Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S A J MACINTYRE LIMITED
Company Information for

S A J MACINTYRE LIMITED

THE RED HOUSE, 50 HIGH STREET, SEVENOAKS, KENT, TN13 1JL,
Company Registration Number
07078537
Private Limited Company
Liquidation

Company Overview

About S A J Macintyre Ltd
S A J MACINTYRE LIMITED was founded on 2009-11-17 and has its registered office in Sevenoaks. The organisation's status is listed as "Liquidation". S A J Macintyre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S A J MACINTYRE LIMITED
 
Legal Registered Office
THE RED HOUSE
50 HIGH STREET
SEVENOAKS
KENT
TN13 1JL
Other companies in TN13
 
Previous Names
V E MACINTYRE LIMITED08/01/2010
Filing Information
Company Number 07078537
Company ID Number 07078537
Date formed 2009-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/05/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S A J MACINTYRE LIMITED
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 S A J MACINTYRE LIMITED

Current Directors
Officer Role Date Appointed
BARRY LANDA
Company Secretary 2009-11-17
VIRGINIA MACINTYRE
Company Secretary 2018-05-22
STUART ALEXANDER JAMES MACINTYRE
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SPENCER
Company Secretary 2009-11-17 2009-11-17
LEIGHANN BATES
Director 2009-11-17 2009-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER JAMES MACINTYRE V E MACINTYRE LIMITED Director 2003-03-06 CURRENT 2003-03-06 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
2023-09-19Voluntary liquidation Statement of receipts and payments to 2023-05-21
2023-08-05Voluntary liquidation. Notice of members return of final meeting
2023-03-25Voluntary liquidation Statement of receipts and payments to 2022-05-21
2023-03-25Voluntary liquidation Statement of receipts and payments to 2022-05-21
2021-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-12-15AA01Previous accounting period shortened from 31/12/20 TO 31/05/20
2020-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-22
2020-06-08LIQ01Voluntary liquidation declaration of solvency
2020-06-08600Appointment of a voluntary liquidator
2020-04-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA MACINTYRE on 2019-10-09
2019-11-07PSC04Change of details for Mr Stuart Alexander James Macintyre as a person with significant control on 2019-10-09
2019-11-07CH01Director's details changed for Stuart Alexander James Macintyre on 2019-10-09
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10SH0111/06/19 STATEMENT OF CAPITAL GBP 100
2019-04-09TM02Termination of appointment of Barry Landa on 2019-04-04
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070785370005
2018-06-11AP03Appointment of Mrs Virginia Macintyre as company secretary on 2018-05-22
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070785370004
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0117/11/15 ANNUAL RETURN FULL LIST
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070785370003
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070785370001
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070785370002
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0117/11/12 FULL LIST
2011-11-25AR0117/11/11 FULL LIST
2011-11-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0117/11/10 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08RES15CHANGE OF NAME 01/01/2010
2010-01-08CERTNMCOMPANY NAME CHANGED V E MACINTYRE LIMITED CERTIFICATE ISSUED ON 08/01/10
2010-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08AA01CURRSHO FROM 30/11/2010 TO 31/03/2010
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM
2009-11-26AP01DIRECTOR APPOINTED STUART MACINTYRE
2009-11-26AP03SECRETARY APPOINTED BARRY LANDA
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES
2009-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S A J MACINTYRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-04
Resolution2020-06-04
Notices to2020-06-04
Fines / Sanctions
No fines or sanctions have been issued against S A J MACINTYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding BARCLAYS BANK PLC
2014-12-23 Outstanding BARCLAYS BANK PLC
2014-12-23 Outstanding BARCLAYS BANK PLC
2014-12-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 709,654
Creditors Due Within One Year 2012-03-31 £ 791,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31

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 S A J MACINTYRE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 596,634
Current Assets 2012-03-31 £ 604,561
Debtors 2013-03-31 £ 596,554
Debtors 2012-03-31 £ 604,560
Shareholder Funds 2013-03-31 £ 98,805
Shareholder Funds 2012-03-31 £ 56,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S A J MACINTYRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S A J MACINTYRE LIMITED
Trademarks
We have not found any records of S A J MACINTYRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S A J MACINTYRE LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as S A J MACINTYRE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where S A J MACINTYRE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyS A J MACINTYRE LIMITEDEvent Date2020-06-04
Name of Company: S A J MACINTYRE LIMITED Company Number: 07078537 Nature of Business: Solicitor Registered office: C/O John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE Type…
 
Initiating party Event TypeResolution
Defending partyS A J MACINTYRE LIMITEDEvent Date2020-06-04
 
Initiating party Event TypeNotices to
Defending partyS A J MACINTYRE LIMITEDEvent Date2020-06-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S A J MACINTYRE LIMITED 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 S A J MACINTYRE LIMITED 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.