SAXON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

SAXON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00943032

Incorporation date

25/11/1968

Size

Group

Contacts

Registered address

Registered address

50 Aylesbury Road, Aston Clinton, Aylesbury HP22 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon01/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Receiver's abstract of receipts and payments to 2015-04-09
dot icon28/04/2015
Notice of ceasing to act as receiver or manager
dot icon28/04/2015
Notice of ceasing to act as receiver or manager
dot icon21/04/2015
Registered office address changed from 25 Moorgate London EC2R 6AY to 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH on 2015-04-21
dot icon16/12/2014
Receiver's abstract of receipts and payments to 2014-11-24
dot icon16/12/2013
Receiver's abstract of receipts and payments to 2013-11-24
dot icon04/12/2012
Receiver's abstract of receipts and payments to 2012-11-24
dot icon14/12/2011
Receiver's abstract of receipts and payments to 2011-11-24
dot icon14/12/2010
Receiver's abstract of receipts and payments to 2010-11-24
dot icon11/12/2009
Receiver's abstract of receipts and payments to 2009-11-24
dot icon06/02/2009
Administrative Receiver's report
dot icon05/12/2008
Registered office changed on 05/12/2008 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
dot icon03/12/2008
Notice of appointment of receiver or manager
dot icon17/09/2008
Return made up to 11/09/08; full list of members
dot icon26/06/2008
Appointment terminated director martin macdonald
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon15/09/2006
Return made up to 11/09/06; full list of members
dot icon15/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon02/03/2006
Director resigned
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Return made up to 11/09/05; full list of members
dot icon15/09/2004
Return made up to 11/09/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/01/2004
New director appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 11/09/03; full list of members
dot icon08/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon14/07/2003
Director resigned
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 11/09/02; full list of members
dot icon15/06/2002
Particulars of mortgage/charge
dot icon29/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
Director resigned
dot icon16/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Return made up to 11/09/01; full list of members
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Particulars of mortgage/charge
dot icon15/02/2001
Director resigned
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 11/09/00; full list of members
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon12/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon10/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon01/09/1999
Return made up to 11/09/99; no change of members
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon29/07/1999
Particulars of mortgage/charge
dot icon22/05/1999
New director appointed
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
New director appointed
dot icon24/12/1998
Resolutions
dot icon23/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Director resigned
dot icon03/12/1998
Full accounts made up to 1997-12-31
dot icon23/11/1998
Registered office changed on 23/11/98 from: saxon house peregrine business park gomm road, high wycombe buckinghamshire HP13 7DL
dot icon13/11/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 11/09/98; no change of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Full accounts made up to 1996-12-31
dot icon18/02/1998
Director's particulars changed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon14/01/1998
Particulars of mortgage/charge
dot icon15/12/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 11/09/97; full list of members
dot icon06/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/09/1996
Return made up to 11/09/96; no change of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon27/12/1995
New secretary appointed
dot icon27/12/1995
Secretary resigned;new director appointed
dot icon27/12/1995
New director appointed
dot icon01/09/1995
Return made up to 11/09/95; full list of members
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon12/04/1995
Return made up to 11/09/94; no change of members
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Registered office changed on 19/12/94 from: 84 eccleston square london SW1V 1PX
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Declaration of assistance for shares acquisition
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon16/12/1994
Particulars of mortgage/charge
dot icon11/12/1994
Declaration of assistance for shares acquisition
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon25/07/1994
Conve 06/07/94
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon28/09/1993
Return made up to 11/09/93; full list of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Location of register of members
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Location of register of members
dot icon07/01/1993
New secretary appointed
dot icon07/01/1993
Secretary resigned
dot icon07/10/1992
Return made up to 11/09/92; full list of members
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
New director appointed
dot icon03/10/1991
New director appointed
dot icon16/09/1991
Return made up to 11/09/91; full list of members
dot icon15/08/1991
Director resigned
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 11/09/90; full list of members
dot icon04/09/1990
New director appointed
dot icon17/04/1990
Particulars of mortgage/charge
dot icon05/02/1990
Director resigned;new director appointed
dot icon27/10/1989
Registered office changed on 27/10/89 from: portland house stag place london SW1E 5BH
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Return made up to 26/09/89; full list of members
dot icon22/03/1989
New director appointed
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 16/09/88; full list of members
dot icon25/04/1988
Registered office changed on 25/04/88 from: portland house aldermaston berkshire RG7 4HP
dot icon30/12/1987
Director resigned
dot icon26/09/1987
Director resigned
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 23/07/87; full list of members
dot icon11/08/1987
New director appointed
dot icon22/08/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 24/07/86; full list of members
dot icon19/07/1986
New director appointed
dot icon01/07/1986
Certificate of change of name
dot icon06/06/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Martin
Director
13/12/1995 - 10/12/1997
6
Kearton, Paul Alexander
Secretary
02/12/1994 - 13/12/1995
-
Macdonald, Martin
Director
08/09/1999 - 17/06/2008
6
Jones, Stephen Spencer
Director
01/01/2002 - 20/06/2003
9
Kearton, Paul Alexander
Director
13/12/1995 - 08/09/1999
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAXON DEVELOPMENTS LIMITED

SAXON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 25/11/1968 with the registered office located at 50 Aylesbury Road, Aston Clinton, Aylesbury HP22 5AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAXON DEVELOPMENTS LIMITED?

toggle

SAXON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 25/11/1968 and dissolved on 01/03/2016.

Where is SAXON DEVELOPMENTS LIMITED located?

toggle

SAXON DEVELOPMENTS LIMITED is registered at 50 Aylesbury Road, Aston Clinton, Aylesbury HP22 5AH.

What does SAXON DEVELOPMENTS LIMITED do?

toggle

SAXON DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SAXON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via compulsory strike-off.