SAVILLE TRACTORS LIMITED

SAVILLE TRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSAVILLE TRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00376443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SAVILLE TRACTORS LIMITED?

    • (5114) /

    Where is SAVILLE TRACTORS LIMITED located?

    Registered Office Address
    C/O Bdd Stoy Hayward Llp
    125 Colmore Row
    B3 3SD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAVILLE TRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for SAVILLE TRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 01, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2009

    5 pages4.68

    legacy

    1 pages288b

    Administrator's progress report to Mar 13, 2008

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Administrator's progress report

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    11 pages2.24B

    Result of meeting of creditors

    43 pages2.23B

    Statement of administrator's proposal

    42 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages88(2)R

    legacy

    2 pages88(2)R

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    4 pages155(6)a

    Who are the officers of SAVILLE TRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Andrew Archibald
    New Farm
    Buckworth Road Alconbury
    PE28 4JX Huntingdon
    Cambridgeshire
    Director
    New Farm
    Buckworth Road Alconbury
    PE28 4JX Huntingdon
    Cambridgeshire
    British35500350001
    DAVIES, Vivian Philip
    6 St Marys Acre
    Bearley
    CV37 0SY Stratford Upon Avon
    Warwickshire
    Secretary
    6 St Marys Acre
    Bearley
    CV37 0SY Stratford Upon Avon
    Warwickshire
    British8916790001
    FISHER, Irene Bennett
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    Secretary
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    British7442850001
    ISON, Stuart
    11 The Acre
    Pillerton Priors
    CV35 0PT Warwick
    Warwickshire
    Secretary
    11 The Acre
    Pillerton Priors
    CV35 0PT Warwick
    Warwickshire
    British34280480001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    COOPER, Stephen John
    32 Silkmore Crescent
    ST17 4JL Stafford
    Director
    32 Silkmore Crescent
    ST17 4JL Stafford
    United KingdomBritish78241950001
    DAVIES, Vivian Philip
    6 St Marys Acre
    Bearley
    CV37 0SY Stratford Upon Avon
    Warwickshire
    Director
    6 St Marys Acre
    Bearley
    CV37 0SY Stratford Upon Avon
    Warwickshire
    British8916790001
    FISHER, Irene Bennett
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    Director
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    EnglandBritish7442850001
    GUISE, Raymond Dennis
    8 Hertford Road
    CV37 9AN Stratford Upon Avon
    Warwickshire
    Director
    8 Hertford Road
    CV37 9AN Stratford Upon Avon
    Warwickshire
    British23945840001
    HUGHES, Mark Foster
    Village Street
    Harvington
    WR11 8NQ Evesham
    Pool House
    Worcestershire
    United Kingdom
    Director
    Village Street
    Harvington
    WR11 8NQ Evesham
    Pool House
    Worcestershire
    United Kingdom
    United KingdomBritish133500060001
    MANNING, Arthur Edward
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    Director
    Willow Lodge Lower Clopton
    Upper Quinton
    CV37 8LQ Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish1238950001
    REED, John
    Glenburn
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Glenburn
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    British56242690001
    ROBINSON, John Robert
    Hartfield Orestan Lane
    Effingham
    KT24 5SL Leatherhead
    Surrey
    Director
    Hartfield Orestan Lane
    Effingham
    KT24 5SL Leatherhead
    Surrey
    British36741390002
    SMITH, John Allan
    15 Larchmoor Park
    Stoke Poges
    SL2 4EY Slough
    Berkshire
    Director
    15 Larchmoor Park
    Stoke Poges
    SL2 4EY Slough
    Berkshire
    British9019310001
    STEVENS, Christopher David
    2 Natannbury Waterside
    SP5 3PQ Downton
    Wiltshire
    Director
    2 Natannbury Waterside
    SP5 3PQ Downton
    Wiltshire
    British38746320001
    WEIDMANN, Eric Theodor
    82 Shaftesbury Crescent
    Laleham
    TW18 1QW Staines
    Middlesex
    Director
    82 Shaftesbury Crescent
    Laleham
    TW18 1QW Staines
    Middlesex
    British163850001
    WILLIAMS, Geoffrey Russell
    33 Wood Gardens
    Hayfield
    SK12 5HQ Stockport
    Derbyshire
    Director
    33 Wood Gardens
    Hayfield
    SK12 5HQ Stockport
    Derbyshire
    British42996020001

    Does SAVILLE TRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2002
    Delivered On Apr 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2002Registration of a charge (395)
    • Jul 30, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 10, 2002
    Delivered On Apr 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    Debenture (all assets charge)
    Created On Apr 04, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Case International Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture between the company and national westminster bank PLC as agent and trustee for the secured parties (as defined)("the security trustee")
    Created On Oct 13, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any or all of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined)
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1998Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 17, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    The actual,contingent,present and/or future obligations and liabilities of the company to any or all of the secured parties(as defined) under,or pursuant to,all or any of the secured documents(as defined) (the "secured obligations")
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mutual letter of set-off
    Created On Jan 27, 1975
    Delivered On Feb 04, 1975
    Satisfied
    Amount secured
    All monies now due or hereafter to become due or from time to time accuring due from the company and/or all or any of the other companies named therein to lloyds bank LTD on any account whatso ever
    Short particulars
    Any sums standing to the credit of any one or more of the companies listed in the rider attached to doc 117.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1975Registration of a charge
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 01, 1949
    Delivered On Jun 01, 1949
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Freehold land & premises birmingham road stratford on avon present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bk LTD
    Transactions
    • Jun 01, 1949Statement of satisfaction of a charge in full or part (403a)

    Does SAVILLE TRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2008Administration ended
    Sep 14, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    2
    DateType
    Jul 12, 2011Dissolved on
    Mar 12, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    James Joseph Bannon
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham
    practitioner
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0