SAVACENTRE LIMITED

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

    Company NameSAVACENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01236884
    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 SAVACENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAVACENTRE LIMITED located?

    Registered Office Address
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVACENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABRE HYPERMARKETS LIMITEDDec 09, 1975Dec 09, 1975

    What are the latest accounts for SAVACENTRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 13, 2015
    Next Accounts Due OnDec 13, 2015
    Last Accounts
    Last Accounts Made Up ToMar 20, 2014

    What are the latest filings for SAVACENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:approval of liquidators statement.
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Aug 16, 2016

    10 pages4.68

    Termination of appointment of Hazel Debra Jarvis as a secretary on Apr 12, 2016

    1 pagesTM02

    Register inspection address has been changed to 33 Holborn London EC1N 2HT

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on Aug 28, 2015

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Aug 11, 2015

    • Capital: GBP 0.999953
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and cancellation of capital redemption reserve 05/08/2015
    RES13

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 222,360,100
    SH01

    Accounts for a dormant company made up to Mar 15, 2014

    6 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 222,360,100
    SH01

    Current accounting period shortened from Mar 20, 2015 to Mar 13, 2015

    1 pagesAA01

    Termination of appointment of Philip Davies as a secretary

    2 pagesTM02

    Full accounts made up to Mar 16, 2013

    14 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 222,360,100
    SH01

    Full accounts made up to Mar 17, 2012

    13 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Philip William Davies as a secretary

    3 pagesAP03

    Full accounts made up to Mar 19, 2011

    13 pagesAA

    Who are the officers of SAVACENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritishSolicitor47592490003
    LEARMONT, Richard John
    Slades Hill
    BA8 0HF Temple Combe
    29
    Somerset
    Director
    Slades Hill
    BA8 0HF Temple Combe
    29
    Somerset
    United KingdomBritishGroup Treasurer116126860002
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    122349710001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Secretary
    33 Holborn
    EC1N 2HT London
    BritishSolicitor47592490003
    JARVIS, Hazel Debra
    Little New Street
    EC4A 3TR London
    1
    Secretary
    Little New Street
    EC4A 3TR London
    1
    British69063710002
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Secretary
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    British2001550001
    ANDERSON, Robin Andrew
    3 Garston Park
    RH9 8NE Godstone
    Surrey
    Director
    3 Garston Park
    RH9 8NE Godstone
    Surrey
    BritishChartered Surveyor14893770001
    BARDEN, Kenneth William
    The Glen
    Berry Lane
    WD3 5ED Chorley Wood
    Hertfordshire
    Director
    The Glen
    Berry Lane
    WD3 5ED Chorley Wood
    Hertfordshire
    BritishDirector Operations63075550001
    BARNES, Joseph Harry George
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    Tudor Court 29 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    BritishDirector12445710001
    BONNER, Edward Francis
    Blue Anchor
    Paddocks Way
    KT21 2QY Ashtead
    Surrey
    Director
    Blue Anchor
    Paddocks Way
    KT21 2QY Ashtead
    Surrey
    BritishAccountant70269100001
    BROOMFIELD, Michael Warwick
    2 Barkham Manor
    Barkham
    RG11 2XP Wokingham
    Berkshire
    Director
    2 Barkham Manor
    Barkham
    RG11 2XP Wokingham
    Berkshire
    BritishManaging Director30907070001
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritishChartered Accountant23417870001
    CHEESMAN, Allan Barton
    22 Burnaby Gardens
    W4 3DT London
    Director
    22 Burnaby Gardens
    W4 3DT London
    BritishDepartmental Director29705620001
    CLAPHAM, David John
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    Director
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    United KingdomBritishManaging Director29705630001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritishDirector140437190001
    ELVIDGE, Hamish Murray Andrew
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    Director
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    BritishDepartmental Director51883430001
    EMMOTT, Francis Robert
    Woodroyd
    Summerhill Drive Stegton
    BD20 6RT Keighley
    Yorkshire
    Director
    Woodroyd
    Summerhill Drive Stegton
    BD20 6RT Keighley
    Yorkshire
    BritishDirector46779870001
    EMPSON, David John
    Hadfield House
    Hyde Lane Ecchinswell
    RG20 4UJ Newbury
    Berkshire
    Director
    Hadfield House
    Hyde Lane Ecchinswell
    RG20 4UJ Newbury
    Berkshire
    BritishTrading Director77897830001
    HALES, William Trefor
    Winters Tale
    Guildford Road Loxwood
    RH14 0SE Billingshurst
    West Sussex
    Director
    Winters Tale
    Guildford Road Loxwood
    RH14 0SE Billingshurst
    West Sussex
    BritishRetailer65956590001
    HARVEY, Colin Ivan
    18 Kimpton Road
    Blackmore End Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    Director
    18 Kimpton Road
    Blackmore End Wheathampstead
    AL4 8LD St Albans
    Hertfordshire
    BritishDirector15020080002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishChartered Accountant56438160001
    MASON, Jonathan Peter
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    Director
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    United KingdomBritishDept Director117783520001
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritishAccountant65470880001
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    United KingdomBritishCompany Secretary2001550001
    MCCARTEN, Kevin
    Carinya House
    London Road
    SL5 0JW Sunningdale
    Berkshire
    Director
    Carinya House
    London Road
    SL5 0JW Sunningdale
    Berkshire
    BritishMarketing Director45748540003
    MITCHAM, Andrew John
    Sandon 41 More Lane
    KT10 8AP Esher
    Surrey
    Director
    Sandon 41 More Lane
    KT10 8AP Esher
    Surrey
    BritishFood & Marketing Director47045310003
    MITCHAM, Andrew John
    5 Riverview Gardens
    Barnes
    SW13 9QY London
    Director
    5 Riverview Gardens
    Barnes
    SW13 9QY London
    BritishFood & Marketing Director47045310001
    O'SULLIVAN, John James
    183 Brox Road
    Ottershaw
    KT16 0LJ Chertsey
    Surrey
    Director
    183 Brox Road
    Ottershaw
    KT16 0LJ Chertsey
    Surrey
    United KingdomBritishOperations Director78331010001
    OBRIEN, John Charles
    4 Lytton Park Chesham House
    Cobham
    KT11 2HB Surrey
    Director
    4 Lytton Park Chesham House
    Cobham
    KT11 2HB Surrey
    BritishCompany Director40344830003
    QUARMBY, David Anthony, Dr
    13 Shooters Hill Road
    SE3 7AR London
    Director
    13 Shooters Hill Road
    SE3 7AR London
    UkBritishDirector51753000001
    ROBERTS, David Norton
    31 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    Director
    31 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    EnglandBritishCompany Treasurer124027930001
    SAINSBURY OF TURVILLE, David John, Lord
    3 Charterhouse Mews
    Charterhouse Square
    EC1M 6BB London
    Director
    3 Charterhouse Mews
    Charterhouse Square
    EC1M 6BB London
    BritishDirector18393720004
    SUNNUCKS, Stephen Richard
    Scotsgrove
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    Scotsgrove
    South Park
    TN13 1EL Sevenoaks
    Kent
    EnglandBritishDirector103033110002
    TURNER, Colin Robert
    Avallon School Lane
    Wargrave
    RG10 8AA Reading
    Berkshire
    Director
    Avallon School Lane
    Wargrave
    RG10 8AA Reading
    Berkshire
    British29705660001

    Does SAVACENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 1987
    Delivered On Aug 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement date 29/5/87.
    Short particulars
    Land at hedge end eastleigh hamps comprising 22.5 acres or thereabouts as described in the agreement.
    Persons Entitled
    • Hampshirre Business Park Limited
    Transactions
    • Aug 04, 1987Registration of a charge

    Does SAVACENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2015Commencement of winding up
    Apr 13, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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