Company NameSaints Transport Grp Limited
Company StatusDissolved
Company Number06435925
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameSaints (2) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameKevin John Beeches
NationalityBritish
StatusClosed
Appointed19 December 2007(3 weeks, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 The Summit Centre Skyport Drive
Harmondsworth
West Drayton
UB7 0LI
Director NameMr Piers Carroll
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(6 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 The Summit Centre
Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Stephen Leonard Beeches
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley Wood 7 Leydene Park
East Meon
Petersfield
Hampshire
GU32 1HT
Director NameMartin Carroll
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot Stud Farm
Ascot
Berkshire
SL5 8PN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitesaints.co.uk

Location

Registered AddressTemplar House 1 The Summit Centre
Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

60 at £1Martin Carroll
60.00%
Ordinary
40 at £1Steve Beeches
40.00%
Ordinary

Financials

Year2014
Turnover£25,663,020
Gross Profit£4,309,898
Net Worth£1,178,618
Cash£69,104
Current Liabilities£7,685,562

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

25 November 2010Delivered on: 27 November 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 November 2010Delivered on: 26 November 2010
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2008Delivered on: 17 July 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2008Delivered on: 12 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2008Delivered on: 9 July 2008
Satisfied on: 5 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
7 May 2021Cessation of Martin Carroll as a person with significant control on 5 December 2016 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
7 May 2021Notification of Saints Transport (Holdings) Limited as a person with significant control on 5 December 2016 (2 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
16 June 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
16 June 2020Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
15 November 2019Secretary's details changed for Kevin John Beeches on 15 November 2019 (1 page)
27 June 2019Current accounting period extended from 30 December 2018 to 29 June 2019 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
25 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 May 2018Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN to Templar House 1 the Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 15 May 2018 (1 page)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 January 2017Termination of appointment of Stephen Leonard Beeches as a director on 5 December 2016 (1 page)
4 January 2017Termination of appointment of Stephen Leonard Beeches as a director on 5 December 2016 (1 page)
4 January 2017Termination of appointment of Martin Carroll as a director on 5 December 2016 (1 page)
4 January 2017Termination of appointment of Martin Carroll as a director on 5 December 2016 (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 November 2016Director's details changed for Piers Carroll on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Piers Carroll on 7 November 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 April 2016Satisfaction of charge 4 in full (1 page)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Satisfaction of charge 3 in full (1 page)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Satisfaction of charge 5 in full (1 page)
19 April 2016Satisfaction of charge 3 in full (1 page)
19 April 2016Satisfaction of charge 4 in full (1 page)
19 April 2016Satisfaction of charge 5 in full (1 page)
23 February 2016Auditor's resignation (1 page)
23 February 2016Auditor's resignation (1 page)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
10 December 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
10 December 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 February 2014Director's details changed for Piers Carroll on 18 March 2013 (2 pages)
28 February 2014Director's details changed for Piers Carroll on 18 March 2013 (2 pages)
28 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
18 February 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
25 October 2012Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN United Kingdom on 25 October 2012 (1 page)
12 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
12 November 2009Company name changed saints (2) LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed saints (2) LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
31 October 2009Statement of capital on 31 October 2009
  • GBP 100
(4 pages)
31 October 2009Solvency statement dated 16/10/09 (1 page)
31 October 2009Solvency statement dated 16/10/09 (1 page)
31 October 2009Statement of capital on 31 October 2009
  • GBP 100
(4 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
17 October 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil
(1 page)
17 October 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil
(1 page)
7 September 2009Amending 88(2) (2 pages)
7 September 2009Amending 88(2) (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (12 pages)
15 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 February 2009Appointment terminate, director brighton director LIMITED logged form (1 page)
16 February 2009Appointment terminate, director brighton director LIMITED logged form (1 page)
30 January 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
30 January 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
30 January 2009Appointment terminated director brighton director LIMITED (1 page)
30 January 2009Return made up to 23/11/08; full list of members (4 pages)
30 January 2009Appointment terminated director brighton director LIMITED (1 page)
30 January 2009Return made up to 23/11/08; full list of members (4 pages)
11 August 2008Director appointed stephen beeches logged form (2 pages)
11 August 2008Director appointed stephen beeches logged form (2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2008Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2008Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Director appointed piers carroll (2 pages)
12 June 2008Director appointed piers carroll (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
23 November 2007Incorporation (10 pages)
23 November 2007Incorporation (10 pages)