Company Information for SAVILLS SCIENCE LIMITED
CAUSEWAY HOSUE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
07772845
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SAVILLS SCIENCE LIMITED | ||||
Legal Registered Office | ||||
CAUSEWAY HOSUE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 07772845 | |
---|---|---|
Company ID Number | 07772845 | |
Date formed | 2011-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-06 09:59:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAVILLS SCIENCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE LYNN COX |
||
AMILHA YOUNG |
||
DAVID JOHN LUPSON |
||
DAVID JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAELA FRANCES EAST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAM-SCI KNOWLEDGE ECONOMY DEVELOPMENT LTD | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
CAM-SCI SCIENCE PARKS LTD | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
CAM-SCI LTD | Director | 2010-12-29 | CURRENT | 2010-12-29 | Dissolved 2016-04-14 | |
SAVILLS (UK) LIMITED | Director | 2014-01-01 | CURRENT | 1991-04-25 | Active | |
OORT PUBLICATIONS LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM 33 Margaret Street London W1G 0JD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Amilha Young on 2018-07-31 | |
CH01 | Director's details changed for Mr David John Williams on 2018-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Ms Amilha Young as company secretary on 2017-05-15 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | Amended full accounts made up to 2012-12-31 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN WILLIAMS / 03/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LUPSON / 03/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ United Kingdom | |
RES15 | CHANGE OF NAME 04/04/2013 | |
CERTNM | COMPANY NAME CHANGED RSIP AGREEMENT LIMITED CERTIFICATE ISSUED ON 04/04/13 | |
OC | SECTION 125 ORDER | |
AR01 | 14/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTINE LYNN COX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/10/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED RISP AGREEMENT LIMITED CERTIFICATE ISSUED ON 06/12/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-18 |
Appointment of Liquidators | 2019-12-18 |
Notices to Creditors | 2019-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Grants to External Organisations |
London City Hall | |
|
Grants to External Organisations |
London City Hall | |
|
Grants to External Organisations |
London City Hall | |
|
Grants to External Organisations |
London City Hall | |
|
Grants to External Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SAVILLS SCIENCE LIMITED | Event Date | 2019-12-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 December 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. David John Williams, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAVILLS SCIENCE LIMITED | Event Date | 2019-12-11 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SAVILLS SCIENCE LIMITED | Event Date | 2019-12-11 |
Final Date For Submission: 24 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
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. |