SAGA 500 LIMITED
Overview
Company Name | SAGA 500 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04362073 |
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 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 Address | No |
What were the previous names of SAGA 500 LIMITED?
Company Name | From | Until |
---|---|---|
SAGA LIMITED | Jun 10, 2002 | Jun 10, 2002 |
PRECIS (2174) LIMITED | Jan 28, 2002 | Jan 28, 2002 |
What are the latest accounts for SAGA 500 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for SAGA 500 LIMITED?
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 | 1 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr David Moore as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Andrew Paul Stringer as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||||||||||
Satisfaction of charge 043620730004 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 9 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||||||||||
Who are the officers of SAGA 500 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
HAYNES, Victoria | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Secretary | 182412280001 | ||||
MOORE, David | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 240097520001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | Company Secretary | 115843280001 | |||||
FRASER, Richard John | Secretary | 35 Hillside Avenue CT2 8EZ Canterbury Kent | British | 35485370001 | ||||||
HOWARD, Stuart Michael | Secretary | 2 Enbrook Park CT20 3SE Folkestone Kent | British | Company Director | 160271430001 | |||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171626910001 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | Company Director | 65685750012 | |||||
DE HAAN, Roger Michael | Director | Flat 1 The Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | Company Director | 76849990002 | |||||
DEACON, Andrew Robert | Director | 56 Holland Park Avenue W11 3QY London | British | Company Director | 1450600002 | |||||
GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Chief Executive | 51490510002 | ||||
HATCH, Maurice Edward | Director | Hillbury Lodge 248 Hillbury Road CR6 9TP Warlingham Surrey | British | Company Director | 42153540002 | |||||
HATCH, Maurice Edward | Director | Hillbury Lodge 248 Hillbury Road CR6 9TP Warlingham Surrey | British | Company Director | 42153540002 | |||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 160271430001 | ||||
STRINGER, Andrew Paul | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Chartered Accountant | 182412290001 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of SAGA 500 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saga 400 Limited | Apr 06, 2016 | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAGA 500 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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