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