Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST SAXON-CLENMAY GROUP LIMITED
Company Information for

1ST SAXON-CLENMAY GROUP LIMITED

LEEDS, LS1,
Company Registration Number
02934478
Private Limited Company
Dissolved

Dissolved 2016-05-04

Company Overview

About 1st Saxon-clenmay Group Ltd
1ST SAXON-CLENMAY GROUP LIMITED was founded on 1994-05-31 and had its registered office in Leeds. The company was dissolved on the 2016-05-04 and is no longer trading or active.

Key Data
Company Name
1ST SAXON-CLENMAY GROUP LIMITED
 
Legal Registered Office
LEEDS
 
Previous Names
1ST SAXON GROUP LIMITED27/04/2007
PARISOL 3000 LIMITED27/06/2005
1ST SAXON GROUP LIMITED09/11/1998
Filing Information
Company Number 02934478
Date formed 1994-05-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-11-30
Date Dissolved 2016-05-04
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:14
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.
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
2016-05-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2013-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013
2013-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012
2012-01-11LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR FORM 4.68 - B/D DATE 07/11/2011
2011-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011
2010-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010
2010-11-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-06-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2010
2010-01-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM UNITY BUILDINGS FORT FAREHAM FAREHAM HAMPSHIRE PO14 1AH
2009-11-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON BARTLETT
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RUSSELL
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOORE
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY DERRICK MOORE
2009-08-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN GILSON
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR NEIL COX
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILLIAMS
2009-02-18288aDIRECTOR AND SECRETARY APPOINTED DERRICK MOORE
2009-01-27288aDIRECTOR APPOINTED NEIL COX
2009-01-27288aDIRECTOR APPOINTED GEORGE ADAMS WILLIAMS
2009-01-12225CURREXT FROM 30/11/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-12RES01ADOPT ARTICLES 31/07/2008
2008-08-12AUDAUDITOR'S RESIGNATION
2008-08-12288aDIRECTOR APPOINTED PHILIP MALCOLM RUSSELL
2008-08-12RES13AQUISITION AGREEMENT 31/07/2008
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-24288aDIRECTOR APPOINTED MR JASON PAUL BARTLETT
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY MALCOLM SOUTHEY
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SOUTHEY
2008-07-23288aSECRETARY APPOINTED MR IAN RICHARD GILSON
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-27CERTNMCOMPANY NAME CHANGED 1ST SAXON GROUP LIMITED CERTIFICATE ISSUED ON 27/04/07
2007-03-30363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2007-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13SASHARES AGREEMENT OTC
2007-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-1388(2)RAD 06/03/07--------- £ SI 200@1=200 £ IC 3765313/3765513
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to 1ST SAXON-CLENMAY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-09
Fines / Sanctions
No fines or sanctions have been issued against 1ST SAXON-CLENMAY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-12 Outstanding SOVEREIGN CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE INVESTORS)
DEBENTURE 2008-12-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2008-08-02 Outstanding SOVEREIGN CAPITAL PARTNERS LLP (SECURITY TRUSTEE)
DEBENTURE 2008-08-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-08-31 Satisfied EURO SALES FINANCE PLC
FIXED AND FLOATING CHARGE 2006-08-31 Satisfied EURO SALES FINANCE PLC
GUARANTEE & DEBENTURE 2004-12-22 Satisfied BARCLAYS BANK PLC
SECURED LOAN NOTE 1998-10-14 Satisfied BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED
SECURED LOAN NOTE 1998-10-14 Satisfied BARCLAYS PRIVATE BANK AND TRUST LIMITED
DEBENTURE 1996-11-19 Satisfied CARRIE SOUTHEY
GUARANTEE AND DEBENTURE 1994-07-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 1ST SAXON-CLENMAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST SAXON-CLENMAY GROUP LIMITED
Trademarks
We have not found any records of 1ST SAXON-CLENMAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST SAXON-CLENMAY GROUP 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 (7415 - Holding companies including head offices) as 1ST SAXON-CLENMAY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST SAXON-CLENMAY GROUP 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 party1ST SAXON-CLENMAY GROUP LIMITEDEvent Date2010-11-04
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 29 January 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds LS1 2AL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 November 2010 Office Holder details: Daniel Francis Butters , (IP No. 9242) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Richard Michael Hawes , (IP No. 8954) of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . For further details contact: Oliver Lunt on email: olunt@deloitte.co.uk Daniel Francis Butters , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST SAXON-CLENMAY GROUP 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 1ST SAXON-CLENMAY GROUP 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.
    Other companies at postcode LS1