Liquidation
Company Information for SAVISO CONSULTING LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04352895
Private Limited Company
Liquidation |
Company Name | |
---|---|
SAVISO CONSULTING LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in CB10 | |
Company Number | 04352895 | |
---|---|---|
Company ID Number | 04352895 | |
Date formed | 2002-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 23/11/2013 | |
Return next due | 21/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-10-09 15:18:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMY LOUISE MIZON |
||
ANTHONY PETER MIZON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN MARK AMESBURY |
Company Secretary | ||
BRYAN MARK AMESBURY |
Director | ||
ANDREW JAMES PARKER |
Director | ||
ADAM DOMINIC TWISS |
Director | ||
ADRIANS INTERNATIONAL CONSULTANTS LIMITED |
Company Secretary | ||
PAB NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTI MEDIA LIMITED | Director | 2016-02-17 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
SECRET RETAIL LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Dissolved 2014-08-05 | |
THE VISA COMPANY (UK) PTY LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-01-05 | |
JOB ASSIST UK ONLINE LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB | |
LIQ MISC | Insolvency:liquidators annual progress report to 12/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/12 FROM St Johns Innovation Centre Cowley Road Cambridge CB4 0WS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMY LOUISE MIZON on 2009-11-23 | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER MIZON / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/11/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 02/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 05/02/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIZON / 05/02/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 24/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 326 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 4 BOYS BRITISH SCHOOL EAST STREET, SAFFRON WALDEN ESSEX CB10 1LH | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2016-12-13 |
Appointment of Liquidators | 2015-11-13 |
Winding-Up Orders | 2015-01-26 |
Petitions to Wind Up (Companies) | 2015-01-07 |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2012-08-07 |
Petitions to Wind Up (Companies) | 2012-06-06 |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2009-09-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEASE | Outstanding | CAMBRIDGE RESEARCH PARK LIMITED | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 SAVISO CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SAVISO CONSULTING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2016-12-08 |
In the Cambridge County Court case number 25 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules of the Insolvency Act 1986 that a meeting of creditors has been summoned to agree the liquidators remuneration at 100 Borough High Street, London, SE1 1LB , on 06 January 2017 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 100 Borough High Street, London, SE1 1LB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 October 2015. Office holder details: James Dowers (IP No 14450) of DDJ Insolvency Limited, 100 Borough High Street, London, SE1 1LB. For further details contact: Jessica Wood, Email: jwood@ddjinsolvency.co.uk Tel: 0207 863 3195. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2015-10-13 |
In the Cambridge County Court case number 25 Principal Trading Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , gives notice that he was appointed Liquidator of the Company on 13 October 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder details: James Ashley Dowers (IP No: 14450), of DDJ Insolvency Ltd, 100 Borough High Street, London, SE1 1LB. Further details contact: Harley Provan, Email: hprovan@ddjinsolvency.co.uk Tel: 0207 863 3195. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2015-01-19 |
In the High Court Of Justice case number 007956 Official Receiver appointed: A Hannon St. Clare House , Princes Street , IPSWICH , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2014-11-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7956 A Petition to wind up the above-named Company, Registration Number 04352895, of Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, principal trading address unknown, presented on 4 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2012-08-07 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2012-04-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 3318 A Petition to wind up the above-named Company, Registration Number 04352895, of St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, principal trading address unknown , presented on 19 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 June 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 June 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1597914/37/N.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAVISO CONSULTING LIMITED | Event Date | 2009-09-22 |
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. |