SAUNIERE LIMITED

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

    Company NameSAUNIERE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02992408
    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 SAUNIERE LIMITED?

    • (6523) /

    Where is SAUNIERE LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAUNIERE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAUNIERE PLCMar 22, 2005Mar 22, 2005
    THE INVESTMENT TRUST OF INVESTMENT TRUSTS PLCNov 21, 1994Nov 21, 1994

    What are the latest accounts for SAUNIERE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2006

    What are the latest filings for SAUNIERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 03, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2017

    5 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 03, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2015

    5 pages4.68

    Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2013

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 03, 2013

    5 pages4.68

    Who are the officers of SAUNIERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    JUPITER ASSET MANAGEMENT LIMITED
    1 Grosvenor Place
    SW1X 7JJ London
    Secretary
    1 Grosvenor Place
    SW1X 7JJ London
    46510320002
    TKB REGISTRARS LIMITED
    100 Fetter Lane
    EC4A 1DD London
    Secretary
    100 Fetter Lane
    EC4A 1DD London
    38897180001
    ADAMS, Brian Roger
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    Director
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    BritishDirector34843120001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritishCompany Director1460150003
    COURTNEY, William John Wesley
    The Tiled House
    East Road St Georges Hill
    KT13 0LD Weybridge
    Surrey
    Director
    The Tiled House
    East Road St Georges Hill
    KT13 0LD Weybridge
    Surrey
    BritishCompany Director2156090001
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritishCompany Director3746510002
    GOLDSMITH, Robert Samuel
    17 Morshead Mansions
    Morshead Road
    W9 1LE London
    Director
    17 Morshead Mansions
    Morshead Road
    W9 1LE London
    BritishDirector97964810002
    HAMILTON-SHARP, John Martin Graham
    4 Meadow Croft
    Bickley
    BR1 2JD Bromley
    Kent
    Director
    4 Meadow Croft
    Bickley
    BR1 2JD Bromley
    Kent
    Great BritainBritishInvestment Manager19178930001
    HARGREAVES, Peter Kendal
    4 Broadoaks
    Leigh Woods
    BS8 3PN Bristol
    Avon
    Director
    4 Broadoaks
    Leigh Woods
    BS8 3PN Bristol
    Avon
    BritishBroker1524200001
    HOGG, Reef Talbot
    17 Napier Place
    W14 8LG London
    Director
    17 Napier Place
    W14 8LG London
    United KingdomBritishSolicitor57671420002
    HOGG, Reef Talbot
    19 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    19 Defoe House
    Barbican
    EC2Y 8DN London
    BritishSolicitor57671420001
    LENYGON, Bryan Norman
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    Director
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    BritishNone7219320001
    ROPER, Mervyn Edward Patrick
    19 Criffel Avenue
    SW2 4AY London
    Director
    19 Criffel Avenue
    SW2 4AY London
    BritishManager38737920001
    WATKINS, Andrew Keith
    Foxcote 50 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    Director
    Foxcote 50 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    EnglandBritishCompany Director62587150001
    WOOD, John Humphrey Askey
    Albyn House 239 New Kings Road
    SW6 4XG London
    Director
    Albyn House 239 New Kings Road
    SW6 4XG London
    United KingdomBritishDirector2109820001
    CAMPSIS LIMITED
    15-17 Grosvenor Gardens
    SW1W 0BD London
    Director
    15-17 Grosvenor Gardens
    SW1W 0BD London
    103288020002

    Does SAUNIERE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 07, 2005
    Delivered On Jan 13, 2005
    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
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2005Registration of a charge (395)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Sep 17, 1996
    Delivered On Sep 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time - named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities (the 'charged assets') together with all income derived from and rights attaching to the charged assets - or in respect of which title or the relevant account enteries is/are held in the name of or to the order of the bank or its nominess.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SAUNIERE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2007Commencement of winding up
    Nov 05, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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