Company Information for SAXONBY (AFFORDABLE HOUSING) LIMITED
2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
06664049
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SAXONBY (AFFORDABLE HOUSING) LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in WS13 | ||||
Previous Names | ||||
|
Company Number | 06664049 | |
---|---|---|
Company ID Number | 06664049 | |
Date formed | 2008-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-06 08:00:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NICHOLAS COPSON |
||
PAK KUEN WONG |
||
JAMES WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PAUL CHARNLEY |
Director | ||
KENNETH ROBERT ANDERSON |
Company Secretary | ||
KENNETH ROBERT ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAXONBY (COMMERCIAL) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
SAXONBY (PLANT) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Liquidation | |
SAXONBY (LAND & PLANNING) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-08-09 | |
SAXONBY (GROUP) LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
SAXONBY (HOMES) LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | In Administration/Administrative Receiver | |
SAXONBY (COMMERCIAL) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
SAXONBY (PLANT) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Liquidation | |
SAXONBY (LAND & PLANNING) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-08-09 | |
SAXONBY (GROUP) LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
SAXONBY (HOMES) LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | In Administration/Administrative Receiver | |
SAXONBY (COMMERCIAL) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
SAXONBY (PLANT) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Liquidation | |
SAXONBY (LAND & PLANNING) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-08-09 | |
THE WREKIN HOUSING GROUP LIMITED | Director | 2012-09-19 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-19 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 7 Sweetlake Business Village Shrewsbury SY3 9EW England | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066640490002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CHARNLEY | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 192 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOOD / 21/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHARNLEY / 10/06/2015 | |
AAMD | Amended account small company full exemption | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 192 | |
AR01 | 05/08/14 FULL LIST | |
RES15 | CHANGE OF NAME 20/05/2014 | |
CERTNM | COMPANY NAME CHANGED SAXONBY (SHROPSHIRE) LIMITED CERTIFICATE ISSUED ON 21/05/14 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND | |
AR01 | 05/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAK KUEN WONG | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 192 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
SH06 | 25/08/11 STATEMENT OF CAPITAL GBP 56 | |
RES13 | RE CANCELLATION OF 8 SHARES 03/08/2011 | |
RES13 | RE CANCELAATION OF 48 SHARES 02/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/12/2010 | |
CERTNM | COMPANY NAME CHANGED SOMERSET HOUSING UK LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH ANDERSON | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW COPSON | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY PAUL CHARNLEY | |
88(2) | AD 08/09/08 GBP SI 100@1=100 GBP IC 100/200 | |
88(2) | AD 05/08/08 GBP SI 98@1=98 GBP IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-02-24 |
Notices to | 2020-01-27 |
Appointmen | 2020-01-27 |
Appointmen | 2018-02-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 97,558 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 46,759 |
Creditors Due After One Year | 2012-08-31 | £ 46,759 |
Creditors Due After One Year | 2011-08-31 | £ 40,000 |
Creditors Due Within One Year | 2013-08-31 | £ 454,857 |
Creditors Due Within One Year | 2012-08-31 | £ 214,604 |
Creditors Due Within One Year | 2012-08-31 | £ 214,604 |
Creditors Due Within One Year | 2011-08-31 | £ 184,202 |
Provisions For Liabilities Charges | 2013-08-31 | £ 35,312 |
Provisions For Liabilities Charges | 2012-08-31 | £ 4,817 |
Provisions For Liabilities Charges | 2012-08-31 | £ 4,817 |
Creditors and other liabilities
|
|
|
|
|
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 SAXONBY (AFFORDABLE HOUSING) LIMITED
Cash Bank In Hand | 2012-08-31 | £ 82,227 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 82,227 |
Cash Bank In Hand | 2011-08-31 | £ 131,257 |
Current Assets | 2013-08-31 | £ 566,554 |
Current Assets | 2012-08-31 | £ 294,916 |
Current Assets | 2012-08-31 | £ 294,964 |
Current Assets | 2011-08-31 | £ 306,119 |
Debtors | 2013-08-31 | £ 566,360 |
Debtors | 2012-08-31 | £ 212,689 |
Debtors | 2012-08-31 | £ 212,737 |
Debtors | 2011-08-31 | £ 174,862 |
Secured Debts | 2013-08-31 | £ 28,000 |
Secured Debts | 2012-08-31 | £ 40,000 |
Secured Debts | 2012-08-31 | £ 40,000 |
Secured Debts | 2011-08-31 | £ 52,000 |
Shareholder Funds | 2013-08-31 | £ 179,236 |
Shareholder Funds | 2012-08-31 | £ 81,374 |
Shareholder Funds | 2012-08-31 | £ 81,422 |
Shareholder Funds | 2011-08-31 | £ 82,774 |
Tangible Fixed Assets | 2013-08-31 | £ 200,409 |
Tangible Fixed Assets | 2012-08-31 | £ 52,638 |
Tangible Fixed Assets | 2012-08-31 | £ 52,638 |
Tangible Fixed Assets | 2011-08-31 | £ 1,071 |
Debtors and other cash assets
SAXONBY (AFFORDABLE HOUSING) LIMITED owns 2 domain names.
saxonby.co.uk somersethousing.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SAXONBY (AFFORDABLE HOUSING) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SAXONBY (AFFORDABLE HOUSING) LIMITED | Event Date | 2021-02-24 |
Initiating party | Event Type | Notices to | |
Defending party | SAXONBY (AFFORDABLE HOUSING) LIMITED | Event Date | 2020-01-27 |
Initiating party | Event Type | Appointmen | |
Defending party | SAXONBY (AFFORDABLE HOUSING) LIMITED | Event Date | 2020-01-27 |
Name of Company: SAXONBY (AFFORDABLE HOUSING) LIMITED Company Number: 06664049 Nature of Business: Affordable Housing Developer Registered office: C/O FRP Advisory LLP, 2nd Floor, 170 Edmund Street, B… | |||
Initiating party | Event Type | Appointmen | |
Defending party | SAXONBY (AFFORDABLE HOUSING) LIMITED | Event Date | 2018-02-14 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2018-8041 SAXONBY (AFFORDABLE HOUSING) LIMITED (Company Number 06664049 ) Nature of Business: Affordable Housing Develo… | |||
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. |