SPRINGPOINT UK LIMITED

SPRINGPOINT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRINGPOINT UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02495907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPRINGPOINT UK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SPRINGPOINT UK LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRINGPOINT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGO HEALTH PR LIMITEDJul 26, 2012Jul 26, 2012
    SPRINGPOINT UK LIMITEDJan 19, 2004Jan 19, 2004
    SPRINGPOINT LIMITEDMay 18, 1990May 18, 1990
    CORPORATEQUEST LIMITEDApr 25, 1990Apr 25, 1990

    What are the latest accounts for SPRINGPOINT UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for SPRINGPOINT UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 05, 2022
    Next Confirmation Statement DueApr 19, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2021
    OverdueYes

    What are the latest filings for SPRINGPOINT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 25, 2024

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 25, 2023

    22 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 25, 2022

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2021

    LRESSP

    Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN

    2 pagesAD02

    Registered office address changed from , 135 Bishopsgate, London, EC2M 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Dec 08, 2021

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of capital following an allotment of shares on Oct 26, 2021

    • Capital: GBP 1,067
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Registered office address changed from , 135 Bishopsgate, London, EC2N 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 24, 2021

    1 pagesAD01

    Registered office address changed from , 135 Bishopsgate, London, EC2M 3TP, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 24, 2021

    1 pagesAD01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP

    1 pagesAD02

    Registered office address changed from , 3 Grosvenor Gardens, London, SW1W 0BD to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Sep 25, 2020

    1 pagesAD01

    Change of details for Interpublic Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Director's details changed for Derek John Coleman on Sep 03, 2020

    2 pagesCH01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Louise Bean on Apr 02, 2020

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of SPRINGPOINT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Secretary
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    British88994320002
    COLEMAN, Derek John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritishDirector13627400011
    PAGE, Andrew Cooper
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritishAccountant240246840001
    GILMORE, Fiona
    14 Lancaster Grove
    NW3 4PB London
    Secretary
    14 Lancaster Grove
    NW3 4PB London
    British55025410002
    REEVES, Gerald
    5 Dovey Lodge
    Bewdley Street
    N1 1HG London
    Secretary
    5 Dovey Lodge
    Bewdley Street
    N1 1HG London
    BritishChartered Accountant92762510001
    CHILD, Elizabeth Helen
    Castlewood
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    Director
    Castlewood
    Waltham Road
    RG10 0HB Ruscombe
    Berkshire
    EnglandUnited KingdomChief Operating Officer92760980001
    FARR, Susan Jane
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    Director
    6 The Gables
    55 Netherhall Gardens
    NW3 5RH London
    BritishP R94820780001
    GILBERT, Dave
    8040 Arbor Lane
    Northfield
    Illinois 60093
    Usa
    Director
    8040 Arbor Lane
    Northfield
    Illinois 60093
    Usa
    Us CitizenPublic Relations77092310001
    GILL, Gordon
    6 Goldfinch Lane
    OX10 9LD Cholsey
    Oxfordshire
    Director
    6 Goldfinch Lane
    OX10 9LD Cholsey
    Oxfordshire
    BritishBrand Consultant93093000001
    GILMORE, Fiona
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    BritishManaging Director55025410002
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrishUk Finance Director63939720003
    HAMID, Mohamed Arif
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritishDirector51714150002
    HOLDEN, Jeremy David Evelyn
    14 Darenth Close
    Chipstead
    TN13 2RX Sevenoaks
    Kent
    Director
    14 Darenth Close
    Chipstead
    TN13 2RX Sevenoaks
    Kent
    BritishCompany Director34468210001
    JERNSTEDT, Richard
    485 W Hillside
    60010 Barrington
    Illinois
    U.S.A
    Director
    485 W Hillside
    60010 Barrington
    Illinois
    U.S.A
    Us CitizenPublic Relations57714330001
    LURY, Giles
    The Redhouse
    81 Harrow View
    HA1 4TA Harrow
    Middlesex
    Director
    The Redhouse
    81 Harrow View
    HA1 4TA Harrow
    Middlesex
    EnglandBritishDirector69130030002
    PEARCE, Mark Adrian
    5 Carlisle Road
    NW6 6TL London
    Director
    5 Carlisle Road
    NW6 6TL London
    BritishDesigner75349560003
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    BritishCorp Services Director31292620009
    PETERSON, Curtis Alan
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    United StatesAmericanSenior Vp Global Finance163275340001
    RUSSELL, Stephen
    1218 Glendenning
    Wilmette
    Illinois 60091
    Usa
    Director
    1218 Glendenning
    Wilmette
    Illinois 60091
    Usa
    AustralianPublic Relations77092150001
    SCOFFIELD, Ian Michael
    36 Ailsa Avenue
    TW1 1NG Twickenham
    Middlesex
    Director
    36 Ailsa Avenue
    TW1 1NG Twickenham
    Middlesex
    BritishAccountant68774170001
    THOMAS, Michael
    Grosvenor Gardens
    SW1W 0BD London
    3
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    United StatesAmericanCfo271551860001

    Who are the persons with significant control of SPRINGPOINT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interpublic Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number867637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPRINGPOINT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 27, 2000
    Delivered On Mar 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    • Apr 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 04, 1991
    Delivered On Dec 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    £8,750.00.
    Persons Entitled
    • Richard Lauderdale Paxton and Elizabeth Heidi Paxton
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 04, 1991
    Delivered On Jun 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1991Registration of a charge
    • Apr 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SPRINGPOINT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2021Commencement of winding up
    Nov 26, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Hamilton Turner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Steven John Parker
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London
    David Birne
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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