Company NameSaragay (Essex) Limited
Company StatusDissolved
Company Number01238962
CategoryPrivate Limited Company
Incorporation Date30 December 1975(48 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm George Cole
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(16 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameDebra Fisher
NationalityBritish
StatusClosed
Appointed22 April 2003(27 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address18 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameMrs Sarah Jane Cole
NationalityBritish
StatusResigned
Appointed29 April 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address18 Springfield Close
Ongar
Essex
CM5 0BB

Location

Registered Address18 Springfield Close
Ongar
Essex
CM5 0BB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Shareholders

321 at £1Mr Malcolm George Cole
99.69%
Ordinary
1 at £1Mrs Sarah Jane Parker
0.31%
Ordinary

Financials

Year2014
Net Worth-£2,234
Current Liabilities£2,234

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 October 2005Delivered on: 22 October 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from event jewelery limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re saragay (essex) limited business rate tracker account number 20330914. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
7 August 1990Delivered on: 22 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1979Delivered on: 11 April 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gaycham limited to the chargee on any account whatsoever.
Particulars: 166 & 168 high st chadwell heath barking london.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 322
(4 pages)
30 April 2016Register(s) moved to registered office address 18 Springfield Close Ongar Essex CM5 0BB (1 page)
30 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 322
(4 pages)
30 April 2016Register(s) moved to registered office address 18 Springfield Close Ongar Essex CM5 0BB (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2015Register inspection address has been changed from C/O Beever and Struthers 15 Bunhill Row London EC1Y 8LP United Kingdom to The Westbury Partnership 95 Westbury Lane Buckhurst Hill Essex IG9 5PW (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 322
(4 pages)
30 April 2015Register inspection address has been changed from C/O Beever and Struthers 15 Bunhill Row London EC1Y 8LP United Kingdom to The Westbury Partnership 95 Westbury Lane Buckhurst Hill Essex IG9 5PW (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 322
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2014Registered office address changed from Fyfield Business Park Fyfield Road Chipping Ongar Essex CM5 0GN on 11 June 2014 (1 page)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 322
(4 pages)
11 June 2014Registered office address changed from Fyfield Business Park Fyfield Road Chipping Ongar Essex CM5 0GN on 11 June 2014 (1 page)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 322
(4 pages)
28 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 January 2013Register inspection address has been changed from Third Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom (1 page)
2 January 2013Register inspection address has been changed from Third Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom (1 page)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Register inspection address has been changed from First Floor 110 High Road Loughton Essex IG10 4HJ United Kingdom (1 page)
25 September 2010Register inspection address has been changed from First Floor 110 High Road Loughton Essex IG10 4HJ United Kingdom (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
13 August 2009Return made up to 29/04/09; full list of members (3 pages)
13 August 2009Return made up to 29/04/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of debenture register (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 29/04/06; full list of members (2 pages)
1 June 2006Return made up to 29/04/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 168 high road, chadwell heath romford essex,RM6 6HT (1 page)
8 May 2006Registered office changed on 08/05/06 from: 168 high road, chadwell heath romford essex,RM6 6HT (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 January 2006Return made up to 29/04/05; full list of members (2 pages)
17 January 2006Return made up to 29/04/05; full list of members (2 pages)
22 October 2005Particulars of mortgage/charge (6 pages)
22 October 2005Particulars of mortgage/charge (6 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 August 2004Return made up to 29/04/04; full list of members (5 pages)
23 August 2004Return made up to 29/04/04; full list of members (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Return made up to 29/04/03; full list of members (5 pages)
19 November 2003Return made up to 29/04/03; full list of members (5 pages)
7 August 2003Location of debenture register (1 page)
7 August 2003Location of debenture register (1 page)
1 August 2003Location of register of members (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Location of register of members (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 December 2002Return made up to 29/04/02; full list of members (5 pages)
30 December 2002Return made up to 29/04/02; full list of members (5 pages)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
17 July 2001Return made up to 29/04/01; no change of members (4 pages)
17 July 2001Return made up to 29/04/01; no change of members (4 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
2 June 1999Return made up to 29/04/99; no change of members (4 pages)
2 June 1999Return made up to 29/04/99; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
1 June 1998Return made up to 29/04/98; full list of members (6 pages)
1 June 1998Return made up to 29/04/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 May 1997Return made up to 29/04/97; no change of members (4 pages)
16 May 1997Return made up to 29/04/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
5 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
24 May 1996Return made up to 29/04/96; no change of members (4 pages)
24 May 1996Return made up to 29/04/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
8 June 1995Return made up to 29/04/95; full list of members (6 pages)
8 June 1995Return made up to 29/04/95; full list of members (6 pages)
10 January 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
10 January 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
8 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1994Return made up to 29/04/94; no change of members (4 pages)
18 May 1994Return made up to 29/04/94; no change of members (4 pages)
25 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
25 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
18 May 1993Return made up to 29/04/93; change of members (6 pages)
18 May 1993Return made up to 29/04/93; change of members (6 pages)
21 January 1993Accounts for a small company made up to 30 June 1992 (6 pages)
21 January 1993Accounts for a small company made up to 30 June 1992 (6 pages)
30 June 1992Accounts for a small company made up to 30 June 1991 (5 pages)
30 June 1992Accounts for a small company made up to 30 June 1991 (5 pages)
19 May 1992Return made up to 29/04/92; full list of members (6 pages)
19 May 1992Return made up to 29/04/92; full list of members (6 pages)
23 January 1992Ad 25/06/90--------- £ si 234@1 (2 pages)
23 January 1992Ad 25/06/90--------- £ si 234@1 (2 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
1 November 1991Particulars of contract relating to shares (4 pages)
1 November 1991Particulars of contract relating to shares (4 pages)
13 August 1991Director resigned (2 pages)
13 August 1991Director resigned (2 pages)
12 July 1991Ad 25/06/90--------- £ si 234@1 (2 pages)
12 July 1991Ad 25/06/90--------- £ si 234@1 (2 pages)
13 May 1991Return made up to 29/04/91; full list of members (7 pages)
13 May 1991Accounts for a small company made up to 30 June 1990 (4 pages)
13 May 1991Return made up to 29/04/91; full list of members (7 pages)
13 May 1991Accounts for a small company made up to 30 June 1990 (4 pages)
22 August 1990Particulars of mortgage/charge (3 pages)
22 August 1990Particulars of mortgage/charge (3 pages)
9 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1990Nc inc already adjusted 25/06/90 (1 page)
9 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1990Nc inc already adjusted 25/06/90 (1 page)
9 April 1990Accounts for a small company made up to 30 June 1989 (4 pages)
9 April 1990Return made up to 18/01/90; full list of members (4 pages)
9 April 1990Return made up to 18/01/90; full list of members (4 pages)
9 April 1990Accounts for a small company made up to 30 June 1989 (4 pages)
5 April 1990Accounts made up to 30 June 1989 (4 pages)
5 April 1990Accounts made up to 30 June 1989 (4 pages)
8 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
8 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
8 June 1989Return made up to 16/05/89; full list of members (4 pages)
8 June 1989Return made up to 16/05/89; full list of members (4 pages)
5 January 1989Return made up to 19/12/88; full list of members (5 pages)
5 January 1989Accounts for a small company made up to 30 June 1987 (4 pages)
5 January 1989Return made up to 19/12/88; full list of members (5 pages)
5 January 1989Accounts for a small company made up to 30 June 1987 (4 pages)
12 December 1988New director appointed (1 page)
12 December 1988New director appointed (1 page)
2 December 1988Registered office changed on 02/12/88 from: 32 rainsford rd. Chelmsford essex CM1 2QG (1 page)
2 December 1988Registered office changed on 02/12/88 from: 32 rainsford rd. Chelmsford essex CM1 2QG (1 page)
15 February 1988Accounts for a small company made up to 30 June 1985 (5 pages)
15 February 1988Return made up to 01/08/87; full list of members (5 pages)
15 February 1988Return made up to 01/08/87; full list of members (5 pages)
15 February 1988Accounts for a small company made up to 30 June 1985 (5 pages)
29 September 1986Return made up to 01/08/86; full list of members (4 pages)
29 September 1986Return made up to 01/08/86; full list of members (4 pages)
30 December 1975Incorporation (15 pages)
30 December 1975Incorporation (15 pages)