Liquidation
Company Information for SPRINGTREE PROPERTIES LIMITED
5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
|
Company Registration Number
04406709
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPRINGTREE PROPERTIES LIMITED | |
Legal Registered Office | |
5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Other companies in BR8 | |
Company Number | 04406709 | |
---|---|---|
Company ID Number | 04406709 | |
Date formed | 2002-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 30/03/2007 | |
Return next due | 27/04/2008 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 15:20:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPRINGTREE PROPERTIES, LLC | 29 Cedar Court Broome ENDICOTT NY 13760 | Active | Company formed on the 2011-01-04 | |
SPRINGTREE PROPERTIES LIMITED PARTNERSHIP | 1809 7TH AVE SUITE 1019 SEATTLE WA 981011381 | Dissolved | Company formed on the 1994-12-15 | |
SPRINGTREE PROPERTIES, LLC | 104 S AUSTIN DR ALLEN TX 75013 | Active | Company formed on the 2014-02-12 | |
SPRINGTREE PROPERTIES, INC. | 903 SIXTH ST NW WINTER HAVEN FL 33881 | Inactive | Company formed on the 1983-04-25 |
Officer | Role | Date Appointed |
---|---|---|
EREN MUDUROGLU |
||
NICHOLAS DAVID MCCORMACK |
||
EREN MUDUROGLU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMI MUDUROGLU |
Director | ||
KIM REVELL |
Company Secretary | ||
SHARON CHRISTINE MANN |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORMAC CONSTRUCTION S.E. LTD | Director | 2013-04-22 | CURRENT | 2013-04-22 | Liquidation | |
DULWICH HAMLET FC 2010 C.I.C. | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-10-22 | |
HAMLETS ASTROTURF LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2015-04-07 | |
HAMLETS HEALTH CLUB LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2015-04-07 | |
MORMAC CONSTRUCTION LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Dissolved 2017-09-08 | |
DULWICH HAMLET FOOTBALL CLUB LIMITED | Director | 2007-06-08 | CURRENT | 1993-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-06-14 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-01-15 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-15 | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-15 | |
3.10 | Administrative receivers report | |
405(1) | Notice of appointment of receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-16 | |
405(2) | Notice of ceasing to act as receiver or manager | |
COCOMP | Compulsory winding up order | |
405(1) | Notice of appointment of receiver or manager | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | Return made up to 30/03/07; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 233 HIGH STREET BROMLEY KENT BR1 1NZ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
123 | NC INC ALREADY ADJUSTED 15/04/02 | |
RES04 | £ NC 100/1000 15/04/0 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrative Receivers | 2009-01-29 |
Petitions to Wind Up (Companies) | 2008-10-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AND CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 SPRINGTREE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SPRINGTREE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | SPRINGTREE PROPERTIES LIMITED | Event Date | 2009-01-16 |
Robert William Birchall and Colin Michael Trevethyn Haig (Office Holders Nos 6623 and 7965 ), both of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPRINGTREE PROPERTIES LIMITED | Event Date | 2008-09-17 |
In the Royal Courts of Justice case number 7993 A Petition to wind up the above-named Company whose registered address is 5 White Oak Square, London Road, Swanley, Kent BR8 7AG , presented on 17 September 2008 by IKON CONSULTANCY LIMITED PART OF THE WATTS GROUP PLC , of 1 Great Tower Street, London EC3R 5AA , claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is Saul Marine & Company , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . : | |||
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. |