Active - Proposal to Strike off
Company Information for SAXBY BROS LIMITED
8 Salisbury Square, London, EC4Y 8BB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
SAXBY BROS LIMITED | |||
Legal Registered Office | |||
8 Salisbury Square London EC4Y 8BB Other companies in EC4Y | |||
| |||
Company Number | 00619827 | |
---|---|---|
Company ID Number | 00619827 | |
Date formed | 1959-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2011-01-11 | |
Account next due | 11/10/2012 | |
Latest return | 28/02/2012 | |
Return next due | 28/03/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-18 04:05:20 |
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 | ||
---|---|---|---|---|
SAXBY BROS PROPERTIES LIMITED | 100 ST. JAMES ROAD NORTHAMPTON NN5 5LF | Liquidation | Company formed on the 2004-10-27 | |
SAXBY BROS PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA SUE RYE |
||
LAURA JANE EVISON |
||
JAMES GEORGE MOSELEY |
||
ANGELA SUE RYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GARNETT ARTHURS |
Director | ||
ROGER JOHN GARDNER |
Company Secretary | ||
ROGER JOHN GARDNER |
Director | ||
RICHARD BOUCHIER |
Director | ||
CHRISTOPHER JARVIS |
Company Secretary | ||
BRIAN IRVING HOMEWOOD |
Director | ||
CHRISTOPHER JARVIS |
Director | ||
ANTHONY FRANK SAXBY |
Director | ||
WILLIAM JAMES SAXBY |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
JOHN EDWARD SAXBY |
Director | ||
PETER MACIELINSKI |
Director | ||
MICHAEL BELL |
Director | ||
STEPHEN MACRO |
Company Secretary | ||
STEPHEN MACRO |
Director | ||
JAMES WILLIAM SAXBY |
Director | ||
CHRISTOPHER JOHN BALL |
Director | ||
JOHN MILLAR |
Director | ||
JOHN FRANCIS MEREWEATHER |
Company Secretary | ||
JOHN FRANCIS MEREWEATHER |
Director | ||
FRANK GEORGE SAXBY |
Director | ||
WILLIAM EDWARD SAXBY |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-01 | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/12 FROM Harman House 1 George Street Uxbridge Middlesex UB8 1QQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 13/03/12 STATEMENT OF CAPITAL;GBP 226462 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Angela Sue Rye on 2011-11-14 | |
AA | FULL ACCOUNTS MADE UP TO 11/01/11 | |
CH01 | Director's details changed for James George Moseley on 2011-06-28 | |
AP01 | DIRECTOR APPOINTED LAURA JANE EVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER GARDNER | |
AP01 | DIRECTOR APPOINTED ANGELA SUE RYE | |
AP03 | Appointment of Angela Sue Rye as company secretary | |
AR01 | 28/02/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 11/01/10 | |
AR01 | 28/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 11/01/09 | |
363a | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD GARNETT ARTHURS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOUCHIER | |
AA | FULL ACCOUNTS MADE UP TO 11/01/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 11/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: MELTON BAKERY PO BOX 15 CHESTER ROAD WELLINGBOROUGH NORTHANTS NN8 1LH | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 07/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
122 | CONVE 07/12/05 | |
ELRES | S386 DISP APP AUDS 07/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-10-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
SAXBY BROS LIMITED owns 1 domain names.
saxbys.co.uk
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SAXBY BROS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAXBY BROS LIMITED | Event Date | 2014-10-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 14 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 13 November 2014. Date of Appointment: 2 August 2012. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Rosalind Hugman, Email: rosalind.hugman@kpmg.co.uk, Tel: 020 7694 4465. | |||
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. |