SPRING PERSONAL LOANS LIMITED
Overview
| Company Name | SPRING PERSONAL LOANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04614812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPRING PERSONAL LOANS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SPRING PERSONAL LOANS LIMITED located?
| Registered Office Address | C/O Valentine & Co Galley House Moon Lane EN5 5YL Barnet |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRING PERSONAL LOANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRING FINANCE LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| CHEVAL PERSONAL LOANS LTD | Dec 11, 2002 | Dec 11, 2002 |
What are the latest accounts for SPRING PERSONAL LOANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for SPRING PERSONAL LOANS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 21, 2023 |
What are the latest filings for SPRING PERSONAL LOANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Jun 26, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Registered office address changed from Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ England to C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on Feb 13, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ on Feb 17, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Whithaven Investments Limited as a person with significant control on Feb 17, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Norman Clifford Epstein as a director on Mar 12, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stanmore House 1st Floor 15 -19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on May 13, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPRING PERSONAL LOANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARGOLIS, Jeffrey Harold | Director | Moon Lane EN5 5YL Barnet C/O Valentine & Co Galley House | England | British | 1849570003 | |||||
| BLUMENTHAL, Marc | Secretary | 1st Floor 15 -19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | British | 112222590002 | ||||||
| CHEW, Christopher Charles | Secretary | 1st Floor 15 -19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | British | 157551300002 | ||||||
| MARGOLIS, Alan Stephen | Secretary | 41 Chandos Road East Finchley N2 9AR London | British | 67445290003 | ||||||
| SKLAR, Jonathan | Secretary | 5 Heton Gardens NW4 4XS London | British | 111505070002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| COHEN, Sidney | Director | 9 Redricks Lane CM21 0RL Sawbridgeworth Hertfordshire | United Kingdom | British | 4528330002 | |||||
| EPSTEIN, Norman Clifford | Director | 1st Floor Stanmore House 15-19 Church Road HA7 4AR Stanmore C/O Anthony Cowen Middlesex United Kingdom | United Kingdom | British | 53261920002 | |||||
| EPSTEIN, Stuart David | Director | 1st Floor 15 -19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | United Kingdom | British | 119786500001 | |||||
| HERSCH, Benson Selwyn | Director | 60 Grange Gardens HA5 5QF Pinner Middlesex | United Kingdom | British | 6057020001 | |||||
| KAY, Allan Howard | Director | 18 Kingsley Avenue WD6 4LY Borehamwood Hertfordshire | England | British | 51275610001 | |||||
| MARGOLIS, Alan Stephen | Director | 19 Brackenbury Road N2 0SS London | British | 67445290002 | ||||||
| MARGOLIS, Jeffrey Harold | Director | 69 Embry Way HA7 3AY Stanmore Middlesex | England | British | 1849570002 | |||||
| MINITZER, Simon Solomon | Director | 26e Upper Park Road NW3 2UT London | United Kingdom | British | 111682720003 | |||||
| NEWMAN, Jonathan | Director | 1st Floor 15 -19 Church Road HA7 4AR Stanmore Stanmore House Middlesex United Kingdom | United Kingdom | British | 35870030003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SPRING PERSONAL LOANS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Whithaven Investments Limited | Apr 06, 2016 | C/O Spring Finance Theobald Street WD6 4PJ Borehamwood Kinetic Centre Herts. England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SPRING PERSONAL LOANS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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