SAGA 200 LIMITED

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

    Company NameSAGA 200 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05245828
    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 200 LIMITED?

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

    Where is SAGA 200 LIMITED located?

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

    What were the previous names of SAGA 200 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATINUM 200 LIMITEDSep 29, 2004Sep 29, 2004

    What are the latest accounts for SAGA 200 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for SAGA 200 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

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Quin as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Lance Henry Lowe Batchelor as a director on Jan 31, 2020

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Aug 02, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Stanley Hill as a director on Sep 28, 2018

    1 pagesTM01

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

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Sep 26, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 052458280005 in full

    4 pagesMR04

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Total exemption full accounts made up to Jan 31, 2015

    10 pagesAA

    Appointment of Mr Lance Henry Lowe Batchelor as a director on Sep 24, 2015

    2 pagesAP01

    Termination of appointment of John Andrew Goodsell as a director on Sep 24, 2015

    1 pagesTM01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Stuart Michael Howard as a director on Jun 23, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Stanley Hill as a director on Jun 23, 2015

    2 pagesAP01

    Who are the officers of SAGA 200 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
    MOORE, David
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish240097520001
    QUIN, James Barrington
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    United Kingdom
    United KingdomBritish253848000001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British160271430001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171626940001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    ARNELL, James Simon Edward
    48 Elfort Road
    N5 1AZ London
    Director
    48 Elfort Road
    N5 1AZ London
    EnglandBritish84362710005
    BATCHELOR, Lance Henry Lowe
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish194139680001
    BULL, Timothy Bruce
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British65685750012
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish51490510002
    HILL, Jonathan Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish154542700002
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    OFFORD, Malcolm Ian
    9 Gipsy Lane
    SW15 5RG London
    Director
    9 Gipsy Lane
    SW15 5RG London
    United KingdomBritish58718940003

    Who are the persons with significant control of SAGA 200 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    England
    Apr 06, 2016
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05245832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SAGA 200 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 othe 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)
    Debenture
    Created On Oct 29, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due by 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
    With full title guarantee the followingassets which it has an interest,all premises together with all buildings and fixtures, all subsidiary shares and investments and all corresponding distribution. 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 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)
    Charge on cash collateral deposit
    Created On Oct 29, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargor, newco 4 and the investors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys standing from time to time of the credit of the cash collateral account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Feb 10, 2006Statement 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