SG VENDOR LEASING (SEPTEMBER)

SG VENDOR LEASING (SEPTEMBER)

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

    Company NameSG VENDOR LEASING (SEPTEMBER)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02147512
    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 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 AddressNo

    What were the previous names of SG VENDOR LEASING (SEPTEMBER)?

    Previous Company Names
    Company NameFromUntil
    SGVF (42) LIMITEDApr 10, 2000Apr 10, 2000
    SG VENDOR LEASING (SEPTEMBER) LIMITEDOct 02, 1998Oct 02, 1998
    HAMBROS VENDOR LEASING (SEPTEMBER) LIMITEDJul 15, 1987Jul 15, 1987

    What are the latest accounts for SG VENDOR LEASING (SEPTEMBER)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SG VENDOR LEASING (SEPTEMBER)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on Oct 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    Termination of appointment of Gareth Williams as a director on Sep 07, 2012

    1 pagesTM01

    Termination of appointment of David Coxon as a director on Sep 05, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    22 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2012

    Statement of capital on Jun 15, 2012

    • Capital: GBP 83,302
    SH01

    Termination of appointment of Niek Volkers as a director on Dec 15, 2011

    1 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on Jun 02, 2011

    1 pagesAD01

    Full accounts made up to Sep 30, 2010

    23 pagesAA

    Full accounts made up to Sep 30, 2009

    22 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr. Gareth Williams on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Lethbridge Fowler on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Coxon on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Mark Alexander Nimmo on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr. Nicholas Michael Dent on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Niek Volkers on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on Jan 01, 2010

    1 pagesCH03

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    Who are the officers of SG VENDOR LEASING (SEPTEMBER)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Secretary
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    British65878370001
    DENT, Nicholas Michael
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    EnglandBritish135237620001
    NIMMO, Mark Alexander
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    EnglandBritish33420600001
    BOWRING, Ian Stuart
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    Secretary
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    British52117360002
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    O'CONNOR, Maureen
    7 Cleveland Square
    W2 6DH London
    Secretary
    7 Cleveland Square
    W2 6DH London
    British14683810003
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    TILBURY, Philip
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    Secretary
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    British102381620001
    YATES-MERCER, David Robert George
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    Secretary
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    British61774260002
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    COXON, David
    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 KingdomBritish121539300001
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    CURTIN, Anthony Gerard
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Director
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Australian/British34944920003
    DUFFY, Paul James
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    Director
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    United KingdomBritish2009170002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GAVAGHAN, David Nicholas
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Director
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British47950870001
    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
    LOMBARDO, Guido Giulio Fortunato
    Flat 7
    47 Bramham Gardens
    SW5 0HG London
    Director
    Flat 7
    47 Bramham Gardens
    SW5 0HG London
    Atalian34599420001
    MALLIN, Anthony Granville
    29 Highbury Hill
    N5 1SU London
    Director
    29 Highbury Hill
    N5 1SU London
    United KingdomBritish23460170001
    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
    MUNRO, Alan William Webster
    4 Staceys Meadow
    Elstead
    GU8 6BX Godalming
    Surrey
    Director
    4 Staceys Meadow
    Elstead
    GU8 6BX Godalming
    Surrey
    British1636910002
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Director
    36 Spencer Road
    SW18 2SW London
    EnglandBritish33420600001
    REES, John Andrew
    Blooms Farm Delwin End
    Sible Hedingham
    CO9 3LN Halstead
    Essex
    Director
    Blooms Farm Delwin End
    Sible Hedingham
    CO9 3LN Halstead
    Essex
    British76563590001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    STEWART, James Alexander Gustave Harold
    Lundsford House
    Lundsford Farm
    TN19 7QH Etchingham
    East Sussex
    Director
    Lundsford House
    Lundsford Farm
    TN19 7QH Etchingham
    East Sussex
    British72563010001
    TILBURY, Philip
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    Director
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    United KingdomBritish102381620001
    TURNER, Giles
    15 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    Director
    15 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    United KingdomBritish59037710002
    VOLKERS, Niek
    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
    NetherlandsDutch122228040001
    WALKER, John Dallow
    27 Thurleigh Road
    SW12 8UB London
    Director
    27 Thurleigh Road
    SW12 8UB London
    British38763500002
    WIBBE, Andreas Johannes
    Flat 2 Denby Court
    Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    Director
    Flat 2 Denby Court
    Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    German78285290001
    WILLIAMS, Gareth, Mr.
    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 KingdomBritish120326750001
    YATES-MERCER, David Robert George
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    Director
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    British61774260002

    Does SG VENDOR LEASING (SEPTEMBER) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hambros Bank Limited
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SG VENDOR LEASING (SEPTEMBER) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2013Dissolved on
    Sep 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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