Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGBANK INDUSTRIES LIMITED
Company Information for

SPRINGBANK INDUSTRIES LIMITED

389 CHISWICK HIGH ROAD, LONDON, W4,
Company Registration Number
01806287
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Springbank Industries Ltd
SPRINGBANK INDUSTRIES LIMITED was founded on 1984-04-05 and had its registered office in 389 Chiswick High Road. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
SPRINGBANK INDUSTRIES LIMITED
 
Legal Registered Office
389 CHISWICK HIGH ROAD
LONDON
 
Filing Information
Company Number 01806287
Date formed 1984-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-30
Date Dissolved 2016-03-22
Type of accounts DORMANT
Last Datalog update: 2016-04-29 04:45:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRINGBANK INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HENRY ABRAHAMS
Director 2013-12-20
KRIS PAUL LUDO GEYSELS
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERT MACKIE
Director 2012-10-31 2014-12-18
HELEN MARGARET WILLIS
Director 2012-11-13 2013-12-20
MICHAEL FRANK GREENWOOD
Company Secretary 2007-10-08 2013-02-07
TIMOTHY MICHAEL ROE
Director 2009-02-06 2012-11-13
MARK ARGENT WHITELING
Director 2012-07-09 2012-10-31
ANDREW WYATT BRISTOW
Director 2007-10-08 2012-07-09
STEPHEN ARMSTRONG
Director 2007-10-08 2008-11-24
ROBERT ANTHONY BOWERS
Company Secretary 1991-11-02 2007-10-08
DANIEL THOMAS BOWERS
Director 2007-01-01 2007-10-08
DOMINIC ROBERT BOWERS
Director 2007-01-01 2007-10-08
ROBERT ANTHONY BOWERS
Director 1991-11-02 2007-10-08
VICTORIA LOUISE BOWERS
Director 2007-01-01 2007-10-08
KIM JONES
Director 1998-12-01 2007-10-08
PAUL TILDESLEY
Director 2007-01-01 2007-10-08
LAURENCE BEGLEY
Director 1991-11-02 2000-03-10
WILLIAM KIRKLAND TELLWRIGHT
Director 1995-01-01 1997-05-31
JACQUELINE GORETTI BOWERS
Director 1991-11-02 1996-08-31
MICHAEL ROBIN GARDNER
Director 1993-10-27 1995-08-04
KENNETH ARTHUR MINOR
Director 1992-09-07 1993-12-31
CHRISTINA ROSE MARGARET JONES
Director 1991-11-02 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HENRY ABRAHAMS RETAIL VENDING LIMITED Director 2017-11-28 CURRENT 1978-06-29 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS VENDCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 1994-04-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA HOLDING LIMITED Director 2017-09-25 CURRENT 2007-06-14 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA REFRESHMENTS LIMITED Director 2017-09-25 CURRENT 1919-07-16 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-12 CURRENT 1979-12-17 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR (NORTHERN IRELAND) LIMITED Director 2014-03-20 CURRENT 1993-11-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR LIMITED Director 2013-12-20 CURRENT 1976-08-16 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (MIDLANDS) LIMITED Director 2013-12-20 CURRENT 1999-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (NORTH) LIMITED Director 2013-12-20 CURRENT 1988-12-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (SOUTH) LIMITED Director 2013-12-20 CURRENT 1994-02-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BALMORAL TRADING LIMITED Director 2013-12-20 CURRENT 1976-09-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BUSINESS BEVERAGES LIMITED Director 2013-12-20 CURRENT 1992-09-11 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS CLASSIC VENDING LIMITED Director 2013-12-20 CURRENT 1989-08-22 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT (NORTH) LIMITED Director 2013-12-20 CURRENT 1982-07-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT LIMITED Director 2013-12-20 CURRENT 1986-07-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COMMODITIES DIRECT LIMITED Director 2013-12-20 CURRENT 1993-02-24 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DARM LIMITED Director 2013-12-20 CURRENT 1997-03-19 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DIRECT VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1992-10-01 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DK AUTOMATICS LIMITED Director 2013-12-20 CURRENT 1978-10-13 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS FRESHCO INTERNATIONAL LIMITED Director 2013-12-20 CURRENT 1980-04-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GRADESOUND LIMITED Director 2013-12-20 CURRENT 1990-09-28 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GREEN FOOD VENDING LIMITED Director 2013-12-20 CURRENT 2009-09-18 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MALCOLM VARLE LIMITED Director 2013-12-20 CURRENT 1989-04-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MIDLAND VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1973-11-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MOONVIEW LIMITED Director 2013-12-20 CURRENT 1992-05-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS NORVALE PERRY LIMITED Director 2013-12-20 CURRENT 1974-03-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PETERBOROUGH VENDING LIMITED Director 2013-12-20 CURRENT 1983-07-25 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND (UK) LIMITED Director 2013-12-20 CURRENT 1992-03-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND OPERATING LIMITED Director 2013-12-20 CURRENT 1978-08-10 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SUPPLIES LIMITED Director 2013-12-20 CURRENT 1992-01-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES CATERING LIMITED Director 2013-12-20 CURRENT 1990-04-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1984-06-06 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SUSSEX COUNTY VENDING LIMITED Director 2013-12-20 CURRENT 1985-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS THE VERY GOOD VENDING COMPANY LIMITED Director 2013-12-20 CURRENT 1990-03-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2013-12-20 CURRENT 1990-07-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS LIMITED Director 2013-12-20 CURRENT 1967-08-30 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS REFRESHMENT SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1993-06-08 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT GROUP LIMITED Director 2013-12-20 CURRENT 2005-06-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SERVICES TRUSTEE LIMITED Director 2013-12-20 CURRENT 1991-05-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS ARMADALE VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-02-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1970-05-19 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1970-06-26 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SUPERIOR VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-08-23 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS PROVEND GROUP LIMITED Director 2013-12-20 CURRENT 1996-09-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS THE MIDSHIRES GROUP LIMITED Director 2013-12-20 CURRENT 2000-05-24 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS ACORN (UK) 1 LIMITED Director 2013-12-20 CURRENT 2004-03-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR MANAGEMENT SERVICES LIMITED Director 2013-12-20 CURRENT 1972-02-02 Dissolved 2018-04-03
DANIEL HENRY ABRAHAMS CUSTOMPACK LTD Director 2013-12-20 CURRENT 1962-12-17 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR UK LIMITED Director 2013-11-20 CURRENT 1949-02-02 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA UK HOLDING LIMITED Director 2012-07-09 CURRENT 1925-10-19 Active
DANIEL HENRY ABRAHAMS SELECTA U.K. LIMITED Director 2010-11-23 CURRENT 1991-04-25 Active
KRIS PAUL LUDO GEYSELS AUTOBAR LIMITED Director 2014-12-18 CURRENT 1976-08-16 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-18 CURRENT 1979-12-17 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (MIDLANDS) LIMITED Director 2014-12-18 CURRENT 1999-05-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (NORTH) LIMITED Director 2014-12-18 CURRENT 1988-12-09 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS AUTOBAR UK (SOUTH) LIMITED Director 2014-12-18 CURRENT 1994-02-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS BALMORAL TRADING LIMITED Director 2014-12-18 CURRENT 1976-09-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS BUSINESS BEVERAGES LIMITED Director 2014-12-18 CURRENT 1992-09-11 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS CLASSIC VENDING LIMITED Director 2014-12-18 CURRENT 1989-08-22 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT (NORTH) LIMITED Director 2014-12-18 CURRENT 1982-07-27 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT LIMITED Director 2014-12-18 CURRENT 1986-07-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COMMODITIES DIRECT LIMITED Director 2014-12-18 CURRENT 1993-02-24 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DARM LIMITED Director 2014-12-18 CURRENT 1997-03-19 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DIRECT VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1992-10-01 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS DK AUTOMATICS LIMITED Director 2014-12-18 CURRENT 1978-10-13 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS FRESHCO INTERNATIONAL LIMITED Director 2014-12-18 CURRENT 1980-04-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS GRADESOUND LIMITED Director 2014-12-18 CURRENT 1990-09-28 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS GREEN FOOD VENDING LIMITED Director 2014-12-18 CURRENT 2009-09-18 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS MALCOLM VARLE LIMITED Director 2014-12-18 CURRENT 1989-04-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS MIDLAND VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1973-11-09 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS MOONVIEW LIMITED Director 2014-12-18 CURRENT 1992-05-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS NORVALE PERRY LIMITED Director 2014-12-18 CURRENT 1974-03-05 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PETERBOROUGH VENDING LIMITED Director 2014-12-18 CURRENT 1983-07-25 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND (UK) LIMITED Director 2014-12-18 CURRENT 1992-03-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND OPERATING LIMITED Director 2014-12-18 CURRENT 1978-08-10 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND SUPPLIES LIMITED Director 2014-12-18 CURRENT 1992-01-27 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SHIRES CATERING LIMITED Director 2014-12-18 CURRENT 1990-04-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SHIRES VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1984-06-06 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS SUSSEX COUNTY VENDING LIMITED Director 2014-12-18 CURRENT 1985-05-20 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS THE VERY GOOD VENDING COMPANY LIMITED Director 2014-12-18 CURRENT 1990-03-12 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 1990-07-02 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS VENDAID AUTOMATIC CATERERS LIMITED Director 2014-12-18 CURRENT 1967-08-30 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS REFRESHMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 1993-06-08 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS COFFEE POINT GROUP LIMITED Director 2014-12-18 CURRENT 2005-06-23 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS PROVEND SERVICES TRUSTEE LIMITED Director 2014-12-18 CURRENT 1991-05-15 Dissolved 2016-03-22
KRIS PAUL LUDO GEYSELS ARMADALE VENDING SERVICES LIMITED Director 2014-12-18 CURRENT 1993-02-23 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-244.70DECLARATION OF SOLVENCY
2015-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-22AP01DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100080
2014-12-12AR0118/11/14 FULL LIST
2014-12-12AD02SAIL ADDRESS CHANGED FROM: C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX ENGLAND
2014-01-10AP01DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100080
2013-12-09AR0118/11/13 FULL LIST
2013-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-12-09AD02SAIL ADDRESS CREATED
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD
2012-12-03AR0118/11/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE
2012-11-06AP01DIRECTOR APPOINTED BRIAN MACKIE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING
2012-07-13AP01DIRECTOR APPOINTED MR MARK ARGENT WHITELING
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2011-12-13AR0118/11/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-12-03AR0118/11/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-12-16AR0118/11/09 FULL LIST
2009-02-11288aDIRECTOR APPOINTED TIMOTHY MICHAEL ROE
2009-02-01AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-17363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ARMSTRONG
2007-12-02363sRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-22225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 1A, WHITEBRIDGE ESTATE STONE, STAFFORDSHIRE, ST15 8LQ
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-04363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-13363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND
2005-11-30363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS; AMEND
2003-10-16363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS; AMEND
2003-01-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/02
2002-11-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-28363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-14123NC INC ALREADY ADJUSTED 01/06/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SPRINGBANK INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGBANK INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPRINGBANK INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPRINGBANK INDUSTRIES LIMITED owns 1 domain names.

springbank.co.uk  

Trademarks
We have not found any records of SPRINGBANK INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBANK INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as SPRINGBANK INDUSTRIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGBANK INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySPRINGBANK INDUSTRIES LIMITEDEvent Date2015-02-10
On 9 February 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at East Wing 14th Floor,389 Chiswick High Road, Chiswick, London W4 4AJ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Peter Greaves(office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 March 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGBANK INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGBANK INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.