SAVILE GROUP PLC
Overview
| Company Name | SAVILE GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02675970 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAVILE GROUP PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SAVILE GROUP PLC located?
| Registered Office Address | Millennium Bridge House 2 Lambeth Hill EC4V 4BG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAVILE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| SAVILE HOLDINGS PLC | Dec 20, 2007 | Dec 20, 2007 |
| FAIRPLACE PLC | Dec 29, 2006 | Dec 29, 2006 |
| FAIRPLACE CONSULTING PLC | Feb 25, 1992 | Feb 25, 1992 |
| ADENCROWN BUSINESS SERVICES LIMITED | Jan 09, 1992 | Jan 09, 1992 |
What are the latest accounts for SAVILE GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SAVILE GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Termination of appointment of Timothy Briant as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 28, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Timothy Briant as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Browning as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Browning as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Chalmers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Penelope De Valk as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Appointment of Mr David Samuel Peter Firth as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of SAVILE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 213049460001 | |||||||
| FIRTH, David Samuel Peter | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 77398810001 | |||||
| MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | American | 202761210001 | |||||
| CLIFFORD, Alison Michelle | Secretary | Flat 87 Ormonde Court Upper Richmond Road Putney SW15 6TR London | British | 115916600003 | ||||||
| FIRTH, David Samuel Peter | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 184998980001 | |||||||
| GARDNER, Colyn, Doctor | Secretary | 5 Oakley Street SW3 5NN London | British | 114586870001 | ||||||
| HANSON, Clare | Secretary | 6 Court Lane Gardens Dulwich Village SE21 7DZ London | British | 61324450002 | ||||||
| SIDLIN, Mark Howard | Secretary | 22 Larchwood Close SM7 1HE Banstead Surrey | British | 62984110002 | ||||||
| VICKERS, Mark Spencer | Secretary | The Paddock Copthorne Road LL28 5YP Upper Colwyn Bay Clwyd | British | 52183170001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALLSUP, Mark William | Director | 59 Westwick Gardens W14 0BS London | British | 42154290003 | ||||||
| BOND, Josephine Frances | Director | Tring Avenue Ealing W5 3OD London 37 | British | 130256870001 | ||||||
| BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 130048920001 | |||||
| BROTHERSTON, Kenneth | Director | Oreham Common BN5 9SB Henfield 67 West Sussex United Kingdom | United Kingdom | British | 114690790002 | |||||
| BROWNING, Gary | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 156266760001 | |||||
| CAWCUTT, Christopher Thomas | Director | 14 Hall Park Avenue SS0 8NR Westcliffe-On-Sea Essex | British | 53890540001 | ||||||
| CHALMERS, Clare | Director | Cornhill EC3V 3PQ London 36-38 | England | British | 182413870001 | |||||
| COHEN, Jonathan | Director | Dancing Hill High Street East Hendred OX12 8JY Wantage Oxfordshire | England | British | 125628860001 | |||||
| CONROY, Peter David | Director | Clareswood House 93 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | United Kingdom | British | 35089490002 | |||||
| DE VALK, Penelope Claire | Director | Cornhill EC3V 3PQ London 36-38 | United Kingdom | British | 133802090001 | |||||
| ECCLES, Andrea Jeanette | Director | Cootes The Street Thakeham Village RH20 3EP Pulborough West Sussex | United Kingdom | British | 165575270001 | |||||
| EVANS, Peter | Director | 84 Somerset Road Wimbledon SW19 5JX London | England | British | 101602840001 | |||||
| FREEMAN, Roger Norman | Director | Cornhill EC3V 3PQ London 36-38 | England | British | 63151380001 | |||||
| GARDNER, Colyn, Doctor | Director | 5 Oakley Street SW3 5NN London | British | 114586870001 | ||||||
| HALL, Graham Anthony | Director | 9 Princes Road SW19 8RQ London | British | 56116640001 | ||||||
| HANSON, Clare | Director | 6 Court Lane Gardens Dulwich Village SE21 7DZ London | British | 61324450002 | ||||||
| HARREL, David Terence Digby | Director | Cornhill EC3V 3PQ London 36-38 | England | British | 110129090002 | |||||
| HORSTED, James | Director | The Garden House Putteridge Park LU2 8LD Luton Hertfordshire | England | British | 34994810003 | |||||
| HOYSTED, Desmond Christopher Fitzgerald | Director | 25 Warwick Square SW1V 4DF London | British | 33494330002 | ||||||
| JACKSON, Marian Linda | Director | 18 Feltham Avenue KT8 9BL East Molesey Surrey | United Kingdom | British | 87436050001 | |||||
| LEWIS, Neil Edwin | Director | 8 High Street Weston NN12 8PJ Northampton Post Cottage Northamptonshire | United Kingdom | British | 104404630001 | |||||
| MAHONEY, Lucinda Jayne | Director | Hughess Hill New Pound RH14 0QJ Wiborough Green West Sussex | United Kingdom | British | 83084780002 | |||||
| MORAN, Michael David | Director | 19 Belgrave Close KT12 5PH Walton On Thames Surrey | England | British | 54041090003 | |||||
| NEWTON, Robert | Director | Tiree 130 Clarence Road AL1 4NW St Albans Hertfordshire | British | 61025030001 | ||||||
| NICHOLSON, Maxwell Richard | Director | Latches Grange Road Wickham Bishops CM8 3LT Witham Essex | British | 53890600001 |
Who are the persons with significant control of SAVILE GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olsten (U.K.) Holdings Limited | May 31, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Penna Consulting Ltd | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAVILE GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 26, 2004 Delivered On Nov 05, 2004 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 14, 2004 Delivered On Sep 22, 2004 | 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
| ||||
Transactions
| ||||
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