Company NameSpring Park Motors Limited
Company StatusDissolved
Company Number00626030
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin Joseph Nighy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(32 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Secretary NameMr Martin Joseph Nighy
NationalityBritish
StatusClosed
Appointed20 June 1991(32 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Director NameMarion Ann Nighy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(39 years after company formation)
Appointment Duration18 years, 8 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upfield
Croydon
Surrey
CR0 5DP
Director NameTerence Eric Charles Madams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address6 Garlinge Road
Southborough
Tunbridge Wells
Kent
TN4 0NR

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£25,669
Cash£27,685
Current Liabilities£6,816

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 March 1996Delivered on: 26 March 1996
Satisfied on: 2 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest accrued now or to be held by national wesminster bank PLC on an account numbered 87250160 and earmarked or designated by reference to the company.
Fully Satisfied
4 October 1985Delivered on: 17 October 1985
Satisfied on: 16 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorander of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjaining no 850 wickham road, shirley craydon title no sgl 427194.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 502
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 502
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 502
(5 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 502
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Amending AP01 (2 pages)
5 September 2012Amending AP01 (2 pages)
22 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 20/06/09; full list of members (3 pages)
17 August 2009Return made up to 20/06/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 20/06/08; no change of members (7 pages)
14 July 2008Return made up to 20/06/08; no change of members (7 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
5 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
5 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page)
23 June 2004Registered office changed on 23/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page)
31 March 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
31 March 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
24 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 January 2001 (8 pages)
24 April 2001Full accounts made up to 31 January 2001 (8 pages)
27 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 31 January 2000 (10 pages)
20 March 2000Full accounts made up to 31 January 2000 (10 pages)
21 September 1999Full accounts made up to 31 January 1999 (10 pages)
21 September 1999Full accounts made up to 31 January 1999 (10 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 31 January 1998 (10 pages)
9 June 1998Full accounts made up to 31 January 1998 (10 pages)
8 July 1997Full accounts made up to 31 January 1997 (11 pages)
8 July 1997Full accounts made up to 31 January 1997 (11 pages)
18 June 1997Return made up to 20/06/97; no change of members (4 pages)
18 June 1997Return made up to 20/06/97; no change of members (4 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 274/8 wickham road shirley croydon CR0 8BJ (1 page)
11 February 1997Registered office changed on 11/02/97 from: 274/8 wickham road shirley croydon CR0 8BJ (1 page)
21 October 1996Full accounts made up to 31 January 1996 (11 pages)
21 October 1996Full accounts made up to 31 January 1996 (11 pages)
13 August 1996Return made up to 20/06/96; no change of members (4 pages)
13 August 1996Return made up to 20/06/96; no change of members (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
9 October 1995Full accounts made up to 31 January 1995 (11 pages)
9 October 1995Full accounts made up to 31 January 1995 (11 pages)
30 August 1995Return made up to 20/06/95; full list of members (6 pages)
30 August 1995Return made up to 20/06/95; full list of members (6 pages)
1 October 1986Return made up to 15/09/86; full list of members (4 pages)
1 October 1986Return made up to 15/09/86; full list of members (4 pages)
16 April 1959Incorporation (16 pages)
16 April 1959Incorporation (16 pages)