Company NameSabaga Limited
Company StatusDissolved
Company Number03878742
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Joanne Christina Kelly
StatusClosed
Appointed30 June 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(17 years, 4 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameAlessandra Cozzi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleClerk
Country of ResidenceItaly
Correspondence AddressUnit 1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Graham Thomas Skinner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCarol Ann Yusef
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Director NameMr Kevin Richard Brock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2011(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMr Stephen John Norton
StatusResigned
Appointed25 February 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2012)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameKevin William Fry
StatusResigned
Appointed28 May 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP

Contact

Websitejfhillebrand.com

Location

Registered AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jf Hillebrand Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 April 2017Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Stephen Norton as a director (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
29 May 2012Termination of appointment of Stephen Norton as a director (1 page)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
8 December 2011Appointment of Mr Stephen John Norton as a director (2 pages)
8 December 2011Appointment of Mr Stephen John Norton as a director (2 pages)
5 December 2011Appointment of Mr Stephen John Norton as a secretary (1 page)
5 December 2011Appointment of Mr Stephen John Norton as a secretary (1 page)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 March 2011Appointment of Mr Kevin Richard Brock as a director (2 pages)
1 March 2011Appointment of Mr Kevin Richard Brock as a director (2 pages)
28 February 2011Termination of appointment of Carol Yusef as a secretary (1 page)
28 February 2011Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Graham Skinner as a director (1 page)
28 February 2011Termination of appointment of Alessandra Cozzi as a director (1 page)
28 February 2011Termination of appointment of Graham Skinner as a director (1 page)
28 February 2011Termination of appointment of Alessandra Cozzi as a director (1 page)
28 February 2011Termination of appointment of Carol Yusef as a secretary (1 page)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 December 2008Return made up to 17/11/08; full list of members (3 pages)
2 December 2008Return made up to 17/11/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
7 December 2006Return made up to 17/11/06; full list of members (2 pages)
7 December 2006Return made up to 17/11/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
2 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 January 2004Return made up to 17/11/03; full list of members (7 pages)
19 January 2004Return made up to 17/11/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
8 December 2000Return made up to 17/11/00; full list of members (6 pages)
8 December 2000Return made up to 17/11/00; full list of members (6 pages)
14 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 November 1999Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
17 November 1999Incorporation (18 pages)
17 November 1999Incorporation (18 pages)