Company NameSpring (Sutton Coldfield) Limited
Company StatusDissolved
Company Number05872294
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giuseppe Antonio Credali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Secretary NameMr Neil William Ramage
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Blenheim Road
Moseley
Birmingham
West Midlands
B13 9TY
Director NameMr Andrew Daniel Wilkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Hall Old Forde Lane
Tamworth In Arden
Warwickshire
B94 5AX
Secretary NameMr Giuseppe Antonio Credali
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Secretary NameMs Cheryl Whittington
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks after company formation)
Appointment Duration11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address32 St Kenelms Avenue
Hayley Green
Halesowen
West Midlands
B63 1DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson 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

Financials

Year2007
Turnover£481,662
Net Worth-£497,314
Current Liabilities£13,475,757

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Notice of move from Administration to Dissolution on 19 February 2016 (14 pages)
2 March 2016Notice of move from Administration to Dissolution on 19 February 2016 (14 pages)
7 October 2015Administrator's progress report to 26 August 2015 (28 pages)
7 October 2015Administrator's progress report to 26 August 2015 (28 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)
2 April 2015Administrator's progress report to 26 August 2014 (27 pages)
2 April 2015Administrator's progress report to 26 August 2014 (27 pages)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Notice of extension of period of Administration (1 page)
1 April 2014Administrator's progress report to 26 February 2014 (25 pages)
1 April 2014Administrator's progress report to 26 February 2014 (25 pages)
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)
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)
6 March 2012Notice of extension of period of Administration (1 page)
6 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)
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)
13 May 2009Statement of administrator's proposal (154 pages)
13 May 2009Statement of administrator's proposal (154 pages)
1 May 2009Statement of affairs with form 2.15B (11 pages)
1 May 2009Statement of affairs with form 2.15B (11 pages)
20 March 2009Registered office changed on 20/03/2009 from 221 hagley road, hayley green halesowen west midlands B63 1ED (1 page)
20 March 2009Registered office changed on 20/03/2009 from 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 2008Appointment terminated director andrew wilkins (1 page)
8 December 2008Appointment terminated director andrew wilkins (1 page)
22 October 2008Appointment terminated secretary giuseppe credali (1 page)
22 October 2008Appointment terminated secretary giuseppe credali (1 page)
1 August 2008Return made up to 11/07/08; full list of members (4 pages)
1 August 2008Return made up to 11/07/08; full list of members (4 pages)
9 May 2008Full accounts made up to 30 September 2007 (13 pages)
9 May 2008Full accounts made up to 30 September 2007 (13 pages)
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 2008Secretary's particulars changed (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 11/07/07; full list of members (3 pages)
18 September 2007Return made up to 11/07/07; full list of members (3 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
20 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
20 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed;new director appointed (1 page)
24 July 2006New secretary appointed;new director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
11 July 2006Incorporation (12 pages)
11 July 2006Incorporation (12 pages)