Company NameSpringfield (Durham) Ltd
Company StatusDissolved
Company Number03588707
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date9 January 2021 (3 years, 3 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 Ronald Price
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleDealer Principal
Country of ResidenceEngland
Correspondence AddressGarden House
Brancepeth
Durham
County Durham
DH7 8DZ
Secretary NameLinda Irene Price
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Brancepeth
Durham
County Durham
DH7 8DZ
Director NameMr Malcolm Simon Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Plantations
Wynyard Woods
Billingham
Redcar And Cleveland
TS22 5SN
Director NameLinda Irene Price
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Brancepeth
Durham
County Durham
DH7 8DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.drivespringfield.com
Telephone0191 4779999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Begbies Traynor 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 1998Delivered on: 24 August 1998
Satisfied on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a members' voluntary winding up (14 pages)
4 March 2020Registered office address changed from Garden House Brancepeth Durham DH7 8DZ England to C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 March 2020 (2 pages)
3 March 2020Appointment of a voluntary liquidator (3 pages)
3 March 2020Declaration of solvency (5 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
(1 page)
20 February 2020Termination of appointment of Linda Irene Price as a director on 20 February 2020 (1 page)
14 October 2019Registered office address changed from Cramer Dykes Durham Road Gateshead NE8 4AJ to Garden House Brancepeth Durham DH7 8DZ on 14 October 2019 (1 page)
25 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 July 2017Notification of Ron Price as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Ron Price as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Ron Price as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Ron Price as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Notification of Ron Price as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Notification of Ron Price as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 250,000
(5 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 250,000
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,000
(5 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 250,000
(5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (2 pages)
14 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
27 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 July 2002Return made up to 26/06/02; full list of members (7 pages)
14 July 2002Return made up to 26/06/02; full list of members (7 pages)
23 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 2000Return made up to 26/06/00; full list of members (7 pages)
19 July 2000Return made up to 26/06/00; full list of members (7 pages)
22 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 October 1999Full accounts made up to 30 April 1999 (13 pages)
22 October 1999Full accounts made up to 30 April 1999 (13 pages)
22 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
24 July 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
20 July 1998Ad 13/07/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Ad 13/07/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
20 July 1998£ nc 100/250000 13/07/98 (1 page)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1998£ nc 100/250000 13/07/98 (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
26 June 1998Incorporation (12 pages)
26 June 1998Incorporation (12 pages)