About

Registered Number: 03903005
Date of Incorporation: 07/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2016 (8 years and 1 month ago)
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS LIMITED, Lowgate House, Lowgate, Hull, HU1 1EL

 

Based in Hull, Springhead Estates Ltd was registered on 07 January 2000, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed as Barker, Tracy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Tracy 13 November 2007 01 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2015
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 11 February 2014
RESOLUTIONS - N/A 11 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2014
4.20 - N/A 11 February 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 20 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 06 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 10 October 2008
395 - Particulars of a mortgage or charge 19 August 2008
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 20 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 07 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 27 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
DISS6 - Notice of striking-off action suspended 29 January 2002
GAZ1 - First notification of strike-off action in London Gazette 29 January 2002
DISS6 - Notice of striking-off action suspended 24 July 2001
GAZ1 - First notification of strike-off action in London Gazette 03 July 2001
288a - Notice of appointment of directors or secretaries 08 March 2000
395 - Particulars of a mortgage or charge 02 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2008 Fully Satisfied

N/A

Legal charge 07 November 2008 Fully Satisfied

N/A

Legal charge 07 October 2008 Outstanding

N/A

Debenture 15 August 2008 Outstanding

N/A

Debenture 02 November 2007 Outstanding

N/A

Legal charge 07 August 2006 Fully Satisfied

N/A

Legal charge 16 August 2005 Fully Satisfied

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 07 February 2005 Fully Satisfied

N/A

Legal charge 07 February 2005 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Legal mortgage 28 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.