THE SOUTH GEORGIA COMPANY LIMITED

THE SOUTH GEORGIA COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE SOUTH GEORGIA COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01270580
    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 THE SOUTH GEORGIA COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE SOUTH GEORGIA COMPANY LIMITED located?

    Registered Office Address
    c/o BDO LLP
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SOUTH GEORGIA COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN LOGISTICS LIMITEDApr 30, 2007Apr 30, 2007
    SWIFT DISTRIBUTION HOLDINGS LIMITEDDec 11, 1995Dec 11, 1995
    STOWTIME LIMITEDDec 08, 1995Dec 08, 1995

    What are the latest accounts for THE SOUTH GEORGIA COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE SOUTH GEORGIA COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2017

    9 pagesLIQ03

    Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on Dec 12, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2016

    LRESSP

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

    Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016

    2 pagesAP01

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Lyndsay Navid Lane on May 09, 2016

    1 pagesCH03

    Director's details changed for Ms Lyndsay Gillian Navid Lane on May 09, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mr David James Thomas as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Patrick Bataillard as a director on Oct 14, 2015

    2 pagesAP01

    Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015

    1 pagesTM01

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on Jun 26, 2015

    1 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of THE SOUTH GEORGIA COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    British163251040001
    EVANS, Simon Gavin
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish150758530001
    NAVID LANE, Lyndsay Gillian
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Director
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish177674310001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Secretary
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    ASPDEN, Peter Graham
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    Director
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    EnglandBritish78527750003
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    FranceFrench199314850001
    BRISTOW, David John
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    Director
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    British72470990001
    DE LA ROCHEBROCHARD, Gaultier
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    Director
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    FranceFrench163237590002
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritish66121750001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    LAUGERY, Stephane Jacques Andre Philippe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrench126820460002
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Director
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    British55957600002
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    EnglandBritish52425370006
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    British83323550001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Director
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    EnglandBritish128431040001
    STEWART, John Arnott
    6 Boggs Holdings
    Pencaitland
    EH34 5BA Tranent
    East Lothian
    Director
    6 Boggs Holdings
    Pencaitland
    EH34 5BA Tranent
    East Lothian
    British1010140001
    THOMAS, David James
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish147800590002

    Does THE SOUTH GEORGIA COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On May 09, 1984
    Delivered On May 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book and ohter debts.
    Persons Entitled
    • Williams Glyn's Bank PLC
    Transactions
    • May 17, 1984Registration of a charge

    Does THE SOUTH GEORGIA COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2019Due to be dissolved on
    Nov 17, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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