Company Name1st Saxon-Clenmay Limited
Company StatusDissolved
Company Number05238029
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Paul Bartlett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleDirector Operations
Country of ResidenceEngland
Correspondence Address72b Lower Road
Havant
Hampshire
PO9 3LJ
Director NameLawrence Charles Darmanin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBay House
5a Catisfield Road
Fareham
Hampshire
PO15 5QF
Director NameMr Ian Richard Gilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleDirector Accountant
Country of ResidenceEngland
Correspondence Address53 Florence Way
Chanton Grange
Alton
Hampshire
GU34 1UG
Secretary NameMr Ian Richard Gilson
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleDirector Accountant
Country of ResidenceEngland
Correspondence Address53 Florence Way
Chanton Grange
Alton
Hampshire
GU34 1UG
Secretary NameCorrie Southey
NationalityDutch
StatusResigned
Appointed29 November 2004(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 January 2005)
RoleTranslator
Correspondence Address80 Shore Road
Warsash
Hants
SO31 9FT
Director NameCorrie Southey
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2008)
RoleTranslater
Correspondence Address80 Shore Road
Warsash
Hants
SO31 9FT
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(4 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address27 Enford Street
London
W1H 1DH
Director NameMr Phillip Malcolm Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wray Park Road
Reigate
Surrey
RH2 0DF
Director NameMr George Adam Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(4 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Russell Avenue
St. Albans
Hertfordshire
AL3 5ES
Director NameMr Derrick Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Secretary NameMr Derrick Moore
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£9,865,195
Gross Profit£3,103,137
Net Worth£756,686
Cash£27,086
Current Liabilities£6,101,180

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
4 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
11 December 2015Liquidators statement of receipts and payments to 7 November 2015 (19 pages)
11 December 2015Liquidators' statement of receipts and payments to 7 November 2015 (19 pages)
23 January 2015Liquidators statement of receipts and payments to 7 November 2014 (29 pages)
23 January 2015Liquidators' statement of receipts and payments to 7 November 2014 (29 pages)
3 January 2014Liquidators statement of receipts and payments to 7 November 2013 (28 pages)
3 January 2014Liquidators' statement of receipts and payments to 7 November 2013 (28 pages)
3 January 2014Liquidators statement of receipts and payments to 7 November 2013 (28 pages)
9 January 2013Liquidators statement of receipts and payments to 7 November 2012 (27 pages)
9 January 2013Liquidators statement of receipts and payments to 7 November 2012 (27 pages)
9 January 2013Liquidators' statement of receipts and payments to 7 November 2012 (27 pages)
11 January 2012Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages)
11 January 2012Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages)
7 December 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
8 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
8 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
18 June 2010Administrator's progress report to 19 May 2010 (32 pages)
18 June 2010Administrator's progress report to 19 May 2010 (32 pages)
7 January 2010Statement of administrator's proposal (77 pages)
7 January 2010Statement of administrator's proposal (77 pages)
22 December 2009Statement of affairs with form 2.14B (8 pages)
22 December 2009Statement of affairs with form 2.14B (8 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages)
26 November 2009Appointment of an administrator (1 page)
26 November 2009Appointment of an administrator (1 page)
12 November 2009Termination of appointment of Derrick Moore as a secretary (1 page)
12 November 2009Termination of appointment of Derrick Moore as a secretary (1 page)
12 November 2009Termination of appointment of Jason Bartlett as a director (1 page)
12 November 2009Termination of appointment of Derrick Moore as a director (1 page)
12 November 2009Termination of appointment of Phillip Russell as a director (1 page)
12 November 2009Termination of appointment of Phillip Russell as a director (1 page)
12 November 2009Termination of appointment of Jason Bartlett as a director (1 page)
12 November 2009Termination of appointment of Derrick Moore as a director (1 page)
23 February 2009Return made up to 22/09/08; full list of members (4 pages)
23 February 2009Return made up to 22/09/08; full list of members (4 pages)
18 February 2009Appointment terminated director neil cox (1 page)
18 February 2009Appointment terminated director and secretary ian gilson (1 page)
18 February 2009Appointment terminated director george williams (1 page)
18 February 2009Director and secretary appointed derrick moore (2 pages)
18 February 2009Director and secretary appointed derrick moore (2 pages)
18 February 2009Appointment terminated director and secretary ian gilson (1 page)
18 February 2009Appointment terminated director george williams (1 page)
18 February 2009Appointment terminated director neil cox (1 page)
27 January 2009Director appointed neil cox (2 pages)
27 January 2009Director appointed george adams williams (2 pages)
27 January 2009Director appointed george adams williams (2 pages)
27 January 2009Director appointed neil cox (2 pages)
12 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
12 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
9 January 2009Director appointed phillip malcolm russell (2 pages)
9 January 2009Director appointed phillip malcolm russell (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Declaration of assistance for shares acquisition (7 pages)
11 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Declaration of assistance for shares acquisition (7 pages)
11 August 2008Declaration of assistance for shares acquisition (7 pages)
11 August 2008Declaration of assistance for shares acquisition (7 pages)
8 August 2008Full accounts made up to 30 November 2007 (21 pages)
8 August 2008Full accounts made up to 30 November 2007 (21 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 July 2008Appointment terminated director corrie southey (1 page)
23 July 2008Appointment terminated director corrie southey (1 page)
10 December 2007Full accounts made up to 30 November 2006 (22 pages)
10 December 2007Full accounts made up to 30 November 2006 (22 pages)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 22/09/07; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 22/09/07; full list of members (3 pages)
19 March 2007Declaration of assistance for shares acquisition (8 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2007Declaration of assistance for shares acquisition (8 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
17 October 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 October 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
2 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
27 July 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
27 July 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
21 December 2005Return made up to 22/09/05; full list of members (8 pages)
21 December 2005Return made up to 22/09/05; full list of members (8 pages)
1 December 2005Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
7 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
7 January 2005New secretary appointed (1 page)
7 January 2005New secretary appointed (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: 31 corsham street london N1 6DR (1 page)
7 December 2004Registered office changed on 07/12/04 from: 31 corsham street london N1 6DR (1 page)
22 September 2004Incorporation (18 pages)
22 September 2004Incorporation (18 pages)