Dissolved 2015-05-05
Company Information for SAV DISTRIBUTION LTD
WOODFORD GREEN, ESSEX, IG8,
|
Company Registration Number
06370390
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||||
---|---|---|---|---|
SAV DISTRIBUTION LTD | ||||
Legal Registered Office | ||||
WOODFORD GREEN ESSEX | ||||
Previous Names | ||||
|
Company Number | 06370390 | |
---|---|---|
Date formed | 2007-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 08:17:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANT BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT BOURNE |
Director | ||
DAVID JOHN BUNNAGE |
Director | ||
CLIVE JOHN EDDY |
Director | ||
CHANTELLE BOURNE |
Company Secretary | ||
MARK QUINTON HUNGATE |
Director | ||
CHANTELLE BOURNE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTCX LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
IMA TRAINING LTD | Director | 2016-08-30 | CURRENT | 2016-08-30 | Dissolved 2018-01-30 | |
BOD SQUAD LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-09-06 | |
SAV COMMERCIAL LTD | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2014-01-28 | |
FLAMESTOP UK LTD | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2017-12-12 | |
LIMITED BY INVITATION LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
ESUPPORT CONSULTANCY LTD | Director | 2007-07-18 | CURRENT | 2007-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING SEVENOAKS KENT TN15 6NL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRANT BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT BOURNE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUNNAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EDDY | |
AR01 | 13/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHANTELLE BOURNE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUNGATE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BUNNAGE | |
AP01 | DIRECTOR APPOINTED MR MARK QUINTON HUNGATE | |
AP01 | DIRECTOR APPOINTED MR CLIVE JOHN EDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANTELLE BOURNE | |
SH01 | 14/09/11 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 13/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE KENT ME16 8RY | |
CERTNM | COMPANY NAME CHANGED AUDIO GALLERY LIMITED CERTIFICATE ISSUED ON 28/09/09 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT BOURNE / 14/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE BOURNE / 14/04/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08 | |
CERTNM | COMPANY NAME CHANGED HIDE-FI LIMITED CERTIFICATE ISSUED ON 20/11/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-08 |
Resolutions for Winding-up | 2014-01-02 |
Appointment of Liquidators | 2014-01-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
|
|
|
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 SAV DISTRIBUTION LTD
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as SAV DISTRIBUTION LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182930 | Loudspeakers, without enclosure, having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85182200 | Multiple loudspeakers, mounted in the same enclosure | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAV DISTRIBUTION LTD | Event Date | 2014-12-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on 30 January 2015, at 10.00 am and 10.15 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the Company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or Creditor. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meetings. Date of Appointment: 20 December 2013. Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY For further details contact: Paula Bates, E-mail: paula@cyca.co.uk, Tel: 020 8498 0163. Zafar Iqbal , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAV DISTRIBUTION LTD | Event Date | 2013-12-20 |
At a General Meeting of the above named company, duly convened and held at 2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL on 20 December 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No 6578) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates. Grant Bourne , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAV DISTRIBUTION LTD | Event Date | 2013-12-20 |
Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates. | |||
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. |