Liquidation
Company Information for SATURN ARCHITECTURAL LIMITED
GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
03169523
Private Limited Company
Liquidation |
Company Name | |
---|---|
SATURN ARCHITECTURAL LIMITED | |
Legal Registered Office | |
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in TW20 | |
Company Number | 03169523 | |
---|---|---|
Company ID Number | 03169523 | |
Date formed | 1996-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/03/2011 | |
Latest return | 04/03/2010 | |
Return next due | 01/04/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 11:04:01 |
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 | ||
---|---|---|---|---|
SATURN ARCHITECTURAL NORTHERN LIMITED | LEADERFLUSH SHAPLAND MILNHAY ROAD LANGLEY MILL NOTTINGHAM ENGLAND NG16 4AZ | Dissolved | Company formed on the 2008-07-29 | |
SATURN ARCHITECTURAL SOLUTIONS LIMITED | LEADERFLUSH SHAPLAND MILNHAY ROAD LANGLEY MILL NOTTINGHAM ENGLAND NG16 4AZ | Dissolved | Company formed on the 2002-02-14 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DONALD BECKETT |
||
ANDREW DONALD BECKETT |
||
NICHOLAS HUGH COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HUGH COX |
Company Secretary | ||
SIMON RICHARD WALDEN |
Director | ||
NICHOLAS SANDERSON |
Director | ||
MARCIA CHRISTINE COX |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLAR ARCHITECTURAL LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2004-07-16 | Dissolved 2015-04-29 | |
HOUSTON COX INTERIORS LIMITED | Director | 2011-03-23 | CURRENT | 1985-12-06 | Liquidation | |
STELLAR ARCHITECTURAL LIMITED | Director | 2005-12-01 | CURRENT | 2004-07-16 | Dissolved 2015-04-29 | |
HOUSTON COX CENTRAL LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Active | |
PIPER COX JOINERY LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2015-11-11 | |
CHURCH MEWS OWNERS LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active | |
STELLAR ARCHITECTURAL LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Dissolved 2015-04-29 | |
PIPER COX JOINERY LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2015-11-11 | |
HOUSTON COX INTERIORS LIMITED | Director | 1991-12-31 | CURRENT | 1985-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-18 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-18 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-18 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/11 FROM 62-64 New Road Basingstoke Hampshire RG21 7PW | |
LQ01 | Notice of appointment of receiver or manager | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH COX / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BECKETT / 30/09/2010 | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
LATEST SOC | 07/04/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
SRES01 | ALTER ARTICLES 19/12/00 | |
122 | DIV 19/12/00 | |
88(2)R | AD 20/12/00--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Notices to Creditors | 2011-08-31 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SIMON RICHARD WALDEN | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | FLAVIA ESTATES LIMITED |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as SATURN ARCHITECTURAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SATURN ARCHITECTURAL LIMITED | Event Date | 2011-08-24 |
We, Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Kirkpatrick of Wilkins Kennedy, 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos 008065 and 002230), give notice that we were appointed Joint Liquidators of the above named company on 19 August 2011. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 October 2011 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Keith Aleric Stevens of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Should creditors have any queries they should contact Milan Vuceljic at e-mail: milan.vuceljic@wilkinskennedy.com or on Tel: 01784 435561. Keith Aleric Stevens , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SATURN ARCHITECTURAL LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SATURN ARCHITECTURAL LIMITED | Event Date | 2009-06-30 |
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. |