E.V.SAXTON & SONS LIMITED

E.V.SAXTON & SONS LIMITED

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

    Company NameE.V.SAXTON & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00657812
    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 E.V.SAXTON & SONS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is E.V.SAXTON & SONS LIMITED located?

    Registered Office Address
    Evs Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.V.SAXTON & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for E.V.SAXTON & SONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for E.V.SAXTON & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Aug 19, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    RM01

    Appointment of receiver or manager

    4 pagesRM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 40,000
    SH01

    Termination of appointment of Robert Archibald as a director

    1 pagesTM01

    Termination of appointment of Robert Archibald as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Richard Charles Ward on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Michael Parker as a director

    1 pagesTM01

    Termination of appointment of Michael Parker as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Archibald as a secretary

    1 pagesAP03

    Appointment of Mr Robert John Archibald as a director

    2 pagesAP01

    Termination of appointment of Michael Parker as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of E.V.SAXTON & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, James Richard Charles
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    Director
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    United KingdomBritish67213530002
    ARCHIBALD, Robert John
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    Secretary
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    162982990001
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Secretary
    21 Thornbrook
    Naas
    Kildare
    Ireland
    British52322990002
    NG, Patrick Chin Kong
    36 Sutherland Place
    SS12 9HD Wickford
    Essex
    Secretary
    36 Sutherland Place
    SS12 9HD Wickford
    Essex
    British42785340001
    PARKER, Michael William
    16 Dunlin Court
    CO5 9LU Kelvedon
    Essex
    Secretary
    16 Dunlin Court
    CO5 9LU Kelvedon
    Essex
    British104407480002
    RICHARDSON, Florence Dorothie Ann
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Secretary
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Irish49091210001
    SAXTON, Roger Victor
    6 Greenways
    DA3 7HL Longfield
    Kent
    Secretary
    6 Greenways
    DA3 7HL Longfield
    Kent
    British14827240001
    SPURLING, Andrew
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    Secretary
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    British85287330001
    ALLMAN, Denis Louis
    Troutbeck 4 Leopardstown Road
    Foxrock
    Dublin 18
    Ireland
    Director
    Troutbeck 4 Leopardstown Road
    Foxrock
    Dublin 18
    Ireland
    Irish52332630001
    ARCHIBALD, Robert John
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    Director
    Northern Road
    Chilton Industrial Estate
    CO10 2XQ Sudbury
    Evs
    Suffolk
    EnglandBritish162980660001
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Director
    21 Thornbrook
    Naas
    Kildare
    Ireland
    British52322990002
    BRACE, Ian Michael
    44 Takely Park
    CM22 6TE Takely
    Essex
    Director
    44 Takely Park
    CM22 6TE Takely
    Essex
    British85287580002
    CLAYS, Austin Richard
    53 Woodview
    Grays
    RM16 2GL Thurrock
    Essex
    Director
    53 Woodview
    Grays
    RM16 2GL Thurrock
    Essex
    British89054820001
    CRAWFORD, Leo John Anthony
    Rivendell 21 Offington Court
    Sutton
    13 Dublin
    13
    Ireland
    Director
    Rivendell 21 Offington Court
    Sutton
    13 Dublin
    13
    Ireland
    Irish63846840001
    GOLDSMITH, Albert Charles Thomas
    28 Brookmans Avenue
    RM16 2LW Grays
    Essex
    Director
    28 Brookmans Avenue
    RM16 2LW Grays
    Essex
    British14827250001
    HILL, Roger William
    The Crest Cripplegate Lane
    South Water
    RH13 9HJ Horsham
    West Sussex
    Director
    The Crest Cripplegate Lane
    South Water
    RH13 9HJ Horsham
    West Sussex
    EnglandBritish9652910001
    MORRISON, Robert Henry
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    Director
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    British144532690001
    NG, Patrick Chin Kong
    36 Sutherland Place
    SS12 9HD Wickford
    Essex
    Director
    36 Sutherland Place
    SS12 9HD Wickford
    Essex
    EnglandBritish42785340001
    ODONNELL, John
    Residence 23
    Four Seasons Hotel
    Ballsbridge
    Dublin 4
    Ireland
    Director
    Residence 23
    Four Seasons Hotel
    Ballsbridge
    Dublin 4
    Ireland
    IrelandIrish116667440002
    OVERTON, Antony John
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    Director
    21 Manor Avenue
    CW2 8BD Wistaston
    Cheshire
    British82484430001
    PARKER, Michael William
    16 Dunlin Court
    CO5 9LU Kelvedon
    Essex
    Director
    16 Dunlin Court
    CO5 9LU Kelvedon
    Essex
    EnglandBritish104407480002
    PATRICK, Ian Jeremy
    135 Hayes Lane
    BR2 9EJ Bromley
    Kent
    Director
    135 Hayes Lane
    BR2 9EJ Bromley
    Kent
    British71113430001
    PATRICK, Ian Jeremy
    135 Hayes Lane
    BR2 9EJ Bromley
    Kent
    Director
    135 Hayes Lane
    BR2 9EJ Bromley
    Kent
    British71113430001
    SAXTON, David Philip
    Little Tyrrell
    Stock Lane
    CM4 9PA Ingatestone
    Essex
    Director
    Little Tyrrell
    Stock Lane
    CM4 9PA Ingatestone
    Essex
    British74469210001
    SAXTON, Frank Donald Brett
    19a College Avenue
    RM17 5UN Grays
    Essex
    Director
    19a College Avenue
    RM17 5UN Grays
    Essex
    British14827260002
    SAXTON, Roger Victor
    6 Greenways
    DA3 7HL Longfield
    Kent
    Director
    6 Greenways
    DA3 7HL Longfield
    Kent
    British14827240001
    SPURLING, Andrew
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    Director
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    British85287330001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001

    Does E.V.SAXTON & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 18, 2008
    Delivered On Jan 22, 2008
    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 bookdebts, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 09, 2008
    Delivered On Jan 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land on the east side of bay lane grays essex t/no EX379712.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 11, 2008Registration of a charge (395)
    • 1Dec 13, 2014Appointment of a receiver or manager (RM01)
    • 1Sep 09, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Mar 06, 2006
    Delivered On Mar 15, 2006
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 01, 2005
    Delivered On Nov 02, 2005
    Satisfied
    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
    F/H land and buildings at the east side of bay manor lane west thurrock essex t/no esx 379712. see the mortgage charge document for full details.
    Persons Entitled
    • Blueheath Holdings PLC
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 18, 2003
    Delivered On May 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land and buildings at the east side of bay manor lane, west thurrock, essex, RM20 3LL t/n EX379712, and by way of floating charge, all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in about the mortgaged property;. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb Heller Limited
    Transactions
    • May 08, 2003Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Apr 11, 2003
    Delivered On Apr 29, 2003
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited and/or Any Receiver
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property situate and known as land on the east side of bay manor lane west thurrock essex title number EX379712 and the proceeds of sale of the property and all buildings from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property, and the insurance policy taken out in respect of the property and all claims and proceeds in respect of such insurance.
    Persons Entitled
    • Gallaher Limited
    Transactions
    • Apr 23, 2003Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Aug 23, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the east side of bay manor lane west thurrock t/n EX379712 and arden house churchill park colwich nottingham t/n NT272859. 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
    • Burdale Financial Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1988
    Delivered On May 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situated at bay manor lane, london road, west thurrock, essex. T/n ex 343752.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1988Registration of a charge
    • Dec 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1981
    Delivered On Feb 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including all goodwill & book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M37).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1981Registration of a charge
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Does E.V.SAXTON & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Paul Smith
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    receiver manager
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    Andrew Burton Hughes
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Adler King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol

    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