SPRINGPOINT UK LIMITED
Overview
Company Name | SPRINGPOINT UK LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02495907 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPRINGPOINT UK LIMITED?
Company Name | From | Until |
---|---|---|
VIRGO HEALTH PR LIMITED | Jul 26, 2012 | Jul 26, 2012 |
SPRINGPOINT UK LIMITED | Jan 19, 2004 | Jan 19, 2004 |
SPRINGPOINT LIMITED | May 18, 1990 | May 18, 1990 |
CORPORATEQUEST LIMITED | Apr 25, 1990 | Apr 25, 1990 |
What are the latest accounts for SPRINGPOINT UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for SPRINGPOINT UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 05, 2022 |
Next Confirmation Statement Due | Apr 19, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2021 |
Overdue | Yes |
What are the latest filings for SPRINGPOINT UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 25, 2024 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 25, 2023 | 22 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 25, 2022 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Interpublic Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Director's details changed for Derek John Coleman on Sep 03, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Louise Bean on Apr 02, 2020 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Who are the officers of SPRINGPOINT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAN, Louise | Secretary | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | British | 88994320002 | ||||||
COLEMAN, Derek John | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | Director | 13627400011 | ||||
PAGE, Andrew Cooper | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | Accountant | 240246840001 | ||||
GILMORE, Fiona | Secretary | 14 Lancaster Grove NW3 4PB London | British | 55025410002 | ||||||
REEVES, Gerald | Secretary | 5 Dovey Lodge Bewdley Street N1 1HG London | British | Chartered Accountant | 92762510001 | |||||
CHILD, Elizabeth Helen | Director | Castlewood Waltham Road RG10 0HB Ruscombe Berkshire | England | United Kingdom | Chief Operating Officer | 92760980001 | ||||
FARR, Susan Jane | Director | 6 The Gables 55 Netherhall Gardens NW3 5RH London | British | P R | 94820780001 | |||||
GILBERT, Dave | Director | 8040 Arbor Lane Northfield Illinois 60093 Usa | Us Citizen | Public Relations | 77092310001 | |||||
GILL, Gordon | Director | 6 Goldfinch Lane OX10 9LD Cholsey Oxfordshire | British | Brand Consultant | 93093000001 | |||||
GILMORE, Fiona | Director | 14 Lancaster Grove NW3 4PB London | British | Managing Director | 55025410002 | |||||
GREENE, Kevin Michael | Director | 39 Tudor Drive KT2 5NW Kingston Upon Thames London | England | Irish | Uk Finance Director | 63939720003 | ||||
HAMID, Mohamed Arif | Director | Grosvenor Gardens SW1W 0BD London 3 England | England | British | Director | 51714150002 | ||||
HOLDEN, Jeremy David Evelyn | Director | 14 Darenth Close Chipstead TN13 2RX Sevenoaks Kent | British | Company Director | 34468210001 | |||||
JERNSTEDT, Richard | Director | 485 W Hillside 60010 Barrington Illinois U.S.A | Us Citizen | Public Relations | 57714330001 | |||||
LURY, Giles | Director | The Redhouse 81 Harrow View HA1 4TA Harrow Middlesex | England | British | Director | 69130030002 | ||||
PEARCE, Mark Adrian | Director | 5 Carlisle Road NW6 6TL London | British | Designer | 75349560003 | |||||
PERRY, Philip James Erskine | Director | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | Corp Services Director | 31292620009 | |||||
PETERSON, Curtis Alan | Director | Grosvenor Gardens SW1W 0BD London 3 England | United States | American | Senior Vp Global Finance | 163275340001 | ||||
RUSSELL, Stephen | Director | 1218 Glendenning Wilmette Illinois 60091 Usa | Australian | Public Relations | 77092150001 | |||||
SCOFFIELD, Ian Michael | Director | 36 Ailsa Avenue TW1 1NG Twickenham Middlesex | British | Accountant | 68774170001 | |||||
THOMAS, Michael | Director | Grosvenor Gardens SW1W 0BD London 3 | United States | American | Cfo | 271551860001 |
Who are the persons with significant control of SPRINGPOINT UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interpublic Limited | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPRINGPOINT UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPRINGPOINT UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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