Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRING RUGELEY LIMITED
Company Information for

SPRING RUGELEY LIMITED

HALESOWEN, WEST MIDLANDS, B63 1ED,
Company Registration Number
06522550
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Spring Rugeley Ltd
SPRING RUGELEY LIMITED was founded on 2008-03-04 and had its registered office in Halesowen. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
SPRING RUGELEY LIMITED
 
Legal Registered Office
HALESOWEN
WEST MIDLANDS
B63 1ED
Other companies in B63
 
Filing Information
Company Number 06522550
Date formed 2008-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-12-20
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2017-01-28 09:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING RUGELEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRING RUGELEY LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE ANTONIO CREDALI
Company Secretary 2008-03-06
NEIL WILLIAM RAMAGE
Company Secretary 2008-03-06
LARA CATHERINE DARBY
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAME WHATLEY
Director 2008-04-01 2009-01-29
ANDREW DANIEL WILKINS
Director 2008-03-06 2008-11-30
GIUSEPPE ANTONIO CREDALI
Director 2008-03-06 2008-10-21
ERIC STUART HALL
Director 2008-03-06 2008-10-21
INGLEBY NOMINEES LIMITED
Company Secretary 2008-03-04 2008-03-06
INGLEBY HOLDINGS LIMITED
Director 2008-03-04 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE ANTONIO CREDALI RICHMOND SPIRES LTD Company Secretary 2009-05-28 CURRENT 2005-11-15 Active
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 8) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-29
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 6) LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI CASTLEMORE (WEST BAR) LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
GIUSEPPE ANTONIO CREDALI CASTLEMORE VENTURES LIMITED Company Secretary 2003-12-09 CURRENT 2003-11-11 Dissolved 2014-01-07
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 4) LIMITED Company Secretary 2002-12-10 CURRENT 2000-04-28 Dissolved 2015-12-07
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 2) LIMITED Company Secretary 2002-12-10 CURRENT 1999-08-25 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI BRITTEN INVESTMENTS LIMITED Company Secretary 2002-12-10 CURRENT 1986-07-18 In Administration/Administrative Receiver
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 8) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-29
NEIL WILLIAM RAMAGE CASTLEMORE (WEST BAR) LIMITED Company Secretary 2007-03-13 CURRENT 2005-11-14 In Administration/Administrative Receiver
NEIL WILLIAM RAMAGE CASTLEMORE SECURITIES LIMITED Company Secretary 2006-09-25 CURRENT 1970-11-25 Liquidation
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 6) LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
NEIL WILLIAM RAMAGE SPRING (SUTTON COLDFIELD) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 4) LIMITED Company Secretary 2005-12-01 CURRENT 2000-04-28 Dissolved 2015-12-07
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 2) LIMITED Company Secretary 2005-12-01 CURRENT 1999-08-25 Dissolved 2018-06-08
NEIL WILLIAM RAMAGE CASTLEMORE RANGER (3) LIMITED Company Secretary 2005-12-01 CURRENT 2003-09-30 Liquidation
LARA CATHERINE DARBY LEACY UK LIMITED Director 2017-06-01 CURRENT 2010-09-28 Active
LARA CATHERINE DARBY MOTACLAN LIMITED Director 2017-06-01 CURRENT 2008-02-27 Active
LARA CATHERINE DARBY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
LARA CATHERINE DARBY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
LARA CATHERINE DARBY DEEBLE VENTURES ONE LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
LARA CATHERINE DARBY SHINING LOTUS YOGA LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
LARA CATHERINE DARBY DEEBLE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-20GAZ2STRUCK OFF AND DISSOLVED
2016-10-04GAZ1FIRST GAZETTE
2016-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016
2016-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014
2016-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2016-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2016-08-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2015
2016-07-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100763
2014-07-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014
2014-06-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009355,00006705,PR001843,PR100763
2014-06-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009355
2014-06-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006705
2014-04-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2013-10-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-03-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2012-09-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-03-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2011-10-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-07-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-21LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2011-03-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011
2010-10-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010
2010-04-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010
2009-10-12AR0104/03/09 FULL LIST
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED
2009-03-12405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-02-07288aDIRECTOR APPOINTED LARA CATHERINE DARBY
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHATLEY
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILKINS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ERIC HALL
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE CREDALI
2008-05-08288aDIRECTOR APPOINTED JOHN GRAHAME WHATLEY
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY INGLEBY NOMINEES LIMITED
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED GIUSEPPE ANTONIO CREDALI
2008-03-13288aSECRETARY APPOINTED NEIL WILLIAM RAMAGE
2008-03-13288aDIRECTOR APPOINTED ANDREW DANIEL WILKINS
2008-03-13288aDIRECTOR APPOINTED ERIC HALL
2008-03-11RES01ALTER MEMORANDUM 06/03/2008
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SPRING RUGELEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRING RUGELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-02 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SPRING RUGELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING RUGELEY LIMITED
Trademarks
We have not found any records of SPRING RUGELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING RUGELEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SPRING RUGELEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRING RUGELEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING RUGELEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRING RUGELEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.