SGS OVERSEAS HOLDINGS LIMITED

SGS OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSGS OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00463506
    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 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 AddressNo

    What were the previous names of SGS OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B. & R. REDWOOD LIMITEDJan 14, 1949Jan 14, 1949

    What are the latest accounts for SGS OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SGS OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 01, 2021

    7 pagesLIQ03

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 06, 2021

    2 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Appointment of Mr Michael Boyd as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Jane Griffiths as a director on Feb 08, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Termination of appointment of Pauline Earl as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Mr James Mcgurk as a director on Jul 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of SGS OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine Anne
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    British74008120001
    BOYD, Michael
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish100032540001
    MCGURK, James
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish248246900001
    FRANKLIN, Robert Leonard
    20 Lindfield Gardens
    GU1 1TP Guildford
    Surrey
    Secretary
    20 Lindfield Gardens
    GU1 1TP Guildford
    Surrey
    British35474760002
    FRANKS, Malcolm Lester, Dr
    18 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    Secretary
    18 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    British20355250001
    GRIFFITHS, Catherine Jane
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    Secretary
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    British100025100001
    O'DELL, Gerard
    11 Greensway
    Curzon Park
    CH4 8BE Chester
    Cheshire
    Secretary
    11 Greensway
    Curzon Park
    CH4 8BE Chester
    Cheshire
    Irish81261690007
    THORPE, Gerald Michael
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    Secretary
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    British39557820002
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Secretary
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    British3487930001
    EARL, Pauline
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Director
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Northern IrelandBritish124913830001
    GRIFFITHS, Catherine Jane
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Director
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    United KingdomBritish100025100002
    KEARNEY, James
    10 Carrick Road
    CH4 8AW Chester
    Cheshire
    Director
    10 Carrick Road
    CH4 8AW Chester
    Cheshire
    American/Australian77259590004
    LEROY, Luc
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    Director
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    Belgian100025230001
    NEWMAN, Henry Bernard
    Fishers Wood
    Sunningdale
    SL5 0JF Ascot
    The Birches
    Berkshire
    Director
    Fishers Wood
    Sunningdale
    SL5 0JF Ascot
    The Birches
    Berkshire
    United KingdomBritish135996300001
    O'DELL, Gerard
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    Director
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    Irish81261690001
    PRICE, Christopher Gordon
    23 Raeburn Way
    College Farm
    GU47 0FH Sandhurst
    Berkshire
    Director
    23 Raeburn Way
    College Farm
    GU47 0FH Sandhurst
    Berkshire
    British74702550001
    ROMANET-GUEDEL, Romaine
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    Director
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    French59201850001
    STEINER, Hans Heinrich
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    Director
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    Swiss36363430003
    WILLIAMS, Ian
    3 Trumpters House
    Old Palace Yard
    TW9 1PE Richmond
    Director
    3 Trumpters House
    Old Palace Yard
    TW9 1PE Richmond
    Australian1147920002
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Director
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    British3487930001

    Who are the persons with significant control of SGS OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs Holding Uk Ltd
    Inward Way
    CH65 3EN Ellesmere Port
    2
    England
    Apr 06, 2016
    Inward Way
    CH65 3EN Ellesmere Port
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability
    Place RegisteredCardiff
    Registration Number3662386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SGS OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Stockport Atlas Building Society
    Transactions
    • Feb 07, 1949Registration of a charge
    • Aug 25, 2020Satisfaction of a charge (MR04)

    Does SGS OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2020Commencement of winding up
    Jun 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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