UKBizDB.co.uk

SAVOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savol Limited. The company was founded 44 years ago and was given the registration number 01454152. The firm's registered office is in ST ALBANS. You can find them at Sterling Ford Centurion Court, 83 83 Camp Road, St Albans, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAVOL LIMITED
Company Number:01454152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 1979
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 83 Camp Road, St Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 168, Shoreditch High Street, London, England, E1 6HU

Director13 January 2020Active
4th Floor, 168, Shoreditch High Street, London, England, E1 6HU

Director13 January 2020Active
One Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Secretary21 September 1998Active
27 Bradbourne Street, London, SW6 3TF

Secretary19 April 2001Active
23 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Secretary-Active
27 Bradbourne Street, London, SW6 3TF

Director01 July 2005Active
27 Bradbourne Street, London, SW6 3TF

Director-Active
23 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director-Active

People with Significant Control

H Company 6 Limited
Notified on:13 January 2020
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, Jersey, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pauline Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:4th Floor, 168, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-09Gazette

Gazette dissolved liquidation.

Download
2021-06-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.