UKBizDB.co.uk

SPRINGFIELD CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Springfield Cars Limited. The company was founded 36 years ago and was given the registration number 02248011. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SPRINGFIELD CARS LIMITED
Company Number:02248011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:C/o Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden House, Brancepeth, Durham, DH7 8DZ

Secretary-Active
19, Milk Market, Pandan Quays, Newcastle Upon Tyne, NE1 3DN

Director06 July 2009Active
Scargill Lodge, Scargill, Barnard Castle, DL12 9SY

Director08 September 2004Active
Garden House, Brancepeth, Durham, DH7 8DZ

Director-Active
30 The Plantations, Wynyard Woods, Billingham, TS22 5SN

Director-Active
15 Orchard Rise, Lemington, Newcastle Upon Tyne, NE15 8XR

Director01 October 2007Active
21 The Highgate, Newcastle Upon Tyne, NE3 4LS

Director01 January 2002Active
Garden House, Brancepeth, Durham, DH7 8DZ

Director-Active
3 Crowther Road, Crowther, Washington, NE38 0AQ

Director01 July 2011Active
Nunthorpe Jesmond Park East, Newcastle Upon Tyne, NE7 7BT

Director01 January 2002Active

People with Significant Control

Mr Ronald Price
Notified on:01 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Price
Notified on:30 June 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:3 Crowther Road, Washington, NE38 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type group.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.