Company Number05623503
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)
Previous NameSpring Resedential Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2008(3 years after company formation)
Appointment Duration7 years (closed 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Secretary NameMr John Grahame Whateley
NationalityBritish
StatusClosed
Appointed30 November 2008(3 years after company formation)
Appointment Duration7 years (closed 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameSallyann Credali
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleAccountant
Correspondence Address36 Wren Avenue
Perton
Wolverhampton
Staffordshire
WV6 7TS
Secretary NameMs Cheryl Whittington
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 St Kenelms Avenue
Hayley Green
Halesowen
West Midlands
B63 1DW
Director NameKeith Fenwick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2008)
RoleTown Planner
Correspondence Address47 Abbey Road
Malvern
Worcestershire
WR14 3HH
Director NameBrett Anthony James Lovett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Boswell Road
Sutton Coldfield
West Midlands
B74 2NB
Director NameMr Andrew Daniel Wilkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2008)
RoleResidential Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Hall Old Forde Lane
Tamworth In Arden
Warwickshire
B94 5AX
Secretary NameMr Giuseppe Antonio Credali
NationalityBritish
StatusResigned
Appointed31 March 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Secretary NameMr Neil William Ramage
NationalityBritish
StatusResigned
Appointed31 March 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Blenheim Road
Moseley
Birmingham
West Midlands
B13 9TY
Director NameMr Giuseppe Antonio Credali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ

Contact

Websitewww.e-sol.co.uk
Email address[email protected]

Location

Registered AddressPricewaterhousecoopers Llp
Benso House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Castlemore Securities Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,750,000
Gross Profit£1,808,535
Net Worth£260,522
Current Liabilities£9,301,274

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Notice of move from Administration to Dissolution on 24 August 2015 (23 pages)
21 September 2015Notice of move from Administration to Dissolution on 24 August 2015 (23 pages)
9 April 2015Administrator's progress report to 26 February 2015 (26 pages)
9 April 2015Administrator's progress report to 26 February 2015 (26 pages)
1 October 2014Administrator's progress report to 26 August 2014 (27 pages)
1 October 2014Administrator's progress report to 26 August 2014 (27 pages)
1 April 2014Administrator's progress report to 26 February 2014 (25 pages)
1 April 2014Administrator's progress report to 26 February 2014 (25 pages)
11 February 2014Notice of extension of period of Administration (1 page)
11 February 2014Notice of extension of period of Administration (1 page)
4 December 2013Administrator's progress report to 26 August 2013 (23 pages)
4 December 2013Administrator's progress report to 26 August 2013 (23 pages)
4 October 2013Administrator's progress report to 26 August 2013 (23 pages)
4 October 2013Administrator's progress report to 26 August 2013 (23 pages)
26 September 2013Termination of appointment of Neil Ramage as a secretary (1 page)
26 September 2013Termination of appointment of Neil Ramage as a secretary (1 page)
16 April 2013Administrator's progress report to 26 February 2013 (23 pages)
16 April 2013Administrator's progress report to 26 February 2013 (23 pages)
28 September 2012Administrator's progress report to 26 August 2012 (23 pages)
28 September 2012Administrator's progress report to 26 August 2012 (23 pages)
29 March 2012Administrator's progress report to 26 February 2012 (19 pages)
29 March 2012Administrator's progress report to 26 February 2012 (19 pages)
8 March 2012Notice of extension of period of Administration (1 page)
8 March 2012Notice of extension of period of Administration (1 page)
29 September 2011Administrator's progress report to 26 August 2011 (19 pages)
29 September 2011Administrator's progress report to 26 August 2011 (19 pages)
30 March 2011Administrator's progress report to 26 February 2011 (17 pages)
30 March 2011Administrator's progress report to 26 February 2011 (17 pages)
8 November 2010Termination of appointment of Giuseppe Credali as a secretary (1 page)
8 November 2010Termination of appointment of Giuseppe Credali as a secretary (1 page)
4 October 2010Administrator's progress report to 26 August 2010 (17 pages)
4 October 2010Administrator's progress report to 26 August 2010 (17 pages)
9 April 2010Administrator's progress report to 26 February 2010 (21 pages)
9 April 2010Administrator's progress report to 26 February 2010 (21 pages)
1 April 2010Administrator's progress report to 26 February 2010 (16 pages)
1 April 2010Administrator's progress report to 26 February 2010 (16 pages)
10 March 2010Notice of extension of period of Administration (1 page)
10 March 2010Notice of extension of period of Administration (1 page)
8 October 2009Administrator's progress report to 26 August 2009 (18 pages)
8 October 2009Administrator's progress report to 26 August 2009 (18 pages)
20 May 2009Result of meeting of creditors (3 pages)
20 May 2009Result of meeting of creditors (3 pages)
15 May 2009Result of meeting of creditors (3 pages)
15 May 2009Result of meeting of creditors (3 pages)
8 May 2009Statement of administrator's proposal (154 pages)
8 May 2009Statement of administrator's proposal (154 pages)
1 May 2009Statement of affairs with form 2.14B (15 pages)
1 May 2009Statement of affairs with form 2.14B (15 pages)
20 March 2009Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page)
20 March 2009Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page)
13 March 2009Appointment of an administrator (1 page)
13 March 2009Appointment of an administrator (1 page)
8 December 2008Director and secretary appointed john grahame whateley (2 pages)
8 December 2008Appointment terminated director andrew wilkins (1 page)
8 December 2008Appointment terminated director andrew wilkins (1 page)
8 December 2008Director and secretary appointed john grahame whateley (2 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
22 October 2008Appointment terminated director brett lovett (1 page)
22 October 2008Appointment terminated director giuseppe credali (1 page)
22 October 2008Appointment terminated director giuseppe credali (1 page)
22 October 2008Appointment terminated director brett lovett (1 page)
21 October 2008Return made up to 15/11/07; full list of members (4 pages)
21 October 2008Return made up to 15/11/07; full list of members (4 pages)
16 October 2008Appointment terminated director keith fenwick (1 page)
16 October 2008Appointment terminated director keith fenwick (1 page)
29 May 2008Full accounts made up to 30 September 2007 (14 pages)
29 May 2008Full accounts made up to 30 September 2007 (14 pages)
10 March 2008Director's change of particulars / keith fenwick / 01/02/2008 (1 page)
10 March 2008Director's change of particulars / keith fenwick / 01/02/2008 (1 page)
10 March 2008Director's change of particulars / andrew wilkins / 01/02/2008 (1 page)
10 March 2008Director's change of particulars / andrew wilkins / 01/02/2008 (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
15 May 2007Full accounts made up to 30 September 2006 (13 pages)
15 May 2007Full accounts made up to 30 September 2006 (13 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
19 January 2007Return made up to 15/11/06; full list of members (8 pages)
19 January 2007Return made up to 15/11/06; full list of members (8 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
12 September 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
12 September 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
2 February 2006Registered office changed on 02/02/06 from: 36 wren avenue, perton wolverhampton staffordshire WV6 7TS (1 page)
2 February 2006Registered office changed on 02/02/06 from: 36 wren avenue, perton wolverhampton staffordshire WV6 7TS (1 page)
2 December 2005Memorandum and Articles of Association (7 pages)
2 December 2005Memorandum and Articles of Association (7 pages)
18 November 2005Company name changed spring resedential LIMITED\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed spring resedential LIMITED\certificate issued on 18/11/05 (2 pages)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)