SAGA HOLDINGS LIMITED
Overview
| Company Name | SAGA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05245832 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAGA HOLDINGS LIMITED located?
| Registered Office Address | Enbrook Park Sandgate CT20 3SE Folkestone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAGA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLATINUM 100 LIMITED | Sep 29, 2004 | Sep 29, 2004 |
What are the latest accounts for SAGA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for SAGA HOLDINGS 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 | ||||||||||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Euan Sutherland as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Lance Henry Lowe Batchelor as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr James Quin as a director on Apr 16, 2019 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jonathan Stanley Hill as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Moore as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 052458320004 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 8 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of John Andrew Goodsell as a director on Sep 24, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Stuart Michael Howard as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of SAGA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Victoria | Secretary | Sandgate High Street Sandgate CT20 3SE Folkestone Enbrook Park Kent | British | 182412280001 | ||||||
| MOORE, David | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 240097520001 | |||||
| QUIN, James Barrington | Director | Sandgate CT20 3SE Folkestone Enbrook Park United Kingdom | United Kingdom | British | 253848000001 | |||||
| SUTHERLAND, Euan Angus | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 322609240001 | |||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| HOWARD, Stuart Michael | Secretary | 2 Enbrook Park CT20 3SE Folkestone Kent | British | 160271430001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627210001 | |||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland | 38777080002 | |||||||
| ARNELL, James Simon Edward | Director | Bounty Cottage The Street BN6 9DJ Albourne West Sussex | British | 84362710002 | ||||||
| BATCHELOR, Lance Henry Lowe | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 194139680001 | |||||
| BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | 65685750012 | ||||||
| DIETHELM, Peter | Director | Sundown Lodge Plaws Hill GU5 9SX Peaslake Surrey | United Kingdom | Swiss | 7839800001 | |||||
| GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 51490510002 | |||||
| HILL, Jonathan Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 154542700002 | |||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| OFFORD, Malcolm Ian | Director | 9 Gipsy Lane SW15 5RG London | United Kingdom | British | 58718940003 | |||||
| PHILLIPSON, Peter William | Director | Woodhall Grange Woodhall Lane SL5 9QW Ascot Berkshire | England | British | 141295120001 |
Who are the persons with significant control of SAGA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saga Mid Co Limited | Apr 06, 2016 | Sandgate High Street Sandgate CT20 3SE Folkestone Enbrook Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAGA HOLDINGS 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 by an 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
| ||||
| 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 R. 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
| ||||
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