PERFORMANCE SPRINGS LIMITED
Overview
| Company Name | PERFORMANCE SPRINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PERFORMANCE SPRINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PERFORMANCE SPRINGS LIMITED located?
| Registered Office Address | 5 Tabley Court Victoria Street WA14 1EZ Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERFORMANCE SPRINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PERFORMANCE SPRINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 18 pages | AM23 | ||
Administrator's progress report | 17 pages | AM10 | ||
Administrator's progress report | 18 pages | AM10 | ||
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on Apr 18, 2023 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 19 pages | AM10 | ||
Administrator's progress report | 21 pages | AM10 | ||
Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on Jun 23, 2022 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 12 pages | AM10 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Registered office address changed from Mitchell Charlesworth Llp Centurion House Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on Nov 10, 2020 | 2 pages | AD01 | ||
Administrator's progress report | 20 pages | AM10 | ||
Statement of administrator's proposal | 34 pages | AM03 | ||
Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Mitchekk Charlesworth Llp Centurion House Deansgate Manchester M3 3WR on Mar 13, 2020 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 032502680003, created on Nov 06, 2019 | 13 pages | MR01 | ||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amit Devanga as a director on Dec 13, 2017 | 2 pages | AP01 | ||
Who are the officers of PERFORMANCE SPRINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Eamonn Gerard | Director | Victoria Street WA14 1EZ Altrincham 5 Tabley Court Cheshire | Ireland | Irish | Director | 195399710001 | ||||
| DEVANGA, Amit | Director | Victoria Street WA14 1EZ Altrincham 5 Tabley Court Cheshire | United Kingdom | Indian | Operations Director | 180013180001 | ||||
| WALSH, Shirley Mary | Director | Victoria Street WA14 1EZ Altrincham 5 Tabley Court Cheshire | Ireland | Irish | Director | 195399700001 | ||||
| WALSH, John Francis | Secretary | Palm Villa Fort Mary Park North Circular Road Limerick Ireland | Irish | 72974270001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| LONSDALE, Simon George | Director | 11 Kensington Road FY8 4ET Lytham St Annes Lancashire | British | Engineering Director | 79931670001 | |||||
| WALSH, John Francis | Director | Palm Villa Fort Mary Park North Circular Road Limerick Ireland | Irish | Director | 72974270001 | |||||
| WALSH, Marie | Director | North Circular Road Limerick Palm Villa Fort Mary Park Ireland | Irish | Director | 49593710003 | |||||
| WILLIAMS, Stephen Mark | Director | Richard House, Winckley Square Preston PR1 3HP Lancashire | England | English | Managing Director | 79905370001 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of PERFORMANCE SPRINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ebley Limited | Apr 06, 2016 | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERFORMANCE SPRINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 06, 2019 Delivered On Nov 14, 2019 | Outstanding | ||
Brief description All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 09, 2016 Delivered On Aug 10, 2016 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts | Created On Nov 08, 1999 Delivered On Nov 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the comany all moneys which it may receive in respect of such debts and shall nt without the prior consent in writing of national westminster bank PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PERFORMANCE SPRINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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