Company NameSaxon House Management Company Limited
Company StatusDissolved
Company Number02409965
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date1 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(2 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Thomas Road
Brentwood
Essex
CM14 4DB
Secretary NameMr Jeff Terence Gadsden
StatusClosed
Appointed26 March 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2016)
RoleCompany Director
Correspondence Address26 St Thomas' Road
Brentwood
Essex
CM14 4DB
Director NameRussell Derek Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year, 12 months after company formation)
Appointment Duration11 months (resigned 22 June 1992)
RoleProperty Developer
Correspondence Address165 Kings Road
Brentwood
Essex
CM14 4EG
Director NameGeoffrey Andrew Willey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 1991)
RoleChartered Surveyor
Correspondence Address165 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameGeoffrey Andrew Willey
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 1991)
RoleCompany Director
Correspondence Address165 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameAndrew James Redman
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEves Orchard Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN
Secretary NameMartin Noel Walker
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField House
Beggar Hill
Fryerning
Essex
Cm4 Opn

Location

Registered Address26 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts25 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Notice of final account prior to dissolution (1 page)
1 March 2016Return of final meeting of creditors (1 page)
1 March 2016Notice of final account prior to dissolution (1 page)
17 December 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/11/2014 (10 pages)
17 December 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/11/2014 (10 pages)
17 October 2013Appointment of a liquidator (1 page)
17 October 2013Appointment of a liquidator (1 page)
3 June 2013Order of court to wind up (2 pages)
3 June 2013Order of court to wind up (2 pages)
26 March 2013Appointment of Mr Jeff Terence Gadsden as a secretary (2 pages)
26 March 2013Appointment of Mr Jeff Terence Gadsden as a secretary (2 pages)
26 March 2013Termination of appointment of Martin Walker as a secretary (1 page)
26 March 2013Termination of appointment of Martin Walker as a secretary (1 page)
20 November 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 25 March 2012 (3 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 17
(4 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 17
(4 pages)
24 November 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 25 March 2011 (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 August 2010Director's details changed for Jeffrey Terence Gadsden on 27 July 2010 (2 pages)
22 August 2010Director's details changed for Jeffrey Terence Gadsden on 27 July 2010 (2 pages)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 25 March 2009 (5 pages)
2 September 2009Return made up to 27/07/09; full list of members (6 pages)
2 September 2009Return made up to 27/07/09; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
12 August 2008Return made up to 27/07/08; no change of members (6 pages)
12 August 2008Return made up to 27/07/08; no change of members (6 pages)
9 September 2007Return made up to 27/07/07; full list of members (7 pages)
9 September 2007Return made up to 27/07/07; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
13 October 2006Return made up to 27/07/06; full list of members (10 pages)
13 October 2006Return made up to 27/07/06; full list of members (10 pages)
14 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
5 October 2005Return made up to 27/07/05; full list of members (10 pages)
5 October 2005Return made up to 27/07/05; full list of members (10 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
19 August 2004Return made up to 27/07/04; full list of members (10 pages)
19 August 2004Return made up to 27/07/04; full list of members (10 pages)
13 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
22 December 2003Return made up to 27/07/03; full list of members (9 pages)
22 December 2003Return made up to 27/07/03; full list of members (9 pages)
13 November 2003Registered office changed on 13/11/03 from: walkers 200 north service road brentwood essex CM14 4RJ (1 page)
13 November 2003Registered office changed on 13/11/03 from: walkers 200 north service road brentwood essex CM14 4RJ (1 page)
13 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
23 October 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
27 September 2001Return made up to 27/07/01; full list of members (9 pages)
27 September 2001Return made up to 27/07/01; full list of members (9 pages)
22 January 2001Full accounts made up to 25 March 2000 (7 pages)
22 January 2001Full accounts made up to 25 March 2000 (7 pages)
22 August 2000Return made up to 27/07/00; full list of members (9 pages)
22 August 2000Return made up to 27/07/00; full list of members (9 pages)
2 December 1999Full accounts made up to 25 March 1999 (7 pages)
2 December 1999Full accounts made up to 25 March 1999 (7 pages)
5 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 1999Return made up to 27/07/98; no change of members (4 pages)
12 March 1999Return made up to 27/07/98; no change of members (4 pages)
24 January 1999Full accounts made up to 25 March 1998 (7 pages)
24 January 1999Full accounts made up to 25 March 1998 (7 pages)
8 October 1997Full accounts made up to 25 March 1997 (5 pages)
8 October 1997Full accounts made up to 25 March 1997 (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page)
5 September 1997Return made up to 27/07/97; full list of members (6 pages)
5 September 1997Return made up to 27/07/97; full list of members (6 pages)
5 September 1997Registered office changed on 05/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page)
21 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
17 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Full accounts made up to 25 March 1995 (5 pages)
17 January 1996Full accounts made up to 25 March 1995 (5 pages)
27 September 1995Ad 06/03/95--------- £ si 10@1 (2 pages)
27 September 1995Ad 06/03/95--------- £ si 10@1 (2 pages)
15 September 1995Return made up to 27/07/95; change of members (6 pages)
15 September 1995Return made up to 27/07/95; change of members (6 pages)
5 July 1995Memorandum and Articles of Association (14 pages)
5 July 1995Memorandum and Articles of Association (14 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)