About

Registered Number: 02592955
Date of Incorporation: 19/03/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Springfield Specialist Cars Ltd was founded on 19 March 1991 with its registered office in Newcastle Upon Tyne. We don't currently know the number of employees at the company. Springfield Specialist Cars Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2020
RESOLUTIONS - N/A 06 March 2020
LIQ01 - N/A 06 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2020
TM01 - Termination of appointment of director 20 February 2020
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 25 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 25 February 2000
225 - Change of Accounting Reference Date 22 October 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 24 August 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 15 January 1998
395 - Particulars of a mortgage or charge 17 June 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 12 March 1996
AA - Annual Accounts 08 January 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 13 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
AA - Annual Accounts 05 April 1994
363s - Annual Return 29 March 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 05 January 1993
395 - Particulars of a mortgage or charge 28 August 1992
RESOLUTIONS - N/A 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
RESOLUTIONS - N/A 24 April 1992
123 - Notice of increase in nominal capital 24 April 1992
363s - Annual Return 31 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 27 January 1992
287 - Change in situation or address of Registered Office 14 January 1992
395 - Particulars of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 10 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
RESOLUTIONS - N/A 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1991
288 - N/A 27 March 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

Description Date Status Charge by
General charge 24 February 2000 Fully Satisfied

N/A

Guarantee & debenture 19 August 1998 Fully Satisfied

N/A

Deed of floating charge 10 June 1997 Fully Satisfied

N/A

Legal charge 24 August 1992 Fully Satisfied

N/A

Legal charge 15 January 1992 Fully Satisfied

N/A

Debenture 11 July 1991 Fully Satisfied

N/A

Legal charge 11 July 1991 Fully Satisfied

N/A

Legal charge 21 June 1991 Fully Satisfied

N/A

Guarantee & debenture 21 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.