SAVILLE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06812619 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2022 |
Years | 2 years, 1 month, 7 days |
SUMMARY
SAVILLE SERVICES LIMITED is an dissolved private limited company with number 06812619. It was incorporated 15 years, 4 months, 2 days ago, on 06 February 2009 and it was dissolved 2 years, 1 month, 7 days ago, on 01 May 2022. The company address is Pearl Assurance House 319 Ballards Lane, London, N12 8LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2021
Action Date: 31 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-31
Old address: 26-28 Bedford Row London WC1R 4HE
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Marcus Josephs
Change date: 2019-07-15
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Lee Marcus Josephs
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Kumar Throp
Change date: 2019-07-15
Documents
Change person secretary company with change date
Date: 05 Aug 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-15
Officer name: Eliot Charles Kaye
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Michael Edward Jourdain
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-20
Psc name: Puma Vct 9 Plc
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Marcus Josephs
Notification date: 2019-06-20
Documents
Legacy
Date: 05 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/02/2018
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
Change date: 2018-08-20
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Kumar Throp
Change date: 2015-06-08
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Puma Vct 9 Plc
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 26 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-26
Capital : 2,440,111.11112 GBP
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 13 Apr 2016
Action Date: 25 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-25
Capital : 2,538,111.12 GBP
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2016
Action Date: 25 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-25
Charge number: 068126190003
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-08
Officer name: Tony Kumar Throp
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2015
Action Date: 27 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068126190002
Charge creation date: 2015-05-27
Documents
Resolution
Date: 10 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change sail address company with old address new address
Date: 27 May 2015
Category: Address
Type: AD02
Old address: Bond Street House 14 Clifford Street London W1S 4JU
New address: Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD
Documents
Capital allotment shares
Date: 26 May 2015
Action Date: 14 Nov 2014
Category: Capital
Type: SH01
Capital : 1,257,100.000008 GBP
Date: 2014-11-14
Documents
Capital allotment shares
Date: 26 May 2015
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-31
Capital : 1,080,100.000008 GBP
Documents
Capital allotment shares
Date: 26 May 2015
Action Date: 21 Aug 2013
Category: Capital
Type: SH01
Capital : 1,090,111 GBP
Date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-16
New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
Old address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Move registers to registered office company
Date: 11 Mar 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Move registers to sail company
Date: 23 May 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: Bond Street House 14 Clifford Street London W1S 4JU
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Shore
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Rhodes
Documents
Capital name of class of shares
Date: 10 Apr 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 28 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-28
Capital : 1,000,103.96 GBP
Documents
Resolution
Date: 10 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Josephs
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Jourdain
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Terence Edward Rhodes
Documents
Legacy
Date: 10 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 11438691 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 11234609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD COURT BUSINESS CENTRE 123 - 131 BRADFORD STREET,BIRMINGHAM,B12 0NS
Number: | 10032646 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAWTHORNS OLD MILL LANE,STOKE-ON-TRENT,ST9 9JS
Number: | 08417268 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUCLEUS BUSINESS CASH ADVANCE LIMITED
2 GEES COURT,LONDON,W1U 1JA
Number: | 10546776 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 09133218 |
Status: | ACTIVE |
Category: | Private Limited Company |