SPRINGFIELD HOUSE (OAKEN) LIMITED

SPRINGFIELD HOUSE (OAKEN) LIMITED

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

    Company NameSPRINGFIELD HOUSE (OAKEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01759149
    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 SPRINGFIELD HOUSE (OAKEN) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SPRINGFIELD HOUSE (OAKEN) LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRINGFIELD HOUSE (OAKEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPRINGFIELD HOUSE (OAKEN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPRINGFIELD HOUSE (OAKEN) 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

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 650
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 65,000
    SH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 65,000
    SH01

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of SPRINGFIELD HOUSE (OAKEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580810001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    JOBSON, Timothy Akers
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Secretary
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    British34676900001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    KYRIAKOU, Patricia Linda
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    Secretary
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    British2118290001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HILL, Peter
    Manor Farm Springhill Lane
    WV4 4UH Lower Penn
    Staffordshire
    Director
    Manor Farm Springhill Lane
    WV4 4UH Lower Penn
    Staffordshire
    British60631360001
    JOBSON, Timothy Akers
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Director
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    British34676900001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    KYRIAKOU, Michael Andreas
    La Rizonne
    Vanxains
    24600
    France
    Director
    La Rizonne
    Vanxains
    24600
    France
    FranceBritish64115610001
    KYRIAKOU, Patricia Linda
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    Director
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    British2118290001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Does SPRINGFIELD HOUSE (OAKEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rhyme debenture
    Created On Nov 12, 2004
    Delivered On Nov 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • Nov 30, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a oakfield house, 126 barkham road, wokingham, berkshire t/no BK303511.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 2001
    Delivered On Oct 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1999
    Delivered On Nov 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company or group company (as defined) to the chargee under the debenture or otherwise
    Short particulars
    The leasehold property known as springfield house, oaken lane, wolverhampton west midlands WV8 2EE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Carlton Healthcare Properties Limited
    Transactions
    • Nov 12, 1999Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies,other liabilities and other costs charges and expenses due or to become due from the company to the charge under a lease dated 28TH august 1998 and all other monies due under or pursuant to any clause of the debenture
    Short particulars
    L/H property k/a springfield house oaken lane codsall woverhampton west midlands. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Carlton Healthcare Properties Limited
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1984
    Delivered On Sep 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold springfield house, oaken, codsall, staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1984Registration of a charge
    • Sep 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 1983
    Delivered On Oct 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1983Registration of a charge
    • Sep 04, 1998Statement 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