SYLVASPRINGS WATERCRESS LIMITED

SYLVASPRINGS WATERCRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSYLVASPRINGS WATERCRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01364907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYLVASPRINGS WATERCRESS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is SYLVASPRINGS WATERCRESS LIMITED located?

    Registered Office Address
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYLVASPRINGS WATERCRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMHAVENS LIMITEDApr 25, 1978Apr 25, 1978

    What are the latest accounts for SYLVASPRINGS WATERCRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SYLVASPRINGS WATERCRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYLVASPRINGS WATERCRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Richard John Wilkinson as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mr Richard John Wilkinson as a secretary on Jun 19, 2015

    2 pagesAP03

    Termination of appointment of Keith Fairbrass as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Keith Fairbrass as a secretary on Jun 19, 2015

    1 pagesTM02

    Annual return made up to Apr 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Vitacress Ltd Stoneham Gate Stoneham Lane Eastleigh Hampshire SO50 9NW United Kingdom to Runcton Nursery Lagness Road Runcton Chichester West Sussex PO20 1LJ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2014

    Statement of capital on May 05, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Stenning as a director

    1 pagesTM01

    Appointment of Mr Toby John Brinsmead as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Keith Fairbrass as a secretary

    2 pagesAP03

    Appointment of Mr Keith Fairbrass as a director

    2 pagesAP01

    Termination of appointment of Mark Wilson as a secretary

    1 pagesTM02

    Termination of appointment of Mark Wilson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of SYLVASPRINGS WATERCRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Richard John
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    Secretary
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    198774070001
    BRINSMEAD, Toby John
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    Director
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    EnglandBritish141000110001
    ROTHWELL, Steven Denis
    The Birches
    Goscombe Lane, Gundleton
    SO24 9SP Alresford
    Hampshire
    Director
    The Birches
    Goscombe Lane, Gundleton
    SO24 9SP Alresford
    Hampshire
    United KingdomBritish31607480007
    WILKINSON, Richard John
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    Director
    Lowerlink Farm
    Lower Link, St. Mary Bourne
    SP11 6DB Andover
    Hampshire
    United KingdomBritish198772640001
    DAVIS, John Nelder
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    Secretary
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    British8375410001
    FAIRBRASS, Keith
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    Secretary
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    176388720001
    WILSON, Mark Alastair, Mr.
    17 Mount Hermon Road
    GU22 7TT Woking
    Surrey
    Secretary
    17 Mount Hermon Road
    GU22 7TT Woking
    Surrey
    British87016700001
    DAVIS, John Nelder
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    Director
    12 Heathcote Place
    Hursley
    SO21 2LH Winchester
    Hampshire
    British8375410001
    FAIRBRASS, Keith
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    Director
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    EnglandBritish176388000001
    ISAAC, Jill Elisabeth
    Abbey House
    Warnford
    SO32 3LB Southampton
    Hampshire
    Director
    Abbey House
    Warnford
    SO32 3LB Southampton
    Hampshire
    United KingdomBritish8375430001
    ISAAC, Malcolm John
    Abbey House
    Warnford
    SO32 3LB Southampton
    Hampshire
    Director
    Abbey House
    Warnford
    SO32 3LB Southampton
    Hampshire
    United KingdomBritish8258100001
    STENNING, Nicholas Julian Seymour
    Medstead House
    GU34 5LY Medstead
    Hampshire
    Director
    Medstead House
    GU34 5LY Medstead
    Hampshire
    EnglandBritish87218210001
    WATTS, John Robert William
    5-6 Hollow Oak
    Bere Regis
    BH20 7LR Wareham
    Dorset
    Director
    5-6 Hollow Oak
    Bere Regis
    BH20 7LR Wareham
    Dorset
    British8957270001
    WILSON, Mark Alastair, Mr.
    17 Mount Hermon Road
    GU22 7TT Woking
    Surrey
    Director
    17 Mount Hermon Road
    GU22 7TT Woking
    Surrey
    United KingdomBritish87016700001

    Does SYLVASPRINGS WATERCRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 07, 1997
    Delivered On Feb 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being part of manor farm cressbeds roke road bere regis dorset by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1997Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 07, 1997
    Delivered On Feb 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-the hollybush cressbeds and bungalow roke road bere regis dorset by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1997Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 26, 1979
    Delivered On Feb 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate at bere regis, dorset, comprised in a conveyance dated 29.12.78.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1979Registration of a charge
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0