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

SAVEFAYRE LIMITED

REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03662130
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Savefayre Ltd
SAVEFAYRE LIMITED was founded on 1998-11-05 and had its registered office in Regents Park Road. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
SAVEFAYRE LIMITED
 
Legal Registered Office
REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 03662130
Date formed 1998-11-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-29
Date Dissolved 2015-01-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 08:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVEFAYRE 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 SAVEFAYRE LIMITED

Current Directors
Officer Role Date Appointed
LALIT KUMAR KHIMJIBHAI PATEL
Company Secretary 2007-05-01
PRAFULA BEN LALIT PATEL
Director 1998-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GURCHARN SINGH HANSPAL
Company Secretary 1998-11-20 2007-05-01
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1998-11-05 1998-11-05
WORLDFORM LIMITED
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LALIT KUMAR KHIMJIBHAI PATEL LINKSERVE LIMITED Company Secretary 2001-08-31 CURRENT 2001-05-04 Active
LALIT KUMAR KHIMJIBHAI PATEL BROOKWORLD (UK) LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-16 Dissolved 2016-02-16
PRAFULA BEN LALIT PATEL LINKSERVE LIMITED Director 2001-08-31 CURRENT 2001-05-04 Active
PRAFULA BEN LALIT PATEL BROOKWORLD (UK) LIMITED Director 2000-06-21 CURRENT 2000-06-16 Dissolved 2016-02-16

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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2014
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O RSB ASSOCIATES (LDN) LTD 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH ENGLAND
2013-05-094.20STATEMENT OF AFFAIRS/4.19
2013-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-30GAZ1FIRST GAZETTE
2012-11-11LATEST SOC11/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-11AR0104/11/12 FULL LIST
2012-04-05AA29/04/11 TOTAL EXEMPTION SMALL
2012-01-25AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-11-10AR0104/11/11 FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 220 THE VALE GOLDERS GREEN LONDON NW11 8SR
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05AR0104/11/10 FULL LIST
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-06AR0105/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAFULA BEN LALIT PATEL / 05/11/2009
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-09363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-29363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-05-09288aSECRETARY APPOINTED LALIT PATEL
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY GURCHARN HANSPAL
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-27363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-06363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-15363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-19363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-10363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 220 THE VALE GARDENS GREEN LONDON NW11 8SR
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-02-19363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-12395PARTICULARS OF MORTGAGE/CHARGE
1999-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/99
1999-11-12363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1998-12-04288bSECRETARY RESIGNED
1998-12-04SRES01ADOPT MEM AND ARTS 05/11/98
1998-12-04288bDIRECTOR RESIGNED
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 8 SHIREHALL CLOSE LONDON NW4 2QP
1998-11-25225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1998-11-25288aNEW SECRETARY APPOINTED
1998-11-25288bSECRETARY RESIGNED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 71 BATH COURT ST LUKES ESTATE BATH STREET LONDON EC1V 9NT
1998-11-25288bDIRECTOR RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to SAVEFAYRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-21
Notice of Intended Dividends2014-02-21
Resolutions for Winding-up2013-05-07
Appointment of Liquidators2013-05-07
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against SAVEFAYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-29
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVEFAYRE LIMITED

Intangible Assets
Patents
We have not found any records of SAVEFAYRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVEFAYRE LIMITED
Trademarks
We have not found any records of SAVEFAYRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVEFAYRE 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as SAVEFAYRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAVEFAYRE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAVEFAYRE LIMITEDEvent Date2014-08-18
Notice is hereby given, pursuant to Section 106 of The Insolvency Act 1986, that final meetings of the Members and Creditors of the above-named company will be held at Gable House, 239 Regents Park Road, London N3 3LF, on 23 October 2014, at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators. Creditors and members can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF. Date of appointment: 1 May 2013. Office Holder details: Harold Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Harold Sorsky and Stella Davis, Tel: 0208 371 5000, Email: enquiries@spwca.com Alternative contact: Irma Sabonyte, Email: irma@spwca.com Harold Sorsky and Stella Davis , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAVEFAYRE LIMITEDEvent Date2013-05-01
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 01 May 2013 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky and S Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos. 5398 and 9585) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons at the time being holding office as Liquidator. For further information contact: S Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000. Mrs P.L. Patel , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAVEFAYRE LIMITEDEvent Date2013-05-01
H.J. Sorsky and S. Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF . : For further information contact: S Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000.
 
Initiating party Event TypeProposal to Strike Off
Defending partySAVEFAYRE LIMITEDEvent Date2013-04-30
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySAVEFAYRE LIMITEDEvent Date
Principal Trading Address: Unit 8, Avenue Business Park, Justin Road, Chingford E4 8SU Notice is hereby given pursuant to Rule 11.2 of The Insolvency Rules 1986, that I intend to declare a first and interim dividend to unsecured creditors of the above named company. Creditors who have not yet done so are required, on or before 19 March 2014 to send their proof of debts to the undersigned, H J Sorsky and S Davis of Gable House, 239 Regents Park Road, London N3 3LF the Joint Liquidators of the company and, if so requested, to provide such further details to produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. The dividend will be declared within two months from 19 March 2014. Date of appointment: 1 May 2013. Office Holder details: H J Sorsky and S Davis (IP Nos. 5398 and 9585) both of Streets SPW Plc, 239 Regents Park Road, London N3 3LF. Further details contact: Stella Davis, Email: stella.davis@spwca.com Tel: 0208 731 5000 S Davis , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVEFAYRE 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 SAVEFAYRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.