SG INDUSTRIES (UK) LIMITED

SG INDUSTRIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSG INDUSTRIES (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00286938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SG INDUSTRIES (UK) LIMITED?

    • (7499) /

    Where is SG INDUSTRIES (UK) LIMITED located?

    Registered Office Address
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SG INDUSTRIES (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for SG INDUSTRIES (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2017
    Next Confirmation Statement DueMay 22, 2017
    OverdueYes

    What is the status of the latest annual return for SG INDUSTRIES (UK) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SG INDUSTRIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Lloyd Kynaston as a director on Aug 23, 2019

    1 pagesTM01

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    6 pages4.70

    Annual return made up to May 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 1,200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Michael Hayhurst on May 08, 2010

    1 pagesCH03

    Director's details changed for Mr Stephen Lloyd Kynaston on May 08, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of SG INDUSTRIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Secretary
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    BritishChartered Accountant15201970002
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritishDirector11643310001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Secretary
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    British7169900001
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    BritishCompany Secretary72253030004
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Secretary
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    BritishDirector9819210001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Director
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director7169900001
    BOSS, Edward William
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    Director
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    BritishCompany Director46425610001
    CLAPSON, John David
    13 Chartwell Close
    Allbrook
    SO50 4PZ Eastleigh
    Hampshire
    Director
    13 Chartwell Close
    Allbrook
    SO50 4PZ Eastleigh
    Hampshire
    BritishCompany Director3887670001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishDirector72559760001
    GLOVER, Frank
    2 Britland Close
    Pogmoor
    S75 2JP Barnsley
    South Yorkshire
    Director
    2 Britland Close
    Pogmoor
    S75 2JP Barnsley
    South Yorkshire
    BritishCompany Director17278360001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    BritishCompany Director51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    BritishDirector131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritishDirector10529040001
    LONGBOTTOM, Stephen
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    Director
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    BritishCompany Director106802900001
    MARBAIX, Paul Anthony
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    Director
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    BritishChartered Accountant79381710001
    POYSER, Timothy Keith
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    Director
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    BritishCompany Director17249190002
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritishDirector40953790002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    BritishDirector9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritishDirector1600540001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001

    Does SG INDUSTRIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A hong kong law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to target group debenture
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Short particulars
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof).
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (singapore law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (hong kong law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined) and under the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for Itself and the Other Secured Parties (Asdefined)
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Apr 07, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    And for varying the terms of a debenture dated 3RD december 1991
    Short particulars
    All that property listed and more particularly described in the debenture.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    A supplemental debenture
    Created On Jan 27, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as agent & trustee for itself & union bank of switzerland or either of them supplemental to each of the subordinated loan agreement,the existing loan agreement& the debenture
    Short particulars
    By way of legal mortgage : power sreel works adderley road saltley birmingham title no: WK15493 land 6 premises at landor street & adderley road title no: WK134092 tog: with all buildings & fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Agent & Trustee for Itself & Each Ofsubordinated Loan Agreement & the Debenture the Subordinated Loan Agreement,the Existing
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    First supplemental debenture
    Created On Dec 12, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents as defined in the debenture dated 6/1/89
    Short particulars
    Power steel works,adderlay road,saltley,birmingham comprising:- a)the land and premises fronting landor street and adderlay road,saltley.t/n WK15493;and b)the land and premises k/a britannia,landor street,saltley.t/n WK134092 please see M7 for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 03, 1991
    Delivered On Dec 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of each of the subordinated loan agreement dated 3/12/91, the existing subordinated loan agreement dated 14/12/90 and this debenture
    Short particulars
    By way of fixed charge all the shares and all dividends paid or payable all plant and machinery, book and other debts, the goodwill, the benefit of all present and future licences and uncalled capital (see 395 for full details).
    Persons Entitled
    • Mational Westminster Bank Plcd or Either of Themated Lender (As Defined), and to the Subordinateas Agent and Trustee for Itself and the Subordin
    Transactions
    • Dec 20, 1991Registration of a charge (395)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1989
    Acquired On Dec 31, 1989
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As varied by a supplemental mortgage debenture d/d 27/01/89. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of an acquisition (400)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1989
    Acquired On Dec 31, 1989
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of an acquisition (400)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1989
    Acquired On Dec 31, 1989
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As varied by a supplemental mortgage debenture d/d 27/01/89. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of an acquisition (400)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1989
    Acquired On Dec 31, 1989
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As varied by a supplemental mortgage debenture d/d 27/01/89. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of an acquisition (400)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1989
    Acquired On Dec 31, 1989
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of an acquisition (400)
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 06, 1989
    Acquired On Nov 06, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1.74, hectares of ground at newhouse ind estate motherwell county of lanark tog with buildings fixtures and fittings thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1990Registration of a charge
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1989
    Delivered On Jan 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee national westminster bank PLC as agent and trustee for itself, the arranger and the lender as defined in the credit agreement dated 6TH jan 1989 under the terms of the finance documents as defined in the credit agreement dated 6TH jan 1989 on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1989Registration of a charge
    • Oct 19, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SG INDUSTRIES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2011Commencement of winding up
    Jul 08, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0