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

SAVACENTRE LIMITED

LONDON, EC4A,
Company Registration Number
01236884
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Savacentre Ltd
SAVACENTRE LIMITED was founded on 1975-12-09 and had its registered office in London. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
SAVACENTRE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01236884
Date formed 1975-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-15
Date Dissolved 2017-04-13
Type of accounts DORMANT
Last Datalog update: 2018-01-26 19:08:14
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 SAVACENTRE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Director 2001-11-21
RICHARD JOHN LEARMONT
Director 2003-02-17
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2008-01-09 2016-04-12
PHILIP WILLIAM DAVIES
Company Secretary 2012-06-25 2014-02-25
TIMOTHY FALLOWFIELD
Company Secretary 2001-11-21 2008-01-09
JONATHAN PETER MASON
Director 2001-10-23 2005-11-09
JOHN STEPHEN LAVELLI
Director 2001-04-02 2005-07-29
COLIN MATTHEWS
Director 2003-02-17 2004-05-26
NIGEL FREDERICK MATTHEWS
Company Secretary 1992-08-03 2001-11-21
NIGEL FREDERICK MATTHEWS
Director 2000-05-09 2001-11-21
RICHARD ANDREW CHADWICK
Director 2001-04-02 2001-10-23
DAVID NORTON ROBERTS
Director 2001-04-02 2001-10-23
IAN DAVID COULL
Director 1997-04-08 2001-04-02
JOHN JAMES O'SULLIVAN
Director 1996-02-26 2000-05-09
JOHN CHARLES OBRIEN
Director 1997-11-17 2000-05-09
EDWARD FRANCIS BONNER
Director 1993-11-22 1999-04-23
DAVID JOHN EMPSON
Director 1995-03-06 1999-04-23
KEVIN MCCARTEN
Director 1997-11-07 1999-04-23
ANDREW JOHN MITCHAM
Director 1996-03-10 1999-04-23
COLIN IVAN HARVEY
Director 1995-10-22 1998-01-10
ROBIN ANDREW ANDERSON
Director 1992-08-03 1997-11-07
WILLIAM TREFOR HALES
Director 1993-01-18 1997-11-07
MICHAEL WARWICK BROOMFIELD
Director 1992-10-12 1996-09-13
KENNETH WILLIAM BARDEN
Director 1994-02-22 1996-02-26
FRANCIS ROBERT EMMOTT
Director 1993-09-03 1996-02-02
DAVID ANTHONY QUARMBY
Director 1994-11-14 1995-10-22
STEPHEN RICHARD SUNNUCKS
Director 1992-08-03 1994-09-16
COLIN ROBERT TURNER
Director 1992-08-03 1994-02-22
JOSEPH HARRY GEORGE BARNES
Director 1992-08-03 1993-07-07
ALLAN BARTON CHEESMAN
Director 1992-08-03 1993-01-18
DAVID JOHN CLAPHAM
Director 1992-08-03 1993-01-18
HAMISH MURRAY ANDREW ELVIDGE
Director 1992-08-03 1993-01-18
DAVID JOHN SAINSBURY OF TURVILLE
Director 1992-08-03 1993-01-01
ANDREW JOHN MITCHAM
Director 1992-08-03 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
RICHARD JOHN LEARMONT J SAINSBURY (JERSEY) LIMITED Director 2003-09-09 CURRENT 1999-11-12 Converted / Closed
RICHARD JOHN LEARMONT J SAINSBURY FINANCE LLC Director 2003-04-08 CURRENT 2003-02-28 Converted / Closed
RICHARD JOHN LEARMONT JS FINANCE CORPORATION Director 2003-03-28 CURRENT 2003-02-28 Active
RICHARD JOHN LEARMONT J SAINSBURY HOLDINGS Director 2003-03-28 CURRENT 2003-02-28 Active
RICHARD JOHN LEARMONT J SAINSBURY (OVERSEAS) LIMITED Director 2003-02-18 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 Active

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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-13LIQ MISC RESRESOLUTION INSOLVENCY:APPROVAL OF LIQUIDATORS STATEMENT.
2017-01-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2015-09-02AD02SAIL ADDRESS CREATED
2015-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-284.70DECLARATION OF SOLVENCY
2015-08-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 33 HOLBORN LONDON EC1N 2HT
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP .999953
2015-08-11SH1911/08/15 STATEMENT OF CAPITAL GBP 0.999953
2015-08-11SH20STATEMENT BY DIRECTORS
2015-08-11CAP-SSSOLVENCY STATEMENT DATED 05/08/15
2015-08-11RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CANCELLATION OF CAPITAL REDEMPTION RESERVE 05/08/2015
2015-08-11RES06REDUCE ISSUED CAPITAL 05/08/2015
2015-08-05AR0103/08/15 FULL LIST
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 222360100
2014-08-21AR0103/08/14 FULL LIST
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-10-30AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-08-09AR0103/08/13 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-08-08AR0103/08/12 FULL LIST
2012-07-16AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2011-11-14AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-08-10AR0103/08/11 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-10-21AR0103/08/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2010-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-08-12363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-01-20AAFULL ACCOUNTS MADE UP TO 22/03/08
2008-09-04363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY FALLOWFIELD
2008-05-13288aSECRETARY APPOINTED HAZEL DEBRA JARVIS
2008-01-22AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-09-07363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-05-14169£ IC 732109403/222360100 16/03/07 £ SR 509749303@1=509749303
2007-04-03169US$ SR 1000000@3 24/03/05
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-02-15RES16REDEMPTION OF SHARES 02/02/07
2007-02-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-31AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-09-05363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288bDIRECTOR RESIGNED
2005-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31RES13AGREEMENT 24/03/05
2004-10-05AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-03288bDIRECTOR RESIGNED
2004-09-03363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-07-13288bDIRECTOR RESIGNED
2003-12-16AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-11-20123NC INC ALREADY ADJUSTED 08/10/03
2003-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-27RES04£ NC 235100100/800000000 08
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-25AUDAUDITOR'S RESIGNATION
2003-02-28123NC INC ALREADY ADJUSTED 20/02/03
2003-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW DIRECTOR APPOINTED
2002-11-12AAFULL ACCOUNTS MADE UP TO 30/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAVACENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-25
Resolutions for Winding-up2015-08-25
Fines / Sanctions
No fines or sanctions have been issued against SAVACENTRE LIMITED
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 SAVACENTRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-03-17
Annual Accounts
2011-03-19
Annual Accounts
2010-03-20

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 SAVACENTRE LIMITED

Intangible Assets
Patents
We have not found any records of SAVACENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SAVACENTRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TOMLARA LTD 2000-07-27 Outstanding

We have found 1 mortgage charges which are owed to SAVACENTRE LIMITED

Income
Government Income
We have not found government income sources for SAVACENTRE 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 (82990 - Other business support service activities not elsewhere classified) as SAVACENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAVACENTRE 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 TypeFinal Meetings
Defending partySAVACENTRE LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk
 
Initiating party Event Type
Defending partySAVACENTRE LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk
 
Initiating party Event Type
Defending partySAVACENTRE LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk
 
Initiating party Event Type
Defending partySAVACENTRE LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 2017 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 2015; J Sainsbury (Overseas) Limited - 17 August 2015; Stamford Properties Four Limited - 16 November 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: 020 7303 4534 or email: uhyder@deloitte.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partySAVACENTRE LIMITEDEvent Date2015-08-19
The Companies were placed into Members Voluntary Liquidation on 17 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 21 September 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 21 September 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event Type
Defending partySAVACENTRE LIMITEDEvent Date2015-08-19
The Companies were placed into Members Voluntary Liquidation on 17 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 21 September 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 21 September 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event Type
Defending partySAVACENTRE LIMITEDEvent Date2015-08-19
The Companies were placed into Members Voluntary Liquidation on 17 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 21 September 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 21 September 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAVACENTRE LIMITEDEvent Date2015-08-17
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAVACENTRE LIMITEDEvent Date2015-08-17
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 17 August 2015 , Effective Date on 17 August 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVACENTRE 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 SAVACENTRE 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.