SAFFRON COMPUTER SERVICES LIMITED

SAFFRON COMPUTER SERVICES LIMITED

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

    Company NameSAFFRON COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02026746
    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 SAFFRON COMPUTER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SAFFRON COMPUTER SERVICES LIMITED located?

    Registered Office Address
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFFRON COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS LG LIMITEDMar 10, 1999Mar 10, 1999
    SAFFRON COMPUTER SERVICES LIMITEDOct 09, 1986Oct 09, 1986
    WONDERDATA LIMITEDJun 10, 1986Jun 10, 1986

    What are the latest accounts for SAFFRON COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for SAFFRON COMPUTER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAFFRON COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Philip Roots on Jan 31, 2010

    2 pagesCH01

    Appointment of Phillip David Rowland as a director

    2 pagesAP01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    Who are the officers of SAFFRON COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    ROOTS, David Philip
    47 Chiltern Drive
    Hale
    WA15 9PN Altrincham
    Cheshire
    Director
    47 Chiltern Drive
    Hale
    WA15 9PN Altrincham
    Cheshire
    United KingdomBritish12436810006
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United KingdomBritish147804610001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Secretary
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    British2779380001
    FRANCIS, Tracey
    High Leam West
    Swissland Hill, Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    Secretary
    High Leam West
    Swissland Hill, Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    British71016190001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritish2779380001
    FRANCIS, Russell John
    High Leam West
    Swissland Hill
    RH19 2NA Dormans Park
    West Sussex
    Director
    High Leam West
    Swissland Hill
    RH19 2NA Dormans Park
    West Sussex
    EnglandBritish181236850001
    FRANCIS, Tracey
    High Leam West
    Swissland Hill, Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    Director
    High Leam West
    Swissland Hill, Dormans Park
    RH19 2NA East Grinstead
    West Sussex
    EnglandBritish71016190001
    LARSEN, William Weir Renilson
    64 Westhall Road
    CR6 9BH Warlingham
    Surrey
    Director
    64 Westhall Road
    CR6 9BH Warlingham
    Surrey
    British23271110001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SELVEY, Garth Robert
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    Director
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    United KingdomBritish33898630001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    SUMMERS, Roger Denis
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    Director
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    British8559710001
    WAUGH, Nada Cesel Ann
    27 St Agnes Road
    RH19 3RP East Grinstead
    West Sussex
    Director
    27 St Agnes Road
    RH19 3RP East Grinstead
    West Sussex
    British23271120001

    Does SAFFRON COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental debenture
    Created On Jul 09, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein)
    Short particulars
    All freehold and leasehold property and all assets and undertakings.
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 18, 1999
    Delivered On Mar 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein
    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
    • Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1997
    Delivered On Nov 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1997Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 03, 1994
    Delivered On Oct 05, 1994
    Satisfied
    Amount secured
    Rent reserved by and other monies payable under a lease dated 3 october 1994
    Short particulars
    The sum of £11,275 plus vat and all interest earned thereon invested in a separate designated interest bearing instant access deposit account in accordance with the rent deposit deed.
    Persons Entitled
    • Sogea Properties (UK) Limited
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1990
    Delivered On Sep 25, 1990
    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
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1990Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SAFFRON COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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