Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAGARS RESTRUCTURING LTD
Company Information for

SAGARS RESTRUCTURING LTD

GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
04601409
Private Limited Company
Active

Company Overview

About Sagars Restructuring Ltd
SAGARS RESTRUCTURING LTD was founded on 2002-11-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Sagars Restructuring Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAGARS RESTRUCTURING LTD
 
Legal Registered Office
GRESHAM HOUSE
5-7 ST PAULS STREET
LEEDS
LS1 2JG
Other companies in LS1
 
Previous Names
PARADIGM CONSULTANCY LIMITED04/04/2013
Filing Information
Company Number 04601409
Company ID Number 04601409
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:43:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SAGARS RESTRUCTURING LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER WINSTON JONES
Company Secretary 2002-11-26
JOHN ROBERT BEEVERS
Director 2002-11-26
CHRISTOPHER WINSTON JONES
Director 2002-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET JONES
Director 2002-11-26 2013-03-22
ERIC IAIN LONGMAN
Director 2002-11-26 2004-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-11-26 2002-11-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WINSTON JONES SAGARS CONSULTING LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
CHRISTOPHER WINSTON JONES SAGARS CORPORATE FINANCE LIMITED Company Secretary 2000-03-24 CURRENT 1988-04-28 Active
CHRISTOPHER WINSTON JONES LAW POINT LIMITED Company Secretary 1999-11-27 CURRENT 1999-11-25 Active - Proposal to Strike off
JOHN ROBERT BEEVERS ERNEST GUNNER HOLDINGS LIMITED Director 2006-03-10 CURRENT 1957-03-12 Active
JOHN ROBERT BEEVERS DAVERN HOLDINGS LIMITED Director 2006-03-10 CURRENT 1953-10-24 Active
JOHN ROBERT BEEVERS HOLETCH HOLDINGS LIMITED Director 2006-03-10 CURRENT 1930-11-26 Active
JOHN ROBERT BEEVERS WEST HOUSE INVESTMENTS Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN ROBERT BEEVERS LAW POINT LIMITED Director 2003-08-01 CURRENT 1999-11-25 Active - Proposal to Strike off
JOHN ROBERT BEEVERS SAGARS CONSULTING LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
JOHN ROBERT BEEVERS SAGARS CORPORATE FINANCE LIMITED Director 2000-03-24 CURRENT 1988-04-28 Active
JOHN ROBERT BEEVERS SAGARS ACCOUNTANTS LTD Director 2000-03-24 CURRENT 1997-12-02 Active
CHRISTOPHER WINSTON JONES CLOUD BEAN COUNTING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
CHRISTOPHER WINSTON JONES THE AIRE AND OUSE FARMS LIMITED Director 2016-03-17 CURRENT 1915-09-20 Active
CHRISTOPHER WINSTON JONES THE AIRE AND OUSE MINING COMPANY LIMITED Director 2016-03-17 CURRENT 2000-10-27 Liquidation
CHRISTOPHER WINSTON JONES VAT POINT LTD Director 2014-03-28 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER WINSTON JONES C W JONES & CO Director 2005-03-17 CURRENT 2005-03-17 Active
CHRISTOPHER WINSTON JONES SAGARS CONSULTING LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
CHRISTOPHER WINSTON JONES SAGARS CORPORATE FINANCE LIMITED Director 2000-02-29 CURRENT 1988-04-28 Active
CHRISTOPHER WINSTON JONES SAGARS ACCOUNTANTS LTD Director 2000-02-29 CURRENT 1997-12-02 Active
CHRISTOPHER WINSTON JONES LAW POINT LIMITED Director 1999-11-27 CURRENT 1999-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046014090001
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-10-03Termination of appointment of Christopher Winston Jones on 2022-09-30
2022-10-03Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-10-03AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-10-03TM02Termination of appointment of Christopher Winston Jones on 2022-09-30
2022-06-30RES13Resolutions passed:
  • Approve finance documents 26/11/2021
  • ADOPT ARTICLES
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 046014090001
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046014090001
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0126/11/13 ANNUAL RETURN FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JONES
2013-04-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-04-04CERTNMCompany name changed paradigm consultancy LIMITED\certificate issued on 04/04/13
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-28AR0126/11/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-04AR0126/11/11 ANNUAL RETURN FULL LIST
2010-12-16AR0126/11/10 ANNUAL RETURN FULL LIST
2010-12-16CH01Director's details changed for Alison Margaret Jones on 2010-12-02
2010-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WINSTON JONES on 2010-12-02
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-27CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER WINSTON JONES on 2010-04-19
2010-05-27CH01Director's details changed for Christopher Winston Jones on 2010-04-19
2010-05-24CH01Director's details changed for John Robert Beevers on 2010-04-19
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-23AR0126/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET JONES / 23/12/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2006-12-12363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-11363sRETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-31288bDIRECTOR RESIGNED
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-12CERTNMCOMPANY NAME CHANGED SAGARS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/02/03
2002-12-23225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2002-12-05288bDIRECTOR RESIGNED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SAGARS RESTRUCTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAGARS RESTRUCTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SAGARS RESTRUCTURING LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAGARS RESTRUCTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAGARS RESTRUCTURING LTD
Trademarks
We have not found any records of SAGARS RESTRUCTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGARS RESTRUCTURING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SAGARS RESTRUCTURING LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SAGARS RESTRUCTURING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGARS RESTRUCTURING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAGARS RESTRUCTURING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.