About

Registered Number: 03928677
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Whittington Hall, Whittington Road,, Worcester, Worcestershire, WR5 2ZX

 

Spring Gardens Properties Ltd was registered on 18 February 2000 with its registered office in Worcester, Worcestershire. Spring Gardens Properties Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 March 2013
AAMD - Amended Accounts 04 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
AA - Annual Accounts 01 November 2009
AUD - Auditor's letter of resignation 28 May 2009
363a - Annual Return 05 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 November 2006
CERTNM - Change of name certificate 26 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 23 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 October 2003
AUD - Auditor's letter of resignation 28 May 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 09 November 2000
287 - Change in situation or address of Registered Office 25 April 2000
CERTNM - Change of name certificate 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
225 - Change of Accounting Reference Date 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Sub-mortgage and assignment 02 May 2006 Outstanding

N/A

Mortgage 30 November 2000 Outstanding

N/A

Debenture 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.