Company NameSavannah House Investments Limited
Company StatusDissolved
Company Number07968627
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesGregory-Coverdale Investments Limited and Gregory-Coverdale (M27) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry James Lingard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address254a Worsley Road
Swinton
Manchester
M27 0YF
Director NameMr Simon Gregory-Coverdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPall Mall House 61-67 King Street
Manchester
M2 4PD
Director NameMr Simon Gregory-Coverdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPall Mall House 61-67 King Street
Manchester
M2 4PD
Director NameMrs Lisa Mary Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year, 9 months after company formation)
Appointment Duration5 days (resigned 02 December 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House 254a Worsley Road
Swinton
Manchester
M27 0YF
Director NameMr Harry James Lingard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Affarica Route Orange
St. Brelade
Jersey
JE3 8GP
Director NameMrs Lisa Mary Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254a Worsley Road
Swinton
Manchester
M27 0YF
Director NameHJL Holdings (Rc104307) (Corporation)
StatusResigned
Appointed29 March 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
Correspondence AddressAffaric Route Orange
St Belgrade
JE3 8GP

Location

Registered Address254a Worsley Road
Swinton
Manchester
M27 0YF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Hjl Holdiings A/c Rc 104307
100.00%
Ordinary

Financials

Year2014
Net Worth£4,968
Cash£19,757
Current Liabilities£1,178,825

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

10 April 2014Delivered on: 19 April 2014
Satisfied on: 14 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 5 & 7 metro house hardman lane failsworth manchester title numbers MAN221592 & MAN221593.
Fully Satisfied
10 April 2014Delivered on: 11 April 2014
Satisfied on: 14 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 5 & 7 metro house hardman lane failsworth manchester t/nos MAN221592 and MAN221593.
Fully Satisfied
24 January 2014Delivered on: 25 January 2014
Satisfied on: 5 March 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: T/No GM910755 & GM912762. Land and buildings forming part of park united reformed church, park chapel, manchester road, ramsbottom, bury. Notification of addition to or amendment of charge.
Fully Satisfied
24 January 2014Delivered on: 25 January 2014
Satisfied on: 5 March 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: T/No GM910755 & GM912762. Land and buildings forming part of park united reformed church, park chapel, manchester road, ramsbottom, bury. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 21 January 2014
Satisfied on: 5 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H ashley court, hall street, swinton, manchester t/no LA218267. Notification of addition to or amendment of charge.
Fully Satisfied
14 June 2013Delivered on: 21 June 2013
Satisfied on: 1 November 2013
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: T/No LA218267 21 flats at land and buildings on the north east side of dumbell street pendlebury greater manchester. Notification of addition to or amendment of charge.
Fully Satisfied
14 June 2013Delivered on: 21 June 2013
Satisfied on: 1 November 2013
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: T/No LA218267 21 flats at land and buildings on the north east side of dumbell street pendlebury greater manchester. Notification of addition to or amendment of charge.
Fully Satisfied
21 February 2014Delivered on: 22 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings forming part of park united reformed church park chapel manchester road walmersley lancashire, t/no: GM910755 & GM912762. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Notification of Harry James Lingard as a person with significant control on 1 October 2016 (2 pages)
12 December 2017Cessation of Lisa Mary Hughes as a person with significant control on 1 October 2016 (1 page)
12 December 2017Termination of appointment of Lisa Mary Hughes as a director on 1 October 2016 (1 page)
12 December 2017Cessation of Lisa Mary Hughes as a person with significant control on 1 October 2016 (1 page)
12 December 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
12 December 2017Termination of appointment of Lisa Mary Hughes as a director on 1 October 2016 (1 page)
12 December 2017Appointment of Mr Harry James Lingard as a director on 1 October 2016 (2 pages)
12 December 2017Notification of Harry James Lingard as a person with significant control on 1 October 2016 (2 pages)
12 December 2017Appointment of Mr Harry James Lingard as a director on 1 October 2016 (2 pages)
12 December 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
14 September 2016Termination of appointment of Harry James Lingard as a director on 1 September 2016 (1 page)
14 September 2016Appointment of Mrs Lisa Mary Hughes as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Harry James Lingard as a director on 1 September 2016 (1 page)
14 September 2016Appointment of Mrs Lisa Mary Hughes as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Hjl Holdings (Rc104307) as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Hjl Holdings (Rc104307) as a director on 1 September 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
5 September 2014Satisfaction of charge 079686270004 in full (4 pages)
5 September 2014Satisfaction of charge 079686270004 in full (4 pages)
14 May 2014Satisfaction of charge 079686270009 in full (4 pages)
14 May 2014Satisfaction of charge 079686270008 in full (4 pages)
14 May 2014Satisfaction of charge 079686270009 in full (4 pages)
14 May 2014Satisfaction of charge 079686270008 in full (4 pages)
19 April 2014Registration of charge 079686270009 (9 pages)
19 April 2014Registration of charge 079686270009 (9 pages)
11 April 2014Registration of charge 079686270008 (16 pages)
11 April 2014Registration of charge 079686270008 (16 pages)
5 March 2014Satisfaction of charge 079686270005 in full (4 pages)
5 March 2014Satisfaction of charge 079686270006 in full (4 pages)
5 March 2014Satisfaction of charge 079686270006 in full (4 pages)
5 March 2014Satisfaction of charge 079686270005 in full (4 pages)
22 February 2014Registration of charge 079686270007 (33 pages)
22 February 2014Registration of charge 079686270007 (33 pages)
25 January 2014Registration of charge 079686270005 (16 pages)
25 January 2014Registration of charge 079686270006 (9 pages)
25 January 2014Registration of charge 079686270006 (9 pages)
25 January 2014Registration of charge 079686270005 (16 pages)
21 January 2014Registration of charge 079686270004 (33 pages)
21 January 2014Registration of charge 079686270004 (33 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Registration of charge 079686270003 (36 pages)
20 December 2013Registration of charge 079686270003 (36 pages)
2 December 2013Termination of appointment of Lisa Hughes as a director (1 page)
2 December 2013Appointment of Mr Harry James Lingard as a director (2 pages)
2 December 2013Appointment of Mr Harry James Lingard as a director (2 pages)
2 December 2013Termination of appointment of Lisa Hughes as a director (1 page)
27 November 2013Appointment of Ms Lisa Mary Hughes as a director (2 pages)
27 November 2013Appointment of Ms Lisa Mary Hughes as a director (2 pages)
1 November 2013Satisfaction of charge 079686270001 in full (4 pages)
1 November 2013Satisfaction of charge 079686270002 in full (4 pages)
1 November 2013Satisfaction of charge 079686270002 in full (4 pages)
1 November 2013Satisfaction of charge 079686270001 in full (4 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
21 June 2013Registration of charge 079686270002 (16 pages)
21 June 2013Registration of charge 079686270001 (9 pages)
21 June 2013Registration of charge 079686270001 (9 pages)
21 June 2013Registration of charge 079686270002 (16 pages)
5 June 2013Company name changed gregory-coverdale (M27) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed gregory-coverdale (M27) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page)
30 January 2013Termination of appointment of Simon Gregory-Coverdale as a director (1 page)
30 January 2013Termination of appointment of Simon Gregory-Coverdale as a director (1 page)
21 November 2012Appointment of Mr Simon Gregory-Coverdale as a director (2 pages)
21 November 2012Appointment of Mr Simon Gregory-Coverdale as a director (2 pages)
5 September 2012Termination of appointment of Simon Gregory-Coverdale as a director (1 page)
5 September 2012Termination of appointment of Simon Gregory-Coverdale as a director (1 page)
5 September 2012Appointment of Hjl Holdings (Rc104307) as a director (2 pages)
5 September 2012Appointment of Hjl Holdings (Rc104307) as a director (2 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
1 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
1 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 May 2012Company name changed gregory-coverdale investments LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed gregory-coverdale investments LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Registered office address changed from Trident One Styal Road Manchester M225XB England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Trident One Styal Road Manchester M225XB England on 17 April 2012 (1 page)
16 April 2012Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages)
28 February 2012Incorporation (24 pages)
28 February 2012Incorporation (24 pages)