SG LEASING (DECEMBER) LIMITED

SG LEASING (DECEMBER) LIMITED

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

    Company NameSG LEASING (DECEMBER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01219880
    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 LEASING (DECEMBER) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SG LEASING (DECEMBER) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of SG LEASING (DECEMBER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOCGEN LEASE LIMITEDDec 31, 1978Dec 31, 1978
    SOCIETE GENERALE (FRANCE) LEASING LIMITEDJul 18, 1975Jul 18, 1975

    What are the latest accounts for SG LEASING (DECEMBER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SG LEASING (DECEMBER) 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 Sep 26, 2018

    6 pagesLIQ03

    Director's details changed for Mr Stephen Lethbridge Fowler on Sep 20, 2018

    2 pagesCH01

    Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on Oct 23, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to zero 19/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Lindsay Ginnette Sides as a director on Sep 12, 2017

    1 pagesTM01

    Termination of appointment of Stuart Donald Cook as a director on Sep 12, 2017

    1 pagesTM01

    Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Jun 02, 2017

    1 pagesAD01

    Satisfaction of charge 13 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    5 pagesMR04

    Satisfaction of charge 24 in full

    5 pagesMR04

    Who are the officers of SG LEASING (DECEMBER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British65878370001
    DENT, Nicholas Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish135237620002
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    PARTRIDGE, William John
    C/O Societe Generale Balic
    60 Grace Church Street
    EC3V 0ND London
    Secretary
    C/O Societe Generale Balic
    60 Grace Church Street
    EC3V 0ND London
    British28885720004
    AMADIEU, Daniel
    29 Bd Saint Denis
    92400 Courbevoie
    France
    Director
    29 Bd Saint Denis
    92400 Courbevoie
    France
    French39094630001
    BATAILLE, Alain
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French79407390001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    BUFFET, Alex Jaques Guy
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    Director
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    French37269510001
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    CLAVEL, Jean-Louis
    Societe Generale Bank
    60 Gracechurch Street
    EC3V 0HD London
    Director
    Societe Generale Bank
    60 Gracechurch Street
    EC3V 0HD London
    French26985950002
    COLLINS, Michael John
    Tarring Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Director
    Tarring Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    EnglandBritish35138000001
    COOK, Stuart Donald
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    United KingdomBritish191477240004
    COXON, David
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritish121539300001
    DEGAND, Jean Pierre
    38 Rue Ginoux
    75015 Paris
    France
    Director
    38 Rue Ginoux
    75015 Paris
    France
    French47193520001
    FLAIS, Jean Pierre
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    Director
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    French61299880001
    FREISZMOUTH LAGNICE, Gerard
    C/O Societe Generale
    Boulevard Uaussmann
    FOREIGN Paris
    France
    Director
    C/O Societe Generale
    Boulevard Uaussmann
    FOREIGN Paris
    France
    French28914280001
    GERARD, Thierry
    5 Cambridge Place
    W8 5PB London
    Director
    5 Cambridge Place
    W8 5PB London
    French33420560001
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    HUET, Jean
    C/O Socgen Lease Ltd
    13-17 Long Lane
    EC1A 9PN London
    Director
    C/O Socgen Lease Ltd
    13-17 Long Lane
    EC1A 9PN London
    French27978610002
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Director
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritish29827710001
    MANIERE, Olivier Marie Xavier
    86 Rue De La Federation
    75015 Paris
    France
    Director
    86 Rue De La Federation
    75015 Paris
    France
    French51975060002
    MARCHAND, Jean Pierre
    137 Avenue De Wagram
    75017 Paris
    Director
    137 Avenue De Wagram
    75017 Paris
    French57505510001
    MAS, Jean Bernard
    C/O Societe Generale
    29 Boulevard Haussmann
    FOREIGN Paris 75009
    France
    Director
    C/O Societe Generale
    29 Boulevard Haussmann
    FOREIGN Paris 75009
    France
    British27774320001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    NIMMO, Mark Alexander
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritish33420600001
    OUDEA, Frederic Robert Andre
    Flat 9 Lansdowne Road
    W11 3AG London
    Director
    Flat 9 Lansdowne Road
    W11 3AG London
    French51139830001
    PAGNI, Patrick
    C/O Societe Generale
    60 Gracechurch Street
    EC3V 0HR London
    Director
    C/O Societe Generale
    60 Gracechurch Street
    EC3V 0HR London
    French33420570001
    PINARD, Herve Jean
    10 Promenade Mona Lisa
    Versailles
    78000 Yvelines
    France
    Director
    10 Promenade Mona Lisa
    Versailles
    78000 Yvelines
    France
    British35137990001
    ROY, Jean-Paul
    Socgen Lease Ltd 13-17 Long Lane
    EC1A 9PN London
    Director
    Socgen Lease Ltd 13-17 Long Lane
    EC1A 9PN London
    French26985930001
    SERRES, Pascal
    47 Onslow Square
    SW7 3LR London
    Director
    47 Onslow Square
    SW7 3LR London
    French28885730001
    SIDES, Lindsay Ginnette
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    EnglandBritish212141970001
    STERN, Jean
    295 Rue St Jacques
    75005 Paris
    France
    Director
    295 Rue St Jacques
    75005 Paris
    France
    French26985960003

    Who are the persons with significant control of SG LEASING (DECEMBER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Leasing (March) Limited
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Apr 06, 2016
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00775046
    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.

    Does SG LEASING (DECEMBER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security assignment
    Created On Oct 13, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The drilling barge francisco de miranda 111 see image for full details.
    Persons Entitled
    • Schlumberger Holdings Limited
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • May 16, 2017Satisfaction of a charge (MR04)
    The security assignment
    Created On Oct 13, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The drilling barge francisco de miranda 112 see image for full details.
    Persons Entitled
    • Schlumberger Holdings Limited
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • May 16, 2017Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Dec 31, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the goods under the hire purchase contract dated 31/12/2007,entitled agreement no 25. see the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • May 16, 2017Satisfaction of a charge (MR04)
    First proprity mortgage
    Created On Aug 31, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest present and future in the goods,. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • May 16, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jul 31, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • May 16, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jun 29, 2007
    Delivered On Jul 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest present and future in and to the goods, as defined in the hp contract.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Mar 30, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Dec 29, 2006
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The goods in the hp contract. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jan 08, 2007Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Oct 31, 2006
    Delivered On Nov 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 31 october 2006 and entitled agreement no. 19. see the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Nov 13, 2006Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 29, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 29 september 2006 and entitled agreement no. 18. see the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 10, 2006
    Delivered On Feb 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged contracts and any sub-lease contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Ecs United Kingdom PLC
    • Ecs United Kingdom PLC
    Transactions
    • Feb 28, 2006Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    A security deed
    Created On Aug 23, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the tranche a facility lenders, the tranche c facility lenders and the tranche d facility lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest present and future, to and in the lease rights, assigned benefits and charged benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale S.a (London Branch)
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Jun 02, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jun 30, 2005
    Delivered On Jul 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Mar 31, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 30, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jun 30, 2004
    Delivered On Jul 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    Head lessor assignment of insurances
    Created On Mar 31, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Mar 31, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest present and future in and to the goods.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 30, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest, present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • May 20, 2017Satisfaction of a charge (MR04)
    Deed of amendment and restatement no.8 Relating to a security deed dated 25 october 1999
    Created On Sep 26, 2003
    Acquired On Sep 26, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title & interest, present & future to and in the lease rights, assigned benefits & charged benefits.
    Persons Entitled
    • Societe Generale S.A. (London Branch) (the New Mortgagee) as Successor to Banco Santandercentral Hispano S.A. London Branch (the Mortgagee)
    Transactions
    • Oct 15, 2003Registration of an acquisition (400)
    • May 26, 2017Satisfaction of a charge (MR04)
    A security deed
    Created On Sep 26, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Title and interest present and future to and the lease rights assigned benefits and charged benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale S.A. (London Branch) as Security Trustee Acting on Behalf of Itself and Theother Beneficiaries.
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Sep 22, 2005Statement of satisfaction of a charge in full or part (403a)
    First priority mortgage
    Created On Sep 26, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • May 26, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 26, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • May 26, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 26, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • May 26, 2017Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 26, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the goods as contained in the hp contract dated 21/10/2001,as defined; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Jun 02, 2017Satisfaction of a charge (MR04)

    Does SG LEASING (DECEMBER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2019Dissolved on
    Sep 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    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