SAVACENTRE LIMITED
Overview
Company Name | SAVACENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01236884 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAVACENTRE LIMITED?
Company Name | From | Until |
---|---|---|
SABRE HYPERMARKETS LIMITED | Dec 09, 1975 | Dec 09, 1975 |
What are the latest accounts for SAVACENTRE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 13, 2015 |
Next Accounts Due On | Dec 13, 2015 |
Last Accounts | |
Last Accounts Made Up To | Mar 20, 2014 |
What are the latest filings for SAVACENTRE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:approval of liquidators statement. | 1 pages | LIQ MISC RES | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2016 | 10 pages | 4.68 | ||||||||||||||
Termination of appointment of Hazel Debra Jarvis as a secretary on Apr 12, 2016 | 1 pages | TM02 | ||||||||||||||
Register inspection address has been changed to 33 Holborn London EC1N 2HT | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Registered office address changed from 33 Holborn London EC1N 2HT to 1 Little New Street London EC4A 3TR on Aug 28, 2015 | 2 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 11, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 15, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 20, 2015 to Mar 13, 2015 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Philip Davies as a secretary | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 16, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 17, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Philip William Davies as a secretary | 3 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 19, 2011 | 13 pages | AA | ||||||||||||||
Who are the officers of SAVACENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALLOWFIELD, Timothy | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | Solicitor | 47592490003 | ||||
LEARMONT, Richard John | Director | Slades Hill BA8 0HF Temple Combe 29 Somerset | United Kingdom | British | Group Treasurer | 116126860002 | ||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 33 Holborn EC1N 2HT London | 122349710001 | |||||||
DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||
FALLOWFIELD, Timothy | Secretary | 33 Holborn EC1N 2HT London | British | Solicitor | 47592490003 | |||||
JARVIS, Hazel Debra | Secretary | Little New Street EC4A 3TR London 1 | British | 69063710002 | ||||||
MATTHEWS, Nigel Frederick | Secretary | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | 2001550001 | ||||||
ANDERSON, Robin Andrew | Director | 3 Garston Park RH9 8NE Godstone Surrey | British | Chartered Surveyor | 14893770001 | |||||
BARDEN, Kenneth William | Director | The Glen Berry Lane WD3 5ED Chorley Wood Hertfordshire | British | Director Operations | 63075550001 | |||||
BARNES, Joseph Harry George | Director | Tudor Court 29 Grimwade Avenue CR0 5DJ Croydon Surrey | British | Director | 12445710001 | |||||
BONNER, Edward Francis | Director | Blue Anchor Paddocks Way KT21 2QY Ashtead Surrey | British | Accountant | 70269100001 | |||||
BROOMFIELD, Michael Warwick | Director | 2 Barkham Manor Barkham RG11 2XP Wokingham Berkshire | British | Managing Director | 30907070001 | |||||
CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | Chartered Accountant | 23417870001 | ||||
CHEESMAN, Allan Barton | Director | 22 Burnaby Gardens W4 3DT London | British | Departmental Director | 29705620001 | |||||
CLAPHAM, David John | Director | 4 Heritage Hill BR2 6AU Keston Kent | United Kingdom | British | Managing Director | 29705630001 | ||||
COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | Director | 140437190001 | ||||
ELVIDGE, Hamish Murray Andrew | Director | The Common RG27 8RZ Hartley Wintney Hants | British | Departmental Director | 51883430001 | |||||
EMMOTT, Francis Robert | Director | Woodroyd Summerhill Drive Stegton BD20 6RT Keighley Yorkshire | British | Director | 46779870001 | |||||
EMPSON, David John | Director | Hadfield House Hyde Lane Ecchinswell RG20 4UJ Newbury Berkshire | British | Trading Director | 77897830001 | |||||
HALES, William Trefor | Director | Winters Tale Guildford Road Loxwood RH14 0SE Billingshurst West Sussex | British | Retailer | 65956590001 | |||||
HARVEY, Colin Ivan | Director | 18 Kimpton Road Blackmore End Wheathampstead AL4 8LD St Albans Hertfordshire | British | Director | 15020080002 | |||||
LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | Chartered Accountant | 56438160001 | |||||
MASON, Jonathan Peter | Director | 21 Holst Mansion 96 Wyatt Drive Barnes SW13 8AJ London | United Kingdom | British | Dept Director | 117783520001 | ||||
MATTHEWS, Colin | Director | 10 St Davids Drive Englefield Green TW20 0BA Egham Surrey | England | British | Accountant | 65470880001 | ||||
MATTHEWS, Nigel Frederick | Director | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | United Kingdom | British | Company Secretary | 2001550001 | ||||
MCCARTEN, Kevin | Director | Carinya House London Road SL5 0JW Sunningdale Berkshire | British | Marketing Director | 45748540003 | |||||
MITCHAM, Andrew John | Director | Sandon 41 More Lane KT10 8AP Esher Surrey | British | Food & Marketing Director | 47045310003 | |||||
MITCHAM, Andrew John | Director | 5 Riverview Gardens Barnes SW13 9QY London | British | Food & Marketing Director | 47045310001 | |||||
O'SULLIVAN, John James | Director | 183 Brox Road Ottershaw KT16 0LJ Chertsey Surrey | United Kingdom | British | Operations Director | 78331010001 | ||||
OBRIEN, John Charles | Director | 4 Lytton Park Chesham House Cobham KT11 2HB Surrey | British | Company Director | 40344830003 | |||||
QUARMBY, David Anthony, Dr | Director | 13 Shooters Hill Road SE3 7AR London | Uk | British | Director | 51753000001 | ||||
ROBERTS, David Norton | Director | 31 Beeches Walk SM5 4JS Carshalton Surrey | England | British | Company Treasurer | 124027930001 | ||||
SAINSBURY OF TURVILLE, David John, Lord | Director | 3 Charterhouse Mews Charterhouse Square EC1M 6BB London | British | Director | 18393720004 | |||||
SUNNUCKS, Stephen Richard | Director | Scotsgrove South Park TN13 1EL Sevenoaks Kent | England | British | Director | 103033110002 | ||||
TURNER, Colin Robert | Director | Avallon School Lane Wargrave RG10 8AA Reading Berkshire | British | 29705660001 |
Does SAVACENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does SAVACENTRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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