Dissolved 2017-01-13
Company Information for SAVEGAS LIMITED
BLAGRAVE STREET, READING, RG1 1PW,
|
Company Registration Number
01614116
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
SAVEGAS LIMITED | |
Legal Registered Office | |
BLAGRAVE STREET READING RG1 1PW Other companies in SL6 | |
Company Number | 01614116 | |
---|---|---|
Date formed | 1982-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:09:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAVEGAS AUTO SYSTEM LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2008-07-08 | |
SAVEGAS HIGHFLAME MARKETING PRIVATE LIMITED | G/1 CBHAGWAN NAGAR JEEVAN NAGAR NEWDELHI Delhi 110014 | DORMANT | Company formed on the 1997-03-19 | |
SAVEGAS INCORPORATED | California | Unknown | ||
SAVEGAS LLC | 1999 SW 27 AVENUE, 1ST FLOOR MIAMI FL 33145 | Active | Company formed on the 2013-05-20 | |
SAVEGAS TRULY COM LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE CLEVERLY |
||
JUNE ISABELLA DISTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE ISABELLA DISTIN |
Company Secretary | ||
DAVID JOHN DISTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLEWICK FLINT LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1985-11-22 | Dissolved 2017-05-02 | |
LITTLEWICK FLINT HOLDINGS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1956-07-17 | Dissolved 2017-06-08 | |
H C DISTIN (HOLDINGS) LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
H C DISTIN LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active - Proposal to Strike off | |
LITTLEWICK FLINT HOLDINGS LIMITED | Director | 1992-10-13 | CURRENT | 1956-07-17 | Dissolved 2017-06-08 | |
LITTLEWICK FLINT LIMITED | Director | 1991-12-07 | CURRENT | 1985-11-22 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FLINT HOUSE BATH ROAD LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLEVERLY / 11/02/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 53/55 RAYMILL ROAD WEST MAIDENHEAD BERKSHIRE SL6 8SG | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 28/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Final Meetings | 2016-08-09 |
Notices to Creditors | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Appointment of Liquidators | 2016-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVEGAS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SAVEGAS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SAVEGAS LIMITED | Event Date | 2016-04-05 |
Nature of Business: Development of Building Projects. Date of Appointment: 23 March 2016 Notice is hereby given that the Creditors of the above named company are required, on or before 29 April 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Paul Walker of Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for the sole purpose of distributing the assets of the Company. Liquidator, IP Number, firm and address: Paul Walker , 002649 , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE . : Office Holders email address or telephone number: hereford@harrisons.uk.com , 01432 359000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAVEGAS LIMITED | Event Date | 2016-03-23 |
Nature of Business: Development of building projects At a general meeting of the Company, duly convened and held at Hale & Company LLP, Belmont Place, Belmont Road, Maidenhead, SL6 6TB on 23 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively. That the Company be wound up voluntarily; and That Paul Walker of Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date of Appointment 23 March 2016 Who the Liquidator was appointed by: Members Paul Walker , (IP number 002649 ), Liquidator , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , telephone number 01432359000 email: HEREFORD@harrisons.uk.com : Alternative person to contact with enquiries about the case: Wendy George | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAVEGAS LIMITED | Event Date | 2016-03-23 |
Paul Walker , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE . Email: info@harrisons.uk.com for the attention of Wendy George : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SAVEGAS LIMITED | Event Date | 2016-03-23 |
Nature of business: Development of building projects Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 5 October 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy-holder to attend and vote instead of him, and such proxy-holder need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 23 March 2016 Paul Walker , (IP number 002649 ), Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , telephone: 0118 951 0798 , email: reading@ harrisons.uk.com : Alternative person to contact with enquiries about the case: Lucy Garner , 0118 951 0798 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |