SGVF (30) LIMITED

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

    Company NameSGVF (30) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02176122
    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 SGVF (30) LIMITED?

    • (6521) /

    Where is SGVF (30) LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SGVF (30) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG VEHICLE CONSULTANCY LIMITEDOct 02, 1998Oct 02, 1998
    HAMBROS VEHICLE CONSULTANCY LIMITEDFeb 03, 1988Feb 03, 1988
    NICHEHOLD LIMITEDOct 09, 1987Oct 09, 1987

    What are the latest accounts for SGVF (30) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for SGVF (30) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on Oct 12, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2010

    Statement of capital on Aug 02, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2004

    11 pagesAA

    Who are the officers of SGVF (30) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YATES-MERCER, David Robert George
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    Secretary
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    British61774260003
    TURNER, Giles
    15 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    Director
    15 Courtlands Avenue
    TW12 3NS Hampton
    Middlesex
    United KingdomBritish59037710002
    YATES-MERCER, David Robert George
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    Director
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    United KingdomBritish61774260003
    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
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    CURTIN, Anthony Gerard
    1a Manor House
    Avey Lane
    IG10 4AB Loughton
    Essex
    Director
    1a Manor House
    Avey Lane
    IG10 4AB Loughton
    Essex
    Australian / British34944920001
    CURTIN, Anthony Gerard
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Director
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Australian/British34944920003
    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
    JAFFE, Emma Christina
    3 Clonmel Road
    SW6 5BL London
    Director
    3 Clonmel Road
    SW6 5BL London
    British71699280003
    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
    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
    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

    Does SGVF (30) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment of new sub lease rights and receivables ("the agreement)
    Created On Sep 11, 1997
    Delivered On Sep 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from hambros vendor finance limited (on its own behalf and as agent for and on behalf of the company and the assignors), the company and the assignors (all as therein defined) to the chargee under the side sub lease (as therein defined) and the "agreement"
    Short particulars
    Assigns all right title and interest in and to the assigned property collectively all the right title and interest in respect of each new sub lease (as that term is defined on form M395) together with any and all renewals and extensions thereof (including any documents which is supplemental to or is expressed to be collateral with or os entered into pursuant to or in connection with any such document). See the mortgage charge document for full details.
    Persons Entitled
    • Atel Capital Equipment Fund Vii LP (A California Limited Partnership)
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Aug 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security assignment of sub lease recovery and return rights ("the agreement)
    Created On Sep 11, 1997
    Delivered On Sep 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from hambros vendor finance limited (on its own behalf and as agent for and on behalf of the company and the assignors), the company and the assignors (all as therein defined) to the chargee under the side sub lease (as therein defined) and the "agreement"
    Short particulars
    Assigns all right title and interest in and to the assigned property collectively all the right title and interest in respect of all rights and remedies available to the assignors under each sub lease and each la lease relating to any of the goods (as those terms are defined on the M395). See the mortgage charge document for full details.
    Persons Entitled
    • Atel Capital Equipment Fund Vii LP (A California Limited Partnership)
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Aug 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does SGVF (30) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2011Dissolved on
    Sep 28, 2010Commencement 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