SYLVASPRINGS WATERCRESS LIMITED
Overview
| Company Name | SYLVASPRINGS WATERCRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01364907 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYLVASPRINGS WATERCRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELMHAVENS LIMITED | Apr 25, 1978 | Apr 25, 1978 |
What are the latest accounts for SYLVASPRINGS WATERCRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SYLVASPRINGS WATERCRESS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SYLVASPRINGS WATERCRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Richard John Wilkinson as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Wilkinson as a secretary on Jun 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Keith Fairbrass as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Fairbrass as a secretary on Jun 19, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Stenning as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Toby John Brinsmead as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Keith Fairbrass as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Keith Fairbrass as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Wilson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Wilson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of SYLVASPRINGS WATERCRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Richard John | Secretary | Lowerlink Farm Lower Link, St. Mary Bourne SP11 6DB Andover Hampshire | 198774070001 | |||||||
| BRINSMEAD, Toby John | Director | Lowerlink Farm Lower Link, St. Mary Bourne SP11 6DB Andover Hampshire | England | British | 141000110001 | |||||
| ROTHWELL, Steven Denis | Director | The Birches Goscombe Lane, Gundleton SO24 9SP Alresford Hampshire | United Kingdom | British | 31607480007 | |||||
| WILKINSON, Richard John | Director | Lowerlink Farm Lower Link, St. Mary Bourne SP11 6DB Andover Hampshire | United Kingdom | British | 198772640001 | |||||
| DAVIS, John Nelder | Secretary | 12 Heathcote Place Hursley SO21 2LH Winchester Hampshire | British | 8375410001 | ||||||
| FAIRBRASS, Keith | Secretary | Beech Hill Headley Down GU35 8EG Bordon Fuller's Cottage Hampshire England | 176388720001 | |||||||
| WILSON, Mark Alastair, Mr. | Secretary | 17 Mount Hermon Road GU22 7TT Woking Surrey | British | 87016700001 | ||||||
| DAVIS, John Nelder | Director | 12 Heathcote Place Hursley SO21 2LH Winchester Hampshire | British | 8375410001 | ||||||
| FAIRBRASS, Keith | Director | Beech Hill Headley Down GU35 8EG Bordon Fuller's Cottage Hampshire England | England | British | 176388000001 | |||||
| ISAAC, Jill Elisabeth | Director | Abbey House Warnford SO32 3LB Southampton Hampshire | United Kingdom | British | 8375430001 | |||||
| ISAAC, Malcolm John | Director | Abbey House Warnford SO32 3LB Southampton Hampshire | United Kingdom | British | 8258100001 | |||||
| STENNING, Nicholas Julian Seymour | Director | Medstead House GU34 5LY Medstead Hampshire | England | British | 87218210001 | |||||
| WATTS, John Robert William | Director | 5-6 Hollow Oak Bere Regis BH20 7LR Wareham Dorset | British | 8957270001 | ||||||
| WILSON, Mark Alastair, Mr. | Director | 17 Mount Hermon Road GU22 7TT Woking Surrey | United Kingdom | British | 87016700001 |
Does SYLVASPRINGS WATERCRESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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