SATURN ARCHITECTURAL SOLUTIONS LIMITED

SATURN ARCHITECTURAL SOLUTIONS LIMITED

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

    Company NameSATURN ARCHITECTURAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373697
    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 SATURN ARCHITECTURAL SOLUTIONS LIMITED?

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

    Where is SATURN ARCHITECTURAL SOLUTIONS LIMITED located?

    Registered Office Address
    Leaderflush Shapland Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SATURN ARCHITECTURAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATURN ARCHITECTURAL NORTHERN LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for SATURN ARCHITECTURAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SATURN ARCHITECTURAL SOLUTIONS 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

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Laidlaw Solutions Ltd Unit 23 Strawberry Lane Willenhall West Midlands WV13 3RS on May 13, 2013

    1 pagesAD01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2013

    Statement of capital on Feb 18, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Trevor John Clark as a secretary on Dec 01, 2012

    1 pagesAP03

    Termination of appointment of David Shaun Beech as a secretary on Jul 31, 2012

    1 pagesTM02

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Craig Darren Clement as a director on Aug 02, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ian Colin Hopkinson as a director

    2 pagesAP01

    Appointment of Mr Peter Thomond O'brien as a director

    2 pagesAP01

    Termination of appointment of Alastair Walker as a director

    1 pagesTM01

    Termination of appointment of Alastair Walker as a secretary

    1 pagesTM02

    Appointment of Mr David Shaun Beech as a secretary

    1 pagesAP03

    Termination of appointment of Alastair Walker as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Jefferies on Mar 23, 2010

    2 pagesCH01

    legacy

    3 pages363a

    legacy

    1 pages353

    Certificate of change of name

    Company name changed saturn architectural northern LIMITED\certificate issued on 16/12/08
    2 pagesCERTNM

    Who are the officers of SATURN ARCHITECTURAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Trevor John
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Secretary
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    174197390001
    CLEMENT, Craig Darren
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Director
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    EnglandBritishFinance Director102403040003
    HOPKINSON, Ian Colin
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Director
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    WalesBritishDirector76627690001
    JEFFERIES, John
    2 Long Hey Road
    CH48 1LZ Caldy
    Croft Lodge
    Wirral
    Director
    2 Long Hey Road
    CH48 1LZ Caldy
    Croft Lodge
    Wirral
    United KingdomBritishCompany Director132190060001
    O'BRIEN, Peter Thomond
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Director
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    EnglandBritishManaging Director54240700002
    BEECH, David Shaun
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    Secretary
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    153551450001
    COX, Nicholas Hugh
    Grove Farm
    Lower Sandhurst Road
    GU47 8JG Sandhurst
    Berkshire
    Secretary
    Grove Farm
    Lower Sandhurst Road
    GU47 8JG Sandhurst
    Berkshire
    BritishDirector51919810001
    WALDEN, Simon Richard
    9 Hill Road
    RG23 7HR Oakley
    Hampshire
    Secretary
    9 Hill Road
    RG23 7HR Oakley
    Hampshire
    British67103960004
    WALKER, Alastair James
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Secretary
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    BritishCompany Director123331600001
    SHORTHOUSE & MARTIN FORMATIONS LTD
    62-64 New Road
    RG21 7PW Basingstoke
    Hampshire
    Secretary
    62-64 New Road
    RG21 7PW Basingstoke
    Hampshire
    64672080001
    BOOTH, Edward Joseph
    146 Foxwood Lane
    YO24 3LT York
    North Yorkshire
    Director
    146 Foxwood Lane
    YO24 3LT York
    North Yorkshire
    BritishGeneral Director92627710001
    COX, Nicholas Hugh
    Grove Farm
    Lower Sandhurst Road
    GU47 8JG Sandhurst
    Berkshire
    Director
    Grove Farm
    Lower Sandhurst Road
    GU47 8JG Sandhurst
    Berkshire
    United KingdomBritishDirector51919810001
    DARBY, John Andrew
    1 Sadlers Court
    Station Road Alne
    YO61 1RJ York
    North Yorkshire
    Director
    1 Sadlers Court
    Station Road Alne
    YO61 1RJ York
    North Yorkshire
    BritishTechnical Director58615120003
    EASTWOOD, Suzanne Carole
    Sutton Road
    Huby
    YO61 1HF York
    The Paddocks
    North Yorkshire
    United Kingdom
    Director
    Sutton Road
    Huby
    YO61 1HF York
    The Paddocks
    North Yorkshire
    United Kingdom
    United KingdomBritishManaging Director92627800002
    WALDEN, Simon Richard
    9 Hill Road
    RG23 7HR Oakley
    Hampshire
    Director
    9 Hill Road
    RG23 7HR Oakley
    Hampshire
    BritishDirector67103960004
    WALKER, Alastair James
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Director
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    United KingdomBritishCompany Director123331600001
    SHORTHOUSE & MARTIN LTD
    62-64 New Road
    RG21 7PW Basingstoke
    Hampshire
    Director
    62-64 New Road
    RG21 7PW Basingstoke
    Hampshire
    27149960001

    Does SATURN ARCHITECTURAL SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 20, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • May 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2002
    Delivered On May 22, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Jul 26, 2008Statement 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