Founded in 1997, Springhead Fine Ales Ltd have registered office in Solihull, it's status is listed as "Dissolved". We don't know the number of employees at this company. The organisation has 3 directors listed as Portas, Graham, Reynolds, Shirley, Reynolds, Steven John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTAS, Graham | 15 January 1999 | 16 August 1999 | 1 |
REYNOLDS, Shirley | 28 February 2003 | 25 August 2009 | 1 |
REYNOLDS, Steven John | 28 February 2003 | 25 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2020 | |
AM23 - N/A | 22 June 2020 | |
AM10 - N/A | 15 January 2020 | |
AM10 - N/A | 21 August 2019 | |
AM19 - N/A | 14 June 2019 | |
AM10 - N/A | 23 January 2019 | |
AM06 - N/A | 04 September 2018 | |
AM03 - N/A | 21 August 2018 | |
MR04 - N/A | 18 August 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
AM01 - N/A | 02 July 2018 | |
CVA4 - N/A | 02 July 2018 | |
CVA3 - N/A | 03 April 2018 | |
MR01 - N/A | 23 February 2018 | |
MR01 - N/A | 14 December 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 April 2017 | |
AA - Annual Accounts | 17 January 2017 | |
1.1 - Report of meeting approving voluntary arrangement | 21 April 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 17 September 2015 | |
SH01 - Return of Allotment of shares | 17 September 2015 | |
SH01 - Return of Allotment of shares | 02 April 2015 | |
SH01 - Return of Allotment of shares | 17 March 2015 | |
AA - Annual Accounts | 13 November 2014 | |
MR01 - N/A | 08 October 2014 | |
MR01 - N/A | 08 October 2014 | |
MR05 - N/A | 12 September 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH03 - Change of particulars for secretary | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 17 December 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 19 July 2007 | |
353 - Register of members | 19 July 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 14 December 2005 | |
RESOLUTIONS - N/A | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
363s - Annual Return | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 01 July 2002 | |
225 - Change of Accounting Reference Date | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2002 | |
RESOLUTIONS - N/A | 21 February 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 25 June 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
395 - Particulars of a mortgage or charge | 03 September 1999 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 19 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
395 - Particulars of a mortgage or charge | 13 March 1999 | |
363s - Annual Return | 06 July 1998 | |
225 - Change of Accounting Reference Date | 18 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1997 | |
288a - Notice of appointment of directors or secretaries | 09 September 1997 | |
288a - Notice of appointment of directors or secretaries | 09 September 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
287 - Change in situation or address of Registered Office | 15 July 1997 | |
CERTNM - Change of name certificate | 10 July 1997 | |
NEWINC - New incorporation documents | 19 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2017 | Outstanding |
N/A |
A registered charge | 01 October 2014 | Outstanding |
N/A |
A registered charge | 01 October 2014 | Outstanding |
N/A |
Debenture | 25 January 2012 | Outstanding |
N/A |
Chattel mortgage | 13 October 2008 | Outstanding |
N/A |
All assets debenture | 09 January 2008 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 31 May 2006 | Fully Satisfied |
N/A |
Debenture | 16 November 2003 | Fully Satisfied |
N/A |
Debenture | 20 August 1999 | Fully Satisfied |
N/A |
Debenture | 05 March 1999 | Fully Satisfied |
N/A |