SAVANNAH (HOLDINGS) LTD
Overview
| Company Name | SAVANNAH (HOLDINGS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05274887 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SAVANNAH (HOLDINGS) LTD?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is SAVANNAH (HOLDINGS) LTD located?
| Registered Office Address | 5 Prospect House Meridians Cross SO14 3TJ Ocean Way Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAVANNAH (HOLDINGS) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SAVANNAH (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2021 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Park Lane Twyford Winchester Hampshire SO21 1QT to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Jan 19, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2020 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Park Lane Twyford Hampshire SO21 1QT to Park Lane Twyford Winchester Hampshire SO21 1QT on Dec 12, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Mar 30, 2018 to Mar 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SAVANNAH (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR-ROBERTS, Francesca Ellen | Director | Park Lane SO21 1QT Twyford The Bugle Hants | England | British | 132232860002 | |||||
| CARR-ROBERTS, Franchesca | Secretary | The Haven Hound Green RG27 8LQ Hook Hampshire | British | 127067710002 | ||||||
| GRADON, Sue | Secretary | Kitty O Hanlons 5 St Andrew Street PL1 2AH Plymouth Devon | British | 101620660001 | ||||||
| YONWIN, Gregory Spencer | Secretary | 19 Hurn Court BH23 6BH Christchurch Dorset | British | 117988680002 | ||||||
| YONWIN, Richard | Secretary | 38 Regency Crescent BH23 2UF Christchurch Dorset | British | 101620740002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CARR ROBERTS, Leonard Stanley | Director | Moneys Farm Mattingley RG27 8LJ Hook Hampshire | British | 127067840001 | ||||||
| GRADON, Sue | Director | Kitty O Hanlons 5 St Andrew Street PL1 2AH Plymouth Devon | British | 101620660001 | ||||||
| YONWIN, Gregory Spencer | Director | 19 Hurn Court BH23 6BH Christchurch Dorset | England | British | 117988680002 | |||||
| YONWIN, Richard | Director | 10 Dean Park Lodge 15 Cavendish Road BH1 1QX Bournemouth Dorset | England | British | 101620740006 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SAVANNAH (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Francesca Ellen Carr-Roberts | Apr 06, 2016 | Meridians Cross SO14 3TJ Ocean Way 5 Prospect House Southampton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SAVANNAH (HOLDINGS) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 21, 2013 Delivered On Oct 22, 2013 | Outstanding | ||
Brief description The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2011 Delivered On Mar 19, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 27, 2007 Delivered On May 04, 2007 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SAVANNAH (HOLDINGS) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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