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

1ST SAXON-CLENMAY LIMITED

LEEDS, LS1,
Company Registration Number
05238029
Private Limited Company
Dissolved

Dissolved 2016-05-04

Company Overview

About 1st Saxon-clenmay Ltd
1ST SAXON-CLENMAY LIMITED was founded on 2004-09-22 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 LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
Company Number 05238029
Date formed 2004-09-22
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.
Companies with same name 1ST SAXON-CLENMAY LIMITED
The following companies were found which have the same name as 1ST SAXON-CLENMAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST SAXON-CLENMAY GROUP LIMITED 1 CITY SQUARE LEEDS LS1 2AL Dissolved Company formed on the 1994-05-31
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 07/11/2015
2015-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014
2014-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2013
2013-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2012
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 07/11/2011
2010-11-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010
2010-06-182.24BADMINISTRATOR'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
2009-02-23363aRETURN MADE UP TO 22/09/08; 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
2009-01-09288aDIRECTOR APPOINTED PHILLIP MALCOLM RUSSELL
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-11AUDAUDITOR'S RESIGNATION
2008-08-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR CORRIE SOUTHEY
2007-12-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-28363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-12-21363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-12-0188(2)RAD 29/12/04--------- £ SI 99@1=99 £ IC 1/100
2005-11-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-17RES12VARYING SHARE RIGHTS AND NAMES
2005-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07288aNEW SECRETARY APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288bSECRETARY RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to 1ST SAXON-CLENMAY 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
Notice of Intended Dividends2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against 1ST SAXON-CLENMAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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 PLC
DEBENTURE 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-08-31 Satisfied EURO SALES FINANCE PLC (SECURITY HOLDER)
GUARANTEE & DEBENTURE 2004-12-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 1ST SAXON-CLENMAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST SAXON-CLENMAY LIMITED
Trademarks
We have not found any records of 1ST SAXON-CLENMAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST SAXON-CLENMAY 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 (4533 - Plumbing) as 1ST SAXON-CLENMAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST SAXON-CLENMAY 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 TypeNotice of Intended Dividends
Defending party1ST SAXON-CLENMAY LIMITEDEvent Date2013-07-02
Principal Trading Address: Unity Buildings, Fort Fareham, Hampshire, PO14 1AH Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 26 July 2013, to prove their debts by sending to the undersigned Daniel Francis Butters of Deloite LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare a first and final dividend within 2 months of the above date. Please note: The relevant date for claims to be made up to is 20 November 2009, the date of the preceding Administration. Office Holder Details: Daniel Francis Butters, Richard Hawes and William Kenneth Dawson (IP Nos. 9242, 8954 and 8266) all of Deloitte LLP, 1 City Square, Leeds, LS1 2AL. Date of appointment: 8 November 2010. Further details contact: Kris Shuttleworth, Email: kshuttleworth@deloitte.co.uk Tel: +44 (0)113 292 1777
 
Initiating party Event TypeFinal Meetings
Defending party1ST SAXON-CLENMAY LIMITEDEvent Date2010-11-08
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 10.00 am (members) and 10.30 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: 08 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 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 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