Company NameK M L Saracen Ltd
Company StatusDissolved
Company Number05655025
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date3 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Francis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hume Court South Road
Hythe
Kent
CT21 6AD
Director NameClive Adrian Hobbs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Pantile Cottages
Bird Lane
Upminster
Essex
RM14 1TZ
Secretary NameMark Robert Litchfield
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Fairfax Avenue
St. Leonards On Sea
East Sussex
TN37 7TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
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

400 at £1Mr Clive Adrian Hobbs
40.00%
Ordinary
400 at £1Mr David Francis
40.00%
Ordinary
200 at £1Mr Mark Robert Litchfield
20.00%
Ordinary

Financials

Year2014
Net Worth£26,984
Cash£47,661
Current Liabilities£210,791

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 January 2015Liquidators statement of receipts and payments to 19 November 2014 (15 pages)
14 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (15 pages)
13 March 2014Registered office address changed from the Old Exchange 324 Southchurch Road Southsea on Sea Essex SS1 2EG on 13 March 2014 (2 pages)
13 December 2013Statement of affairs with form 4.19 (8 pages)
9 December 2013Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 9 December 2013 (2 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 July 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 28 July 2011 (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for Clive Adrian Hobbs on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr David Francis on 15 December 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Director's change of particulars / clive hobbs / 15/12/2008 (1 page)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Director's particulars changed (1 page)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
28 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (17 pages)