Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAAB GREAT BRITAIN LIMITED
Company Information for

SAAB GREAT BRITAIN LIMITED

MANCHESTER, GREATER MANCHESTER, M3 3EB,
Company Registration Number
00672661
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Saab Great Britain Ltd
SAAB GREAT BRITAIN LIMITED was founded on 1960-10-17 and had its registered office in Manchester. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
SAAB GREAT BRITAIN LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
M3 3EB
Other companies in M3
 
Filing Information
Company Number 00672661
Date formed 1960-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2017-09-08
Type of accounts FULL
Last Datalog update: 2018-01-26 19:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAAB GREAT BRITAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAAB GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
PRETTYS SECRETARIAL SERVICES LIMITED
Company Secretary 2010-06-01
KRISTINA SUSANNA GEERS
Director 2010-05-31
VICTOR ROBERTO MULLER
Director 2010-05-31
JONATHAN PETER NASH
Director 1999-04-01
DAVID FRANCIS PUGH
Director 2010-05-31
ROBERT SCHUIJT
Director 2010-05-31
MATTHIAS SEIDL
Director 2011-01-26
CHARLES JOHN DENTON TOOSEY
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAN AKE JONSSON
Director 2010-05-31 2011-05-19
ADRIAN MICHAEL HALLMARK
Director 2010-05-31 2010-12-07
RABIYA SULTANA NAGI
Company Secretary 2009-12-18 2010-05-31
GILES WINTHORPE BRANSTON
Company Secretary 2009-02-27 2009-12-18
GILES WINTHORPE BRANSTON
Director 2009-02-27 2009-04-06
LAWRENCE FREDERICK DAVIES
Director 2008-08-01 2009-04-06
PHILIP MILLWARD
Director 2008-11-01 2009-04-06
RICHARD JOHN MOLYNEUX
Director 2008-01-25 2009-04-06
KEITH JOHN BENJAMIN
Company Secretary 2005-11-18 2009-02-27
KEITH JOHN BENJAMIN
Director 2008-01-25 2009-02-27
MARK ANTHONY JOHNSON
Director 2008-01-25 2008-11-01
JOHN ROBERT FULCHER
Director 2008-01-25 2008-08-01
NICHOLAS PAUL BARRETT
Company Secretary 2003-12-17 2005-11-18
WENDY DENISE GODDARD
Company Secretary 2001-04-09 2003-12-17
JOSEPH ORCHARD
Director 2000-06-06 2003-12-17
LARS ERIK BORJE OLSSON
Director 1996-10-10 2003-03-31
MIKAEL ELIASSON
Director 1999-10-07 2002-12-31
WERNER HEINRICH JUNG
Director 2001-05-01 2002-12-31
PAUL ANDRE RICHMOND
Company Secretary 1991-04-30 2001-04-09
WILLIAM EDWYN-JONES
Director 1992-08-01 1999-09-20
CHRISTOPHER WILFRED BANKS
Director 1992-08-01 1997-05-31
ROBERT JAMES HUNTER MCENIRY
Director 1994-03-22 1997-03-13
JOHN PAUL ARLE
Director 1993-11-24 1996-10-01
JOHN MARLEY FLEMING
Director 1993-04-01 1994-03-22
JAMES PHILIP CRUMLISH
Director 1992-12-14 1993-12-08
HANS HALBACH
Director 1991-03-22 1993-04-01
BRYAN EDWARD HATTER
Director 1991-04-30 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN DENTON TOOSEY CORPMATRIX LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-03-14
CHARLES JOHN DENTON TOOSEY SAAB CITY LIMITED Director 2011-03-25 CURRENT 1988-10-11 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2016-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2015
2015-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2014
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013
2013-11-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2012
2012-11-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2012
2012-02-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-02-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MARTELL HOUSE UNIVERSITY WAY CRANFIELD BEDFORD BEDFORDSHIRE MK43 0TR UNITED KINGDOM
2011-12-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN JONSSON
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM MARTELL HOUSE UNIVERSITY WAY CRANFIELD BUSINESS PARK CRANFIELD BEDFORDSHIRE MR43 0TR
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS PUGH / 31/03/2011
2011-04-04LATEST SOC04/04/11 STATEMENT OF CAPITAL;GBP 22500000
2011-04-04AR0130/03/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MATTHIAS SEIDL
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLMARK
2010-10-11RES01ADOPT ARTICLES 05/10/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA SUSANNA GEERS / 09/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ROBERTO MULLER / 09/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL HALLMARK / 09/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS PUGH / 09/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN AKE JONSSON / 09/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCHUIJT / 09/09/2010
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT
2010-07-30AP04CORPORATE SECRETARY APPOINTED PRETTYS SECRETARIAL SERVICES LIMITED
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-07-07RES01ALTER ARTICLES 28/05/2010
2010-07-07AP01DIRECTOR APPOINTED DAVID FRANCIS PUGH
2010-07-07AP01DIRECTOR APPOINTED KRISTINA SUSANNA GEERS
2010-07-07AP01DIRECTOR APPOINTED ADRIAN MICHAEL HALLMARK
2010-07-07AP01DIRECTOR APPOINTED JAN AKE JONSSON
2010-07-07AP01DIRECTOR APPOINTED VICTOR ROBERTO MULLER
2010-07-07AP01DIRECTOR APPOINTED ROBERT SCHUIJT
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY RABIYA NAGI
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07RES01ALTER ARTICLES 26/05/2010
2010-07-07SH0131/05/10 STATEMENT OF CAPITAL GBP 22500000
2010-07-01AR0130/04/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN DENTON TOOSEY / 01/10/2009
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-07AP03SECRETARY APPOINTED RABIYA SULTANA NAGI
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY GILES BRANSTON
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE DAVIES
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MILLWARD
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR GILES BRANSTON
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOLYNEUX
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH BENJAMIN
2009-03-11288aDIRECTOR AND SECRETARY APPOINTED GILES WINTHORPE BRANSTON
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10RES01ADOPT ARTICLES 21/10/2008
2008-11-10288aDIRECTOR APPOINTED PHILIP MILLWARD
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK JOHNSON
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SAAB GREAT BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-31
Notice of Intended Dividends2014-08-05
Meetings of Creditors2012-01-26
Notices to Members2012-01-26
Fines / Sanctions
No fines or sanctions have been issued against SAAB GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FIXED CHARGE 2011-06-16 Outstanding GMAC UK PLC
DEED OF FIXED CHARGE 2011-02-17 Outstanding GMAC UK PLC
DEED OF FIXED CHARGE OVER VEHICLES IN TRANSIT 2010-09-09 Outstanding GMAC UK PLC
DEED OF FIXED CHARGE 2010-06-11 Outstanding GMAC UK PLC
DEED OF FIXED CHARGE 2009-05-06 Outstanding GMAC UK PLC
DEED OF FIXED CHARGE ON VEHICLES AND INSURANCE 2006-09-05 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
FIXED CHARGE ON VEHICLES AND INSURANCE 2006-08-23 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
DEED OF FIXED CHARGE ON VEHICLES AND INSURANCE 2006-03-08 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
Intangible Assets
Patents
We have not found any records of SAAB GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SAAB GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAAB GREAT BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as SAAB GREAT BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAAB GREAT BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAAB GREAT BRITAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-10-0185437030Aerial amplifiers
2011-10-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-08-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-07-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-05-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-12-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2010-12-0187039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2010-11-0184148019Turbocompressors, multi-stage (excl. compressors for refrigerating equipment and air compressors mounted on a wheeled chassis for towing)
2010-11-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2010-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-07-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2010-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAAB GREAT BRITAIN LIMITEDEvent Date2017-03-28
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 26 May 2017. Time of members' meeting: 10:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 16 November 2012 Liquidator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySAAB GREAT BRITAIN LIMITEDEvent Date2014-08-01
Principal Trading Address: 60 The Highway, London E1W 2BF I, David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. The last date for proving is 26 August 2014. Date of appointment: 16 November 2012. Further details contact: David J Dunckley, Tel: 0161 953 6431. Alternative contact: Zoe Culbert.
 
Initiating party Event TypeMeetings of Creditors
Defending partySAAB GREAT BRITAIN LIMITEDEvent Date2012-01-24
In the High Court of Justice, Chancery Division Companies Court case number 10101 We, David Dunckley and Daniel Taylor , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU were appointed Joint Adminstrators of SAAB Great Britain Limited on 29 November 2011. An initial creditors meeting is to take place at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 06 February 2012 at 12.00 noon for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration. A creditor wishing to vote must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the Administrators any proxy which he intends to be used on his behalf. Further details contact: David J Dunckley or Daniel Taylor, Tel: 0161 953 6900. Alternative contact: Paul Cassels. David J Dunckley and Daniel Taylor , Joint Administrators (IP Nos 9467 and 9674) :
 
Initiating party Event TypeNotices to Members
Defending partySAAB GREAT BRITAIN LIMITEDEvent Date2012-01-23
In the High Court of Justice, Chancery Division Companies Court case number 10101 Nature of Business: Sale of motor vehicles The Administrators undertake to provide a copy of their statement of proposals free of charge to any member of the company who applies in writing to the postal address of the office holders. Further details contact: David J Dunckley and Daniel Taylor of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Tel: 0161 953 6900. Alternative contact: Paul Cassels. David J Dunckley and Daniel Taylor , Joint Administrators (IP Nos. 9467 and 9674) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAAB GREAT BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAAB GREAT BRITAIN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.