SAAB GREAT BRITAIN LIMITED

SAAB GREAT BRITAIN LIMITED

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

    Company NameSAAB GREAT BRITAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00672661
    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 SAAB GREAT BRITAIN LIMITED?

    • (5010) /

    Where is SAAB GREAT BRITAIN LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SAAB GREAT BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAAB(GT.BRITAIN)LIMITEDOct 17, 1960Oct 17, 1960

    What are the latest accounts for SAAB GREAT BRITAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SAAB GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Nov 15, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2013

    12 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    5 pages4.40

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Nov 16, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 28, 2012

    13 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    Registered office address changed from * Martell House University Way Cranfield Bedford Bedfordshire MK43 0TR United Kingdom* on Dec 20, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jan Jonsson as a director

    2 pagesTM01

    legacy

    10 pagesMG01

    Registered office address changed from * Martell House University Way Cranfield Business Park Cranfield Bedfordshire MR43 0TR* on May 10, 2011

    1 pagesAD01

    Director's details changed for David Francis Pugh on Mar 31, 2011

    3 pagesCH01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2011

    Statement of capital on Apr 04, 2011

    • Capital: GBP 22,500,000
    SH01

    Appointment of Matthias Seidl as a director

    3 pagesAP01

    legacy

    10 pagesMG01

    Termination of appointment of Adrian Hallmark as a director

    2 pagesTM01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of SAAB GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRETTYS SECRETARIAL SERVICES LIMITED
    25 Elm Street
    IP1 2AD Ipswich
    Elm House
    Suffolk
    Secretary
    25 Elm Street
    IP1 2AD Ipswich
    Elm House
    Suffolk
    Identification TypeEuropean Economic Area
    Registration Number7263375
    153058970001
    GEERS, Kristina Susanna
    Stallbacka
    Se-461 80 Trollhattan
    Saab Automobile
    Sweden
    Director
    Stallbacka
    Se-461 80 Trollhattan
    Saab Automobile
    Sweden
    SwedenSwedishDirector152499320002
    MULLER, Victor Roberto
    3899 Az
    Zeewolde
    Edisonweg 2
    The Netherlands
    Director
    3899 Az
    Zeewolde
    Edisonweg 2
    The Netherlands
    The NetherlandsDutchDirector152498440002
    NASH, Jonathan Peter
    White Lee 1 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    Director
    White Lee 1 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    United KingdomBritishManaging Director63918260001
    PUGH, David Francis
    University Way
    Cranfield Business Park
    MR43 0TR Cranfield
    Martell House
    Bedfordshire
    United Kingdom
    Director
    University Way
    Cranfield Business Park
    MR43 0TR Cranfield
    Martell House
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector147893890002
    SCHUIJT, Robert
    3899 Az
    Zeewolde
    Edisonweg 2
    The Netherlands
    Director
    3899 Az
    Zeewolde
    Edisonweg 2
    The Netherlands
    NetherlandsDutchDirector152498290001
    SEIDL, Matthias
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Greater Manchester
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Greater Manchester
    SwedenGermanNone157938930001
    TOOSEY, Charles John Denton
    1 Meadow Close
    Cublington
    LU7 0LY Leighton Buzzard
    Bedfordshire
    Director
    1 Meadow Close
    Cublington
    LU7 0LY Leighton Buzzard
    Bedfordshire
    EnglandBritishFinance Director121201600001
    BARRETT, Nicholas Paul
    38 Kilmarnock Drive
    Bushmead
    LU2 7YP Luton
    Bedfordshire
    Secretary
    38 Kilmarnock Drive
    Bushmead
    LU2 7YP Luton
    Bedfordshire
    BritishFinancial Controller45958930001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishSolicitor34539180005
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Secretary
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    BritishSolicitor136881450001
    GODDARD, Wendy Denise
    6 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    Secretary
    6 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    BritishGroup Financial Controller53319070001
    NAGI, Rabiya Sultana
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Secretary
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    British148005440001
    RICHMOND, Paul Andre
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Secretary
    White Friars
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    British13029730004
    ARLE, John Paul
    Dalhemsvagen 10
    461 71 Trollhattan
    Sweden
    Director
    Dalhemsvagen 10
    461 71 Trollhattan
    Sweden
    AmericanVp Cfo Saab Automobile Ab37587210001
    BANKS, Christopher Wilfred
    67 Woodward Close
    Winnersh
    RG41 5UU Wokingham
    Berkshire
    Director
    67 Woodward Close
    Winnersh
    RG41 5UU Wokingham
    Berkshire
    BritishCommercial Manager8275940002
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritishDirector34539180005
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritishSolicitor136881450001
    CRUMLISH, James Philip
    Fortgatan 12b
    S 426 76
    FOREIGN Vastra Frolunda Sweden
    Director
    Fortgatan 12b
    S 426 76
    FOREIGN Vastra Frolunda Sweden
    AmericanFinance Director34625310001
    DAVIES, Lawrence Frederick
    29 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    Director
    29 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    EnglandBritishDirector Purchasing73002440001
    EDWYN-JONES, William
    Kingsdowne Court 5 The Common
    Ealing
    W5 3TR London
    Director
    Kingsdowne Court 5 The Common
    Ealing
    W5 3TR London
    BritishManaging Director10019050003
    ELIASSON, Mikael
    Erik Dahlbisgsgatan 10a
    Goteborg
    S 41126
    Sweden
    Director
    Erik Dahlbisgsgatan 10a
    Goteborg
    S 41126
    Sweden
    SwedishVice President66553410001
    FLEMING, John Marley
    Storgatan 43a
    S 461 30 Trollhattan
    Sweden
    Director
    Storgatan 43a
    S 461 30 Trollhattan
    Sweden
    Us CitizenDirector34954770001
    FULCHER, John Robert
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    Director
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    EnglandBritishTreasurer76025290001
    HALBACH, Hans
    C/O Saab Automobile Ab
    Trollhattan
    FOREIGN Trollhattan S-461 80
    Sweden
    Director
    C/O Saab Automobile Ab
    Trollhattan
    FOREIGN Trollhattan S-461 80
    Sweden
    GermanExecutive Vice President Sales And Marketing8433070001
    HALLMARK, Adrian Michael
    Mail Code D1-4
    Se-461 80 Trollhattan
    Saab Automobile Ab
    Sweden
    Director
    Mail Code D1-4
    Se-461 80 Trollhattan
    Saab Automobile Ab
    Sweden
    SwitzerlandBritishDirector152499160002
    HATTER, Bryan Edward
    Granchester House
    Manor Close Tylers Green
    HP10 8HZ Penn
    Bucks
    Director
    Granchester House
    Manor Close Tylers Green
    HP10 8HZ Penn
    Bucks
    BritishManaging Director50991240001
    JOHNSON, Mark Anthony
    Griffin House
    Uk1 101 105 Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Uk1 101 105 Osborne Road
    LU1 3YT Luton
    Beds
    AmericanDirector127470790001
    JONSSON, Jan Ake
    Mc D1-7
    Se-461 80 Trollhattan
    Saab Automobile Ab
    Sweden
    Director
    Mc D1-7
    Se-461 80 Trollhattan
    Saab Automobile Ab
    Sweden
    SwedenSwedishDirector152498910001
    JUNG, Werner Heinrich
    Sextantgatan 5
    Vastra Frolunda 426 76
    Vastra Gotaland
    Sweden
    Director
    Sextantgatan 5
    Vastra Frolunda 426 76
    Vastra Gotaland
    Sweden
    GermanFin Director76102030001
    MCENIRY, Robert James Hunter
    Austvagen 13
    S-421 76 Vastra Frolunda
    FOREIGN Sweden
    Director
    Austvagen 13
    S-421 76 Vastra Frolunda
    FOREIGN Sweden
    AustralianCompany Director38832730001
    MILLWARD, Philip
    Leigh Road
    Hale
    WA15 9BD Altrincham
    62a
    Cheshire
    Director
    Leigh Road
    Hale
    WA15 9BD Altrincham
    62a
    Cheshire
    EnglandBritishHr Director84519620002
    MOLYNEUX, Richard John
    Bowers Way
    AL5 4EP Harpenden
    7
    Hertfordshire
    Director
    Bowers Way
    AL5 4EP Harpenden
    7
    Hertfordshire
    United KingdomBritishDirector310811830001
    OLSSON, Lars Erik Borje
    Vallmovagen 16
    Kungsbacka
    S 43445 Halland
    Sweden
    Director
    Vallmovagen 16
    Kungsbacka
    S 43445 Halland
    Sweden
    SwedishVice Pres Qual & Cust Sat50142810001
    ORCHARD, Joseph
    11 Springfields
    Woodlands Road Harpsden
    RG9 4AA Henley On Thames
    Oxfordshire
    Director
    11 Springfields
    Woodlands Road Harpsden
    RG9 4AA Henley On Thames
    Oxfordshire
    BritishManaging Dir Saab Finance Ltd14491850002

    Does SAAB GREAT BRITAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of fixed charge
    Created On Jun 08, 2011
    Delivered On Jun 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee each secured party and/or any receiver on any account whatsoever
    Short particulars
    The vehicles together with the benefit of all warranties and contracts all right title and interest to and in any policies of insurance in respect of the vehicles see image for full details.
    Persons Entitled
    • Gmac UK PLC
    Transactions
    • Jun 16, 2011Registration of a charge (MG01)
    Deed of fixed charge
    Created On Feb 11, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee each secured party and/or any receiver on any account whatsoever
    Short particulars
    The vehicles together with the benefit of all warranties and contracts all right title and interest to and in any policies of insurance in respect of the vehicles see image for full details.
    Persons Entitled
    • Gmac UK PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    Deed of fixed charge over vehicles in transit
    Created On Aug 31, 2010
    Delivered On Sep 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee each secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the vehicles together with the benefit of all warranties and contract relating to the same,in any policies of insurance in respect of the vehicles see image for full details.
    Persons Entitled
    • Gmac UK PLC
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    Deed of fixed charge
    Created On Jun 01, 2010
    Delivered On Jun 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee, each secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vehicles together with the benefit of all warranties and contracts relating to the same and all proceeds of sale, any policies of insurance in respect of the vehicles, floating charge all receivables and all other charged property, see image for full details.
    Persons Entitled
    • Gmac UK PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    Deed of fixed charge
    Created On Apr 30, 2009
    Delivered On May 06, 2009
    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 charge each of the vehicles together with the benefit of all warranties and contracts relating to the same and all proceeds of sale and all rights and benefits under all vsc contracts see image for full details.
    Persons Entitled
    • Gmac UK PLC
    Transactions
    • May 06, 2009Registration of a charge (395)
    Deed of fixed charge on vehicles and insurance
    Created On Aug 16, 2006
    Delivered On Sep 05, 2006
    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
    First fixed charge whatever right title and interest in the vehicle and first fixed all insurance claims arising in respect of that vehicle. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (U.K.) PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    Fixed charge on vehicles and insurance
    Created On Aug 16, 2006
    Delivered On Aug 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge whatever right title and interest in the vehicle supplied or financed and all present and future insurance claims,. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (U.K.) PLC
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    Deed of fixed charge on vehicles and insurance
    Created On Mar 08, 2006
    Delivered On Mar 14, 2006
    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
    By way of first fixed charge whatever right title and interest the company has in the vehicle supplied under the initial arrangement or the vehicle financed by that loan and by way of first fixed charge all present and future insurance claims arising in respect of the vehicle supplied. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (U.K.) PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Mar 24, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SAAB GREAT BRITAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2011Administration started
    Nov 16, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Sep 08, 2017Dissolved on
    Nov 16, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    David John Dunckley
    4 Hardman Square
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    M3 3EB Manchester

    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