Liquidation
Company Information for SPRINGBOARD UK MIDCO 1 LTD
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
08369158
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPRINGBOARD UK MIDCO 1 LTD | ||||
Legal Registered Office | ||||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 08369158 | |
---|---|---|
Company ID Number | 08369158 | |
Date formed | 2013-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-30 19:30:42 |
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 |
---|---|---|
GARY JOHN DOHERTY |
||
GARY JOHN DOHERTY |
||
ROBERT SOMMERVILLE DRUMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MCALPINE |
Director | ||
MARK BANDAK |
Director | ||
CARSTEN HAGENBUCHER |
Director | ||
JAMES MAHONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGBOARD UK MIDCO 2 LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
SPRINGBOARD UK TOPCO LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
SPRINGBOARD UK BIDCO LIMITED | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
DRUMDEAL LIMITED | Director | 2010-01-19 | CURRENT | 2005-04-06 | Liquidation | |
LEDGE 826 LIMITED | Director | 2006-09-01 | CURRENT | 2004-09-29 | Liquidation | |
HYDRASUN (CASPIAN SEA) LIMITED | Director | 2005-08-26 | CURRENT | 2004-12-02 | Dissolved 2018-06-09 | |
HYDRASUN LIMITED | Director | 2005-01-20 | CURRENT | 1976-03-29 | Active | |
NEVISMOUNT LIMITED | Director | 2005-01-20 | CURRENT | 2002-05-02 | Liquidation | |
SPRINGBOARD UK MIDCO 2 LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
SPRINGBOARD UK TOPCO LTD | Director | 2013-03-22 | CURRENT | 2013-01-21 | Liquidation | |
HYDRASUN IFP LIMITED | Director | 2008-07-17 | CURRENT | 2008-05-20 | Liquidation | |
DRUMDEAL LIMITED | Director | 2005-05-06 | CURRENT | 2005-04-06 | Liquidation | |
LEDGE 826 LIMITED | Director | 2005-01-18 | CURRENT | 2004-09-29 | Liquidation | |
HYDRASUN LIMITED | Director | 2002-08-20 | CURRENT | 1976-03-29 | Active | |
NEVISMOUNT LIMITED | Director | 2002-08-20 | CURRENT | 2002-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 48 Grosvenor Street London W1K 3HW | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM 48 Grosvenor Street London W1K 3HW | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
RES15 | CHANGE OF COMPANY NAME 15/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 239695 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 239695 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 239695 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Sommerville Drummond on 2014-01-01 | |
AP03 | Appointment of Gary John Doherty as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN HAGENBUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BANDAK | |
AP01 | DIRECTOR APPOINTED MR ROBERT MCALPINE | |
AP01 | DIRECTOR APPOINTED MR ROBERT SOMMERVILLE DRUMMOND | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN DOHERTY | |
SH01 | 14/03/13 STATEMENT OF CAPITAL GBP 239695 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES15 | CHANGE OF NAME 14/03/2013 | |
CERTNM | Company name changed springboard uk midco I LIMITED\certificate issued on 15/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAHONEY | |
AP01 | DIRECTOR APPOINTED MR CARSTEN HAGENBUCHER | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SPRINGBOARD UK MIDCO 1 LTD are:
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. |