Dissolved
Dissolved 2014-11-05
Company Information for SPRING REHABILITATION CENTRES LIMITED
SOUTHAMPTON STREET, READING, RG1,
|
Company Registration Number
07224223
Private Limited Company
Dissolved Dissolved 2014-11-05 |
Company Name | |
---|---|
SPRING REHABILITATION CENTRES LIMITED | |
Legal Registered Office | |
SOUTHAMPTON STREET READING RG1 Other companies in RG1 | |
Company Number | 07224223 | |
---|---|---|
Date formed | 2010-04-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 13:11:05 |
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 |
---|---|---|
JOHN CLIVE ARUP |
||
JOHN CLIVE ARUP |
||
CHRISTOPHER JOHN HALL |
||
DOUGLAS ANDREW JOSS |
||
VICTOR EDWARD LAST |
||
JOHN PILKINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HALL |
Director | ||
EMMA CATHERINE LANGDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE HYDROPOWER HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
NORTHERN HYDROPOWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
YORKSHIRE HYDROPOWER LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
BARN ENERGY LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
THE SMALL HYDRO COMPANY LTD | Director | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2015-10-02 | |
DONHEAD PUBLISHING LIMITED | Director | 1992-03-24 | CURRENT | 1992-03-24 | Active | |
ENERGY FOR EDINBURGH LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
ACUMEN7 LIMITED | Director | 2004-01-26 | CURRENT | 2003-05-28 | Active | |
ANDREW JOSS LIMITED | Director | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
CARBON8 SYSTEMS LIMITED | Director | 2017-04-12 | CURRENT | 2006-02-13 | Active | |
COUNCIL FOR WORK & HEALTH | Director | 2016-05-18 | CURRENT | 2013-01-17 | Active | |
BWB HOLDINGS LIMITED | Director | 2015-10-23 | CURRENT | 2015-05-08 | Active | |
DIGITAL LIFE SCIENCES LTD | Director | 2015-10-07 | CURRENT | 2012-02-28 | Liquidation | |
GB SOCIAL HOUSING (HOLDINGS) LIMITED | Director | 2015-07-28 | CURRENT | 2010-02-22 | Active | |
GBSH MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
BWB REGENERATION LIMITED | Director | 2014-09-25 | CURRENT | 2008-01-30 | Active | |
DIGITAL LIFE SCIENCES GROUP LIMITED | Director | 2013-11-27 | CURRENT | 2013-10-02 | Dissolved 2017-08-01 | |
THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED | Director | 2013-11-07 | CURRENT | 2007-11-01 | Active | |
FORTEL CONSTRUCTION GROUP LIMITED | Director | 2013-06-06 | CURRENT | 2012-11-28 | Active | |
ACUMEN7 LIMITED | Director | 2013-05-30 | CURRENT | 2003-05-28 | Active | |
GB SOCIAL HOUSING PLC | Director | 2010-04-08 | CURRENT | 2010-02-22 | Active | |
JOHN P LIMITED | Director | 2008-07-07 | CURRENT | 2008-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 2 POST BOX LANE LITTLE WITTENHAM ABINGDON OXFORDSHIRE OX14 4RE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 19/04/13 STATEMENT OF CAPITAL;GBP 195 | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 195 | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 145 | |
AR01 | 15/04/11 FULL LIST | |
SH01 | 13/04/11 STATEMENT OF CAPITAL GBP 120 | |
SH02 | SUB-DIVISION 13/04/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG07 | PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM CARMELITE, 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL | |
RES01 | ADOPT ARTICLES 12/05/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 160020 | |
AP01 | DIRECTOR APPOINTED JOHN PILKINGTON | |
AP01 | DIRECTOR APPOINTED DOUGLAS ANDREW JOSS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN HALL | |
AP01 | DIRECTOR APPOINTED JOHN CLIVE ARUP | |
AP01 | DIRECTOR APPOINTED VICTOR EDWARD LAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LANGDON | |
AP03 | SECRETARY APPOINTED JOHN CLIVE ARUP | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 20 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 SPRING REHABILITATION CENTRES LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SPRING REHABILITATION CENTRES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SPRING REHABILITATION CENTRES LIMITED | Event Date | 2013-07-29 |
In the High Court of Justice case number 4651 David Clements and Paul Boyle (IP Nos 008765 and 008897 ), both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GWD MARSTON & SON | Event Date | 2013-07-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 8379 Andrew Appleyard (IP No 8749 ) of RSM Tenon , Charterhouse, Legge Street, Birmingham B4 7EU : | |||
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. |