Administrative Receiver
Company Information for SPRINGHEAD FINE ALES LIMITED
SANDERLING HOUSE, SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
|
Company Registration Number
03388888
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SPRINGHEAD FINE ALES LIMITED | |
Legal Registered Office | |
SANDERLING HOUSE, SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG Other companies in DN22 | |
Company Number | 03388888 | |
---|---|---|
Company ID Number | 03388888 | |
Date formed | 1997-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 19/06/2015 | |
Return next due | 17/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 07:57:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARY TEASDALE |
||
RICHARD HARRY SCRAGG |
||
HELEN MARY TEASDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN REYNOLDS |
Director | ||
SHIRLEY REYNOLDS |
Director | ||
MICHAEL ANTONY CORBETT |
Director | ||
PAUL DENHOLM FORSTER |
Director | ||
GRAHAM PORTAS |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGHEAD REAL ALE HOLDINGS LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
NOTTINGHAM PLAYHOUSE TRADING LIMITED | Director | 2014-07-29 | CURRENT | 2011-12-02 | Active | |
GINGER PIG PUBS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-10-12 | |
SPRINGHEAD REAL ALE HOLDINGS LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
GINGER PIG PUBS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033888880011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM The Robin Hood Site Main Street Laneham Retford Nottinghamshire DN22 0NA | |
AM01 | Appointment of an administrator | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033888880011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033888880010 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 319686 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 365686 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 319686 | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 319686 | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 104687 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033888880009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033888880008 | |
MR05 | All of the property or undertaking has been released from charge for charge number 6 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 104686 | |
AR01 | 19/06/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O BROOKS MAYFIELD 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY TEASDALE / 18/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY SCRAGG / 18/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MARY TEASDALE / 18/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY TEASDALE / 18/06/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN REYNOLDS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIRLEY REYNOLDS | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100000/1060000 02/0 | |
88(2)R | AD 01/03/05-28/02/06 £ SI 96000@1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
RES04 | £ NC 50000/100000 18/02 | |
88(2)R | AD 18/02/05--------- £ SI 10000@1=10000 £ IC 30059/40059 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: SCOTFIELD OLD NORTH ROAD, CARLTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6NL | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/02-28/02/03 £ SI 2617@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02 | |
88(2)R | AD 31/07/01-31/12/01 £ SI 20542@1=20542 £ IC 900/21442 | |
RES04 | £ NC 1000/50000 01/11/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1036092 | Active | Licenced property: MAIN STREET HOLLYMOUNT LANEHAM RETFORD LANEHAM GB DN22 0NA. Correspondance address: MAIN STREET ROBIN HOOD SITE LANEHAM RETFORD LANEHAM GB DN22 0NA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1036092 | Active | Licenced property: MAIN STREET HOLLYMOUNT LANEHAM RETFORD LANEHAM GB DN22 0NA. Correspondance address: MAIN STREET ROBIN HOOD SITE LANEHAM RETFORD LANEHAM GB DN22 0NA |
Appointmen | 2018-06-19 |
Notice of Intended Dividends | 2016-11-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LIBERTY LEASING LIMITED | ||
Outstanding | THINCATS LOAN SYNDICATES LIMITED | ||
Outstanding | THINCATS LOAN SYNDICATES LIMITED | ||
DEBENTURE | Outstanding | RICHARD H SCRAGG AND HELEN M TEASDALE | |
CHATTEL MORTGAGE | ALL of the property or undertaking has been released from charge | ROWANMOOR TRUSTEES LIMITED, RICHARD HARRY SCRAGG AND HELEN MARY TEASDALE | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | OPTIVITE LIMITED |
Creditors Due After One Year | 2012-02-29 | £ 176,394 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,577,880 |
Non-instalment Debts Due After5 Years | 2012-02-29 | £ 80,000 |
Provisions For Liabilities Charges | 2012-02-29 | £ 38,999 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGHEAD FINE ALES LIMITED
Called Up Share Capital | 2012-02-29 | £ 24,686 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 1,181 |
Current Assets | 2012-02-29 | £ 427,692 |
Debtors | 2012-02-29 | £ 259,851 |
Fixed Assets | 2012-02-29 | £ 362,744 |
Secured Debts | 2012-02-29 | £ 221,644 |
Shareholder Funds | 2012-02-29 | £ 1,002,837 |
Stocks Inventory | 2012-02-29 | £ 166,660 |
Tangible Fixed Assets | 2012-02-29 | £ 362,744 |
Debtors and other cash assets
SPRINGHEAD FINE ALES LIMITED owns 2 domain names.
springhead.co.uk thebramleyapple.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SPRINGHEAD FINE ALES LIMITED | Event Date | 2018-06-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR-2018-8150 SPRINGHEAD FINE ALES LIMITED (Company Number 03388888 ) Nature of Business: Manufacturers of Beeā¦ | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SPRINGHEAD FINE ALES LIMITED (UNDER A VOLUNTARY ARRANGEMENT) | Event Date | 2016-10-27 |
Principal Trading Address: The Robin Hood Site, Main Street, Laneham, Retford, Nottingham, DN22 0NA Notice is hereby given that I, Steven Stokes, the Joint Supervisor of the above named Company, appointed on 5 February 2016 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 2 December 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or emailing at daniel.donnelly@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Steven Stokes (IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Email: daniel.donnelly@frpadvisory.com | |||
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. |