PERFORMANCE SPRINGS LIMITED

PERFORMANCE SPRINGS LIMITED

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

    Company NamePERFORMANCE SPRINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for PERFORMANCE SPRINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PERFORMANCE SPRINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    18 pagesAM10

    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 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    21 pagesAM10

    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 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    12 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Statement of administrator's proposal

    34 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 032502680003, created on Nov 06, 2019

    13 pagesMR01

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Amit Devanga as a director on Dec 13, 2017

    2 pagesAP01

    Who are the officers of PERFORMANCE SPRINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Eamonn Gerard
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    Director
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    IrelandIrishDirector195399710001
    DEVANGA, Amit
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    Director
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    United KingdomIndianOperations Director180013180001
    WALSH, Shirley Mary
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    Director
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    IrelandIrishDirector195399700001
    WALSH, John Francis
    Palm Villa
    Fort Mary Park North Circular Road
    Limerick
    Ireland
    Secretary
    Palm Villa
    Fort Mary Park North Circular Road
    Limerick
    Ireland
    Irish72974270001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    LONSDALE, Simon George
    11 Kensington Road
    FY8 4ET Lytham St Annes
    Lancashire
    Director
    11 Kensington Road
    FY8 4ET Lytham St Annes
    Lancashire
    BritishEngineering Director79931670001
    WALSH, John Francis
    Palm Villa
    Fort Mary Park North Circular Road
    Limerick
    Ireland
    Director
    Palm Villa
    Fort Mary Park North Circular Road
    Limerick
    Ireland
    IrishDirector72974270001
    WALSH, Marie
    North Circular Road
    Limerick
    Palm Villa Fort Mary Park
    Ireland
    Director
    North Circular Road
    Limerick
    Palm Villa Fort Mary Park
    Ireland
    IrishDirector49593710003
    WILLIAMS, Stephen Mark
    Richard House, Winckley Square
    Preston
    PR1 3HP Lancashire
    Director
    Richard House, Winckley Square
    Preston
    PR1 3HP Lancashire
    EnglandEnglishManaging Director79905370001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of PERFORMANCE SPRINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebley Limited
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number9463038
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PERFORMANCE SPRINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Advantedge Commercial Finance (North) Limited
    Transactions
    • Nov 14, 2019Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2016Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Feb 21, 2018Satisfaction of a charge (MR04)

    Does PERFORMANCE SPRINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2020Administration started
    Dec 12, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julie Webster
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    practitioner
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    Jeremy Paul David Oddie
    Mitchell Charlesworth Centurion House
    129 Deansgate
    M3 3WR Manchester
    practitioner
    Mitchell Charlesworth Centurion House
    129 Deansgate
    M3 3WR Manchester

    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