SG VENDOR LEASING (SEPTEMBER)
Overview
| Company Name | SG VENDOR LEASING (SEPTEMBER) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02147512 |
| 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 SG VENDOR LEASING (SEPTEMBER)?
- Financial leasing (64910) / Financial and insurance activities
Where is SG VENDOR LEASING (SEPTEMBER) located?
| Registered Office Address | Kpmg Llp 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG VENDOR LEASING (SEPTEMBER)?
| Company Name | From | Until |
|---|---|---|
| SGVF (42) LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| SG VENDOR LEASING (SEPTEMBER) LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| HAMBROS VENDOR LEASING (SEPTEMBER) LIMITED | Jul 15, 1987 | Jul 15, 1987 |
What are the latest accounts for SG VENDOR LEASING (SEPTEMBER)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SG VENDOR LEASING (SEPTEMBER)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on Oct 18, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Gareth Williams as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Coxon as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 22 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Niek Volkers as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on Jun 02, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 23 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2009 | 22 pages | AA | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr. Gareth Williams on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Lethbridge Fowler on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Coxon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Alexander Nimmo on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Nicholas Michael Dent on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Niek Volkers on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2008 | 20 pages | AA | ||||||||||
Who are the officers of SG VENDOR LEASING (SEPTEMBER)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine | Secretary | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | British | 65878370001 | ||||||
| DENT, Nicholas Michael | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | United Kingdom | British | 43922780002 | |||||
| FOWLER, Stephen Lethbridge | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | England | British | 135237620001 | |||||
| NIMMO, Mark Alexander | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | England | British | 33420600001 | |||||
| BOWRING, Ian Stuart | Secretary | 28 Gatcombe Mews Ealing Common W5 3HF London | British | 52117360002 | ||||||
| NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | 33420600001 | ||||||
| O'CONNOR, Maureen | Secretary | 7 Cleveland Square W2 6DH London | British | 14683810003 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| TILBURY, Philip | Secretary | Pondlye Barn Cuckfield Road RH17 5AL Ansty West Sussex | British | 102381620001 | ||||||
| YATES-MERCER, David Robert George | Secretary | 177 Cleveland Way SG1 6BX Stevenage Hertfordshire | British | 61774260002 | ||||||
| BISHOP, Julian Kenneth, Mr. | Director | Wrenfield The Chase KT22 0HR Oxshott Surrey | England | British | 20351210002 | |||||
| CHANDLER, Stuart Rodwell | Director | Flat 3 11 Vine Street EC1R 5DX London | British | 59605380001 | ||||||
| COXON, David | Director | Sg House 41, Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | United Kingdom | British | 121539300001 | |||||
| COXON, David | Director | 8 Eastern Terrace BN2 1DJ Brighton East Sussex | United Kingdom | British | 121539300001 | |||||
| CURTIN, Anthony Gerard | Director | 42a Monkhams Drive IG8 0LE Woodford Green Essex | Australian/British | 34944920003 | ||||||
| DUFFY, Paul James | Director | 48 Sauncey Avenue AL5 4QL Harpenden Hertfordshire | United Kingdom | British | 2009170002 | |||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| GAVAGHAN, David Nicholas | Director | 11 Chisholm Road TW10 6JH Richmond Surrey | British | 47950870001 | ||||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| LOMBARDO, Guido Giulio Fortunato | Director | Flat 7 47 Bramham Gardens SW5 0HG London | Atalian | 34599420001 | ||||||
| MALLIN, Anthony Granville | Director | 29 Highbury Hill N5 1SU London | United Kingdom | British | 23460170001 | |||||
| MEAGHER, Patrick Joseph | Director | Sacombs Ash Sacombs Lane, Allens Green CM21 0LU Sawbridgeworth Hertfordshire | British | 62293450003 | ||||||
| MUNRO, Alan William Webster | Director | 4 Staceys Meadow Elstead GU8 6BX Godalming Surrey | British | 1636910002 | ||||||
| NIMMO, Mark Alexander | Director | 36 Spencer Road SW18 2SW London | England | British | 33420600001 | |||||
| REES, John Andrew | Director | Blooms Farm Delwin End Sible Hedingham CO9 3LN Halstead Essex | British | 76563590001 | ||||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||
| STEWART, James Alexander Gustave Harold | Director | Lundsford House Lundsford Farm TN19 7QH Etchingham East Sussex | British | 72563010001 | ||||||
| TILBURY, Philip | Director | Pondlye Barn Cuckfield Road RH17 5AL Ansty West Sussex | United Kingdom | British | 102381620001 | |||||
| TURNER, Giles | Director | 15 Courtlands Avenue TW12 3NS Hampton Middlesex | United Kingdom | British | 59037710002 | |||||
| VOLKERS, Niek | Director | Sg House 41, Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | Netherlands | Dutch | 122228040001 | |||||
| WALKER, John Dallow | Director | 27 Thurleigh Road SW12 8UB London | British | 38763500002 | ||||||
| WIBBE, Andreas Johannes | Director | Flat 2 Denby Court Guildford Road East GU14 6PX Farnborough Hampshire | German | 78285290001 | ||||||
| WILLIAMS, Gareth, Mr. | Director | Sg House 41, Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | United Kingdom | British | 120326750001 | |||||
| YATES-MERCER, David Robert George | Director | 177 Cleveland Way SG1 6BX Stevenage Hertfordshire | British | 61774260002 |
Does SG VENDOR LEASING (SEPTEMBER) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over the deposit and deed of assignment | Created On Jul 06, 2005 Delivered On Jul 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposit and deed of assignment | Created On Jul 06, 2005 Delivered On Jul 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars With full title guarantee first fixed charge the deposit and all right title and interest in the benefit of the leasing agreement,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority statutory mortgage | Created On Sep 11, 1995 Delivered On Sep 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current regulated by a loan agreement dated 11TH september 1995 | |
Short particulars 64TH/64TH shares of and in the M.V. "clipper aquamarine" under official number 720436 bahamas. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SG VENDOR LEASING (SEPTEMBER) 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