SGS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | SGS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00463506 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SGS OVERSEAS HOLDINGS LIMITED?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is SGS OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B. & R. REDWOOD LIMITED | Jan 14, 1949 | Jan 14, 1949 |
What are the latest accounts for SGS OVERSEAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SGS OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2021 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 06, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN to 8 Princes Parade Liverpool L3 1QH on Dec 15, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mr Michael Boyd as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Jane Griffiths as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Pauline Earl as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Mcgurk as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SGS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDAG, Catherine Anne | Secretary | Fleet Place EC4M 7QS London 10 | British | 74008120001 | ||||||
| BOYD, Michael | Director | Fleet Place EC4M 7QS London 10 | England | British | 100032540001 | |||||
| MCGURK, James | Director | Fleet Place EC4M 7QS London 10 | England | British | 248246900001 | |||||
| FRANKLIN, Robert Leonard | Secretary | 20 Lindfield Gardens GU1 1TP Guildford Surrey | British | 35474760002 | ||||||
| FRANKS, Malcolm Lester, Dr | Secretary | 18 Hazel Gardens HA8 8PB Edgware Middlesex | British | 20355250001 | ||||||
| GRIFFITHS, Catherine Jane | Secretary | 15 Fairways WA6 7RU Frodsham Cheshire | British | 100025100001 | ||||||
| O'DELL, Gerard | Secretary | 11 Greensway Curzon Park CH4 8BE Chester Cheshire | Irish | 81261690007 | ||||||
| THORPE, Gerald Michael | Secretary | Mill Cottage Ewood Lane RH5 5AP Newdigate Dorking Surrey | British | 39557820002 | ||||||
| WOOD, Keith | Secretary | Andreas Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | 3487930001 | ||||||
| EARL, Pauline | Director | Rossmore Business Park Ellesmere Port CH65 3EN South Wirral Cheshire | Northern Ireland | British | 124913830001 | |||||
| GRIFFITHS, Catherine Jane | Director | Rossmore Business Park Ellesmere Port CH65 3EN South Wirral Cheshire | United Kingdom | British | 100025100002 | |||||
| KEARNEY, James | Director | 10 Carrick Road CH4 8AW Chester Cheshire | American/Australian | 77259590004 | ||||||
| LEROY, Luc | Director | T Roucourtstraat No 11 FOREIGN Antwerp 8600 Belgium | Belgian | 100025230001 | ||||||
| NEWMAN, Henry Bernard | Director | Fishers Wood Sunningdale SL5 0JF Ascot The Birches Berkshire | United Kingdom | British | 135996300001 | |||||
| O'DELL, Gerard | Director | 6 College Farm Court IRISH Newbridge County Kildare Ireland | Irish | 81261690001 | ||||||
| PRICE, Christopher Gordon | Director | 23 Raeburn Way College Farm GU47 0FH Sandhurst Berkshire | British | 74702550001 | ||||||
| ROMANET-GUEDEL, Romaine | Director | 21 Cranley Road Burwood Park KT12 5BT Walton On Thames Surrey | French | 59201850001 | ||||||
| STEINER, Hans Heinrich | Director | 21 Cranley Road Burwood Park KT12 5BT Walton On Thames Surrey | Swiss | 36363430003 | ||||||
| WILLIAMS, Ian | Director | 3 Trumpters House Old Palace Yard TW9 1PE Richmond | Australian | 1147920002 | ||||||
| WOOD, Keith | Director | Andreas Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | 3487930001 |
Who are the persons with significant control of SGS OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sgs Holding Uk Ltd | Apr 06, 2016 | Inward Way CH65 3EN Ellesmere Port 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SGS OVERSEAS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Feb 03, 1949 Delivered On Feb 07, 1949 | Satisfied | Amount secured Sterling pounds 1600 and all other money`s due etc | |
Short particulars 144 bramhall lane stockport chester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SGS OVERSEAS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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