Company NameSpring Farm Management Company Limited
Company StatusDissolved
Company Number05131484
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Kemplay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressVine Cottage The Green
Beyton
Bury St. Edmunds
Suffolk
IP30 9AD
Director NameDorothy Louise Bayer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleTeacher In England
Correspondence AddressVine Cottage
The Green Beyton
Bury St Edmunds
Suffolk
IP30 9AD
Director NameKathleen Mary Bayer
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpring Farm
Manor Road Hessett
Bury St Edmunds
Suffolk
IP30 9BQ
Secretary NameDavid Kemplay
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVine Cottage
The Green Beyton
Bury St Edmunds
Suffolk
IP30 9AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTownwall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth-£21,305
Cash£3,496
Current Liabilities£112,302

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a members' voluntary winding up (21 pages)
9 August 2016Return of final meeting in a members' voluntary winding up (21 pages)
16 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (19 pages)
16 June 2016Liquidators statement of receipts and payments to 6 May 2016 (19 pages)
16 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (19 pages)
18 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(1 page)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Townwall House Balkerne Hill Colchester Essex CO3 3AD on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Townwall House Balkerne Hill Colchester Essex CO3 3AD on 16 June 2015 (2 pages)
3 June 2015Declaration of solvency (3 pages)
3 June 2015Declaration of solvency (3 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
3 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
23 May 2014Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD on 23 May 2014 (1 page)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
6 January 2014Termination of appointment of Kathleen Bayer as a director (1 page)
6 January 2014Termination of appointment of Kathleen Bayer as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 May 2013Annual return made up to 11 May 2013 (4 pages)
24 May 2013Annual return made up to 11 May 2013 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for Kathleen Mary Bayer on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for David Kemplay on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Kathleen Mary Bayer on 11 May 2010 (2 pages)
28 May 2010Director's details changed for David Kemplay on 11 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 11/05/09; full list of members (4 pages)
2 June 2009Return made up to 11/05/09; full list of members (4 pages)
22 April 2009Director appointed david kemplay (2 pages)
22 April 2009Director appointed david kemplay (2 pages)
4 April 2009Appointment terminated secretary david kemplay (1 page)
4 April 2009Registered office changed on 04/04/2009 from selwyn chambers sampson house the street woolpit bury st edmunds suffolk IP30 9QN (1 page)
4 April 2009Appointment terminated director dorothy bayer (1 page)
4 April 2009Appointment terminated secretary david kemplay (1 page)
4 April 2009Registered office changed on 04/04/2009 from selwyn chambers sampson house the street woolpit bury st edmunds suffolk IP30 9QN (1 page)
4 April 2009Appointment terminated director dorothy bayer (1 page)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 11/05/07; no change of members (8 pages)
12 June 2007Return made up to 11/05/07; no change of members (8 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Registered office changed on 23/03/06 from: 14 saint peters street ipswich suffolk IP1 1XB (1 page)
23 March 2006Registered office changed on 23/03/06 from: 14 saint peters street ipswich suffolk IP1 1XB (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005Ad 18/05/05--------- £ si 100@1=100 (1 page)
15 June 2005Return made up to 18/05/05; full list of members (3 pages)
15 June 2005Ad 18/05/05--------- £ si 100@1=100 (1 page)
15 June 2005Return made up to 18/05/05; full list of members (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)