SAGA 500 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAGA 500 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04362073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAGA 500 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAGA 500 LIMITED located?

    Registered Office Address
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGA 500 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGA LIMITEDJun 10, 2002Jun 10, 2002
    PRECIS (2174) LIMITEDJan 28, 2002Jan 28, 2002

    What are the latest accounts for SAGA 500 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for SAGA 500 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    5 pagesAA

    Appointment of Mr David Moore as a director on Sep 25, 2018

    2 pagesAP01

    Confirmation statement made on Jan 07, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew Paul Stringer as a director on Jan 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Satisfaction of charge 043620730004 in full

    4 pagesMR04

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 2.03
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Remedial actions in transaction summary approved, appointments and resignations approved, other company business 23/04/2014
    RES13

    Total exemption full accounts made up to Jan 31, 2015

    9 pagesAA

    Memorandum and Articles of Association

    49 pagesMA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 2.03
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Who are the officers of SAGA 500 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Secretary182412280001
    MOORE, David
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director240097520001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    BritishCompany Secretary115843280001
    FRASER, Richard John
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    Secretary
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    British35485370001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    BritishCompany Director160271430001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171626910001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULL, Timothy Bruce
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    BritishCompany Director65685750012
    DE HAAN, Roger Michael
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    BritishCompany Director76849990002
    DEACON, Andrew Robert
    56 Holland Park Avenue
    W11 3QY London
    Director
    56 Holland Park Avenue
    W11 3QY London
    BritishCompany Director1450600002
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishChief Executive51490510002
    HATCH, Maurice Edward
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    Director
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    BritishCompany Director42153540002
    HATCH, Maurice Edward
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    Director
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    BritishCompany Director42153540002
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishCompany Director160271430001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant182412290001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of SAGA 500 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Apr 06, 2016
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05245739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SAGA 500 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2014
    Delivered On May 31, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • May 31, 2014Registration of a charge (MR01)
    • Jul 18, 2014Part of the property or undertaking has been released from the charge (MR05)
    • May 20, 2017Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 07, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • May 14, 2014Satisfaction of a charge (MR04)
    Confirmatory debenture
    Created On Sep 25, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (The "Security Agent")
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Oct 29, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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