Company NameSatchwell Controls Limited
Company StatusDissolved
Company Number00323678
CategoryPrivate Limited Company
Incorporation Date29 January 1937(87 years, 3 months ago)
Dissolution Date14 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(65 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 14 April 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(68 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(63 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 14 April 2014)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameMr Christopher Smyth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(55 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 27 April 1992)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAustins
Warners Hill, Cookham
Maidenhead
Berkshire
SL6 9NU
Director NameGurpernam Singh Dhariwal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 September 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Director NameMr Angus Hamilton Cairns
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(55 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1998)
RoleManaging Director
Correspondence AddressKingsland
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGurpernam Singh Dhariwal
NationalityIndian
StatusResigned
Appointed20 September 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Director NameJeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(56 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Secretary NameJeremy Rowley
NationalityBritish
StatusResigned
Appointed01 January 1994(56 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Director NameDouglas Charles Elkins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(59 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address30 Gorselands
Tadley
Basingstoke
Hampshire
RG26 3HT
Director NameMr Derek Thomas Hussey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(59 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashenden Walk
Farnham Common
Slough
Berkshire
SL2 3UF
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(61 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleExecutive Managing Director
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(61 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed16 September 1998(61 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2000)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameKim Steele
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(62 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address2 The Coach House Snaresbrook House
Woodford Road South Woodford
London
E18 2UB
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(63 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(64 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(64 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(66 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

5.7m at £0.2Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
(1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Termination of appointment of David Jeremy Thomas as a director on 16 May 2013 (1 page)
20 May 2013Termination of appointment of David Thomas as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1,135,600
(4 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1,135,600
(4 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 October 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
27 October 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
27 October 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Return made up to 20/09/08; full list of members (4 pages)
24 October 2008Return made up to 20/09/08; full list of members (4 pages)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Return made up to 20/09/07; full list of members (2 pages)
9 November 2007Return made up to 20/09/07; full list of members (2 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 September 2004Accounts made up to 31 March 2004 (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 June 2003Accounts made up to 31 March 2003 (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts made up to 31 March 2002 (3 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
7 October 2002Return made up to 20/09/02; full list of members (6 pages)
7 October 2002Return made up to 20/09/02; full list of members (6 pages)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Return made up to 20/09/01; full list of members (6 pages)
17 October 2001Return made up to 20/09/01; full list of members (6 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
22 September 2000Auditor's resignation (1 page)
22 September 2000Auditor's resignation (1 page)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
11 October 1999Return made up to 20/09/99; no change of members (6 pages)
11 October 1999Return made up to 20/09/99; no change of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Return made up to 20/09/98; full list of members (5 pages)
15 October 1998Memorandum and Articles of Association (13 pages)
15 October 1998Memorandum and Articles of Association (13 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
7 November 1997Return made up to 20/09/97; full list of members (7 pages)
7 August 1997Registered office changed on 07/08/97 from: farnham road slough bucks SL1 4UH (1 page)
7 August 1997Registered office changed on 07/08/97 from: farnham road slough bucks SL1 4UH (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
14 October 1996Return made up to 20/09/96; full list of members (6 pages)
15 September 1995Return made up to 20/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
29 August 1995Full accounts made up to 31 March 1995 (9 pages)
29 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
13 October 1994Return made up to 20/09/94; no change of members (4 pages)
22 November 1993Return made up to 20/09/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 October 1992Return made up to 20/09/92; no change of members (6 pages)
14 October 1991Return made up to 20/09/91; no change of members (4 pages)
1 October 1990Return made up to 20/09/90; full list of members (4 pages)
1 October 1990Return made up to 20/09/90; full list of members (4 pages)
15 September 1989Return made up to 25/09/89; full list of members (4 pages)
11 November 1988Return made up to 15/08/88; full list of members (4 pages)
11 November 1988Return made up to 15/08/88; full list of members (4 pages)
23 October 1987Return made up to 26/08/87; full list of members (6 pages)
23 October 1987Return made up to 26/08/87; full list of members (6 pages)
2 September 1986Return made up to 18/04/86; full list of members (4 pages)
2 September 1986Return made up to 18/04/86; full list of members (4 pages)
26 September 1983Accounts made up to 31 March 1983 (11 pages)
26 September 1983Accounts made up to 31 March 1983 (11 pages)
26 August 1982Accounts made up to 31 March 1982 (11 pages)
26 August 1982Accounts made up to 31 March 1982 (11 pages)
22 August 1981Accounts made up to 31 March 1981 (11 pages)
22 August 1981Accounts made up to 31 March 1981 (11 pages)
15 October 1980Accounts made up to 31 March 1980 (11 pages)
15 October 1980Accounts made up to 31 March 1980 (11 pages)
26 October 1977Accounts made up to 31 March 1977 (11 pages)
26 October 1977Accounts made up to 31 March 2077 (11 pages)
10 January 1977Accounts made up to 31 March 2076 (11 pages)
10 January 1977Accounts made up to 31 March 1976 (11 pages)
31 October 1975Accounts made up to 31 March 1975 (9 pages)
31 October 1975Accounts made up to 31 March 2075 (9 pages)
29 January 1937Incorporation (26 pages)
29 January 1937Incorporation (26 pages)