THE SOUTH GEORGIA COMPANY LIMITED
Overview
| Company Name | THE SOUTH GEORGIA COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01270580 |
| 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 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 Address | No |
What were the previous names of THE SOUTH GEORGIA COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN LOGISTICS LIMITED | Apr 30, 2007 | Apr 30, 2007 |
| SWIFT DISTRIBUTION HOLDINGS LIMITED | Dec 11, 1995 | Dec 11, 1995 |
| STOWTIME LIMITED | Dec 08, 1995 | Dec 08, 1995 |
What are the latest accounts for THE SOUTH GEORGIA COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE SOUTH GEORGIA COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2017 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David James Thomas as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lyndsay Navid Lane on May 09, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Lyndsay Gillian Navid Lane on May 09, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr David James Thomas as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Bataillard as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of THE SOUTH GEORGIA COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAVID LANE, Lyndsay | Secretary | c/o Bdo Llp B4 6GA Birmingham Two Snowhill | British | 163251040001 | ||||||
| EVANS, Simon Gavin | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 150758530001 | |||||
| NAVID LANE, Lyndsay Gillian | Director | c/o Bdo Llp B4 6GA Birmingham Two Snowhill | England | British | 177674310001 | |||||
| HORNE, Geoffrey Wemyss | Secretary | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | British | 66121750001 | ||||||
| LYNCH, David Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 52425370006 | ||||||
| LYNCH, David Paul | Secretary | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||
| ADAM, Ian C | Director | Gowanfield 2 Cammo Road EH4 8EB Edinburgh | Scotland | British | 37076220001 | |||||
| ASPDEN, Peter Graham | Director | Sandholme Walton Road LE17 5RU Kimcote Leicestershire | England | British | 78527750003 | |||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | France | French | 199314850001 | |||||
| BRISTOW, David John | Director | 12 Hillside Close Heddington SN11 0PZ Calne Wiltshire | British | 72470990001 | ||||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Nd House Lodge Way New Duston NN5 7SL Northampton Nobert Dentressangle House Northamptonshire Gb | France | French | 163237590002 | |||||
| HORNE, Geoffrey Wemyss | Director | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | Scotland | British | 66121750001 | |||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||
| LAUGERY, Stephane Jacques Andre Philippe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 126820460002 | |||||
| LAVELLE, James William | Director | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | 55957600002 | ||||||
| LYNCH, David Paul | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | England | British | 52425370006 | |||||
| PEPPIATT, Edward Hugh Davidson | Director | Church Farm Oxendon Road, Arthingworth LE16 8LA Market Harborough Leicestershire | British | 83323550001 | ||||||
| ROSE, Ian Andrew | Director | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | England | British | 128431040001 | |||||
| STEWART, John Arnott | Director | 6 Boggs Holdings Pencaitland EH34 5BA Tranent East Lothian | British | 1010140001 | ||||||
| THOMAS, David James | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 147800590002 |
Does THE SOUTH GEORGIA COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does THE SOUTH GEORGIA COMPANY 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