Company NameSavana Properties Limited
Company StatusDissolved
Company Number00487768
CategoryPrivate Limited Company
Incorporation Date28 October 1950(73 years, 6 months ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara Jean Huxtable
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1992(42 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 20 July 2012)
RoleCompany Director
Correspondence AddressWeymow House
100 High Street
Ingatestone
Essex
CM4 0BA
Director NameJonathan Mark Huxtable
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(47 years after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2012)
RoleCompany Director
Correspondence Address22 Firsgrove Road
Warley
Brentwood
Essex
CM14 5JJ
Director NameNicholas John Huxtable
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(47 years after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2012)
RoleCompany Director
Correspondence AddressChapel House
Lindsey
Hadleigh
Suffolk
IP7 6QA
Director NameJacqueline Barbara Kemball
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(47 years after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2012)
RoleCompany Director
Correspondence AddressGamels Hall
Rush Green
Hertford
Hertdordshire
SG13 7SB
Director NameMr Robert Charles Moir Kemball
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(47 years after company formation)
Appointment Duration14 years, 9 months (closed 20 July 2012)
RoleArchitect
Correspondence AddressAsh Cottage
Fanners Green
Great Waltham
Essex
CM3 1EB
Secretary NameBarbara Jean Huxtable
NationalityBritish
StatusClosed
Appointed09 March 2007(56 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2012)
RoleCompany Director
Correspondence AddressWeymow House
100 High Street
Ingatestone
Essex
CM4 0BA
Director NameFrank Moir Kemball
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1950(1 month after company formation)
Appointment Duration56 years, 3 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressGamels Hall
Rushgreen
Hertford
Hertfordshire
SG13 7SB
Director NameMr Edward John Huxtable
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(42 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressGlebe Cottage
Fryerning
Ingatestone
Essex
CM4 0NW
Secretary NameMr Edward John Huxtable
NationalityBritish
StatusResigned
Appointed26 December 1992(42 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressGlebe Cottage
Fryerning
Ingatestone
Essex
CM4 0NW
Secretary NameFrank Moir Kemball
NationalityBritish
StatusResigned
Appointed22 November 1996(46 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressGamels Hall
Rushgreen
Hertford
Hertfordshire
SG13 7SB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Miss Rosemary Anne Kemball
16.98%
Ordinary
12.5k at £1Mr Robert Charles Moir Kemball
16.98%
Ordinary
12.3k at £1Mr Jonathan Mark Huxtable
16.67%
Ordinary
12.3k at £1Mr Nicholas John Huxtable
16.67%
Ordinary
12.3k at £1Mrs Barbara Jean Huxtable
16.67%
Ordinary
11.8k at £1Jacqueline Barbara Kemball
16.05%
Ordinary

Financials

Year2014
Turnover£20,667
Net Worth£1,101,604
Cash£1,132,195
Current Liabilities£33,591

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 May 2018Bona Vacantia disclaimer (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Return of final meeting in a members' voluntary winding up (16 pages)
20 April 2012Return of final meeting in a members' voluntary winding up (16 pages)
10 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (14 pages)
10 February 2012Liquidators statement of receipts and payments to 23 January 2012 (14 pages)
10 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (14 pages)
1 February 2011Annual return made up to 26 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 73,628
(9 pages)
1 February 2011Annual return made up to 26 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 73,628
(9 pages)
28 January 2011Registered office address changed from Weymow House 100 High Street Ingatestone Essex CM4 0BA on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Weymow House 100 High Street Ingatestone Essex CM4 0BA on 28 January 2011 (2 pages)
27 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-24
(1 page)
27 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Declaration of solvency (3 pages)
27 January 2011Declaration of solvency (3 pages)
27 January 2011Appointment of a voluntary liquidator (1 page)
15 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
4 November 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
4 November 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
27 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
29 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
23 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
23 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 January 2009Return made up to 26/12/08; full list of members (6 pages)
2 January 2009Return made up to 26/12/08; full list of members (6 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 January 2008Return made up to 26/12/07; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 26/12/07; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
7 January 2008Registered office changed on 07/01/08 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
7 January 2008Location of register of members (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
2 January 2007Return made up to 26/12/06; full list of members (4 pages)
2 January 2007Return made up to 26/12/06; full list of members (4 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
6 January 2006Return made up to 26/12/05; full list of members (4 pages)
6 January 2006Return made up to 26/12/05; full list of members (4 pages)
6 December 2005Location of register of members (non legible) (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Location of register of members (non legible) (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
6 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
30 December 2004Return made up to 26/12/04; full list of members (8 pages)
30 December 2004Return made up to 26/12/04; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
8 January 2004Return made up to 26/12/03; full list of members (7 pages)
8 January 2004Return made up to 26/12/03; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Return made up to 26/12/02; full list of members (8 pages)
7 April 2003Return made up to 26/12/02; full list of members (8 pages)
7 April 2003New director appointed (2 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Return made up to 26/12/01; full list of members (8 pages)
8 March 2002Return made up to 26/12/01; full list of members (8 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
2 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
2 January 2001Return made up to 26/12/00; full list of members (8 pages)
2 January 2001Return made up to 26/12/00; full list of members (8 pages)
28 December 2000Full accounts made up to 30 June 2000 (10 pages)
28 December 2000Full accounts made up to 30 June 2000 (10 pages)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
26 January 2000Return made up to 26/12/99; full list of members (9 pages)
26 January 2000Return made up to 26/12/99; full list of members (9 pages)
24 December 1998Return made up to 26/12/98; full list of members (9 pages)
24 December 1998Return made up to 26/12/98; full list of members (9 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
23 November 1998Full accounts made up to 30 June 1998 (9 pages)
5 March 1998New director appointed (1 page)
5 March 1998New director appointed (1 page)
5 March 1998New director appointed (1 page)
5 March 1998New director appointed (1 page)
5 March 1998New director appointed (1 page)
5 March 1998New director appointed (1 page)
5 March 1998Return made up to 26/12/97; change of members (8 pages)
5 March 1998Return made up to 26/12/97; change of members (8 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
3 February 1998Memorandum and Articles of Association (4 pages)
3 February 1998Memorandum and Articles of Association (4 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1997Full accounts made up to 30 June 1997 (10 pages)
27 October 1997Full accounts made up to 30 June 1997 (10 pages)
15 May 1997Return made up to 26/12/96; no change of members (5 pages)
15 May 1997Return made up to 26/12/96; no change of members (5 pages)
14 May 1997Location of register of members (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 12 john street london WC1N 2EB (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Location of register of members (1 page)
14 May 1997Registered office changed on 14/05/97 from: 12 john street london WC1N 2EB (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
3 February 1997Full accounts made up to 30 June 1996 (10 pages)
19 January 1996Return made up to 26/12/95; full list of members (7 pages)
19 January 1996Return made up to 26/12/95; full list of members (7 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Full accounts made up to 30 June 1995 (9 pages)
21 March 1995Return made up to 26/12/94; full list of members (7 pages)
21 March 1995Return made up to 26/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 August 1991Full accounts made up to 30 June 1990 (9 pages)
21 August 1991Full accounts made up to 30 June 1990 (9 pages)
17 January 1991Return made up to 26/12/90; full list of members (7 pages)
17 January 1991Return made up to 26/12/90; full list of members (7 pages)
31 July 1990Return made up to 31/12/89; full list of members (7 pages)
31 July 1990Return made up to 31/12/89; full list of members (7 pages)
31 October 1983Annual return made up to 10/06/83 (5 pages)
31 October 1983Annual return made up to 10/06/83 (5 pages)
29 June 1983Accounts made up to 30 June 1982 (7 pages)
29 June 1983Accounts made up to 30 June 1982 (7 pages)
28 June 1982Annual return made up to 28/06/82 (6 pages)
28 June 1982Annual return made up to 28/06/82 (6 pages)
26 January 1951Allotment of shares (3 pages)
26 January 1951Allotment of shares (3 pages)