SG LEASING XII
Overview
| Company Name | SG LEASING XII |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02176172 |
| 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 LEASING XII?
- Financial leasing (64910) / Financial and insurance activities
Where is SG LEASING XII located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG LEASING XII?
| Company Name | From | Until |
|---|---|---|
| SGLD LIMITED | May 26, 2000 | May 26, 2000 |
| SG LEASING (DECEMBER) LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| HAMBROS LEASING (DECEMBER) LIMITED | Dec 10, 1987 | Dec 10, 1987 |
| HOLLYHOLD LIMITED | Oct 09, 1987 | Oct 09, 1987 |
What are the latest accounts for SG LEASING XII?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for SG LEASING XII?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on Aug 21, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Coxon as a director on Aug 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alexander Nimmo as a director on Aug 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 29 pages | AA | ||||||||||
Registration of charge 021761720007 | 17 pages | MR01 | ||||||||||
Registration of charge 021761720008 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG* on Oct 15, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 31 pages | AA | ||||||||||
Termination of appointment of Gareth Williams as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 28 pages | AA | ||||||||||
Who are the officers of SG LEASING XII?
| 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 | Canada Square E14 5GL London 15 | British | 65878370001 | ||||||
| DENT, Nicholas Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 43922780002 | |||||
| FOWLER, Stephen Lethbridge | Director | Canada Square E14 5GL London 15 | England | British | 135237620001 | |||||
| BOWRING, Ian Stuart | Secretary | 28 Gatcombe Mews Ealing Common W5 3HF London | British | 52117360002 | ||||||
| CAMERON, Marion Rose | Secretary | The Old Cottage 31 The Village HP5 1TZ Latimar Buckinghamshire | British | 2857840001 | ||||||
| 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 | ||||||
| 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 | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | 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 | ||||||
| MESNIL, Marc Rene | Director | 7 Rue D' Odessa FOREIGN 75014 Paris France | France | 75589840001 | ||||||
| MUNRO, Alan William Webster | Director | 4 Staceys Meadow Elstead GU8 6BX Godalming Surrey | British | 1636910002 | ||||||
| NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| 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 | ||||||
| TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | 75085060001 | ||||||
| VOLKERS, Niek | Director | 33 Koperwiekweg 3403 ZT Ijsselstein Netherlands | Netherlands | Dutch | 122228040001 | |||||
| WALKER, John Dallow | Director | 27 Thurleigh Road SW12 8UB London | British | 38763500002 | ||||||
| WILLIAMS, Gareth, Mr. | Director | c/o Group Legal 41 Tower Hill EC3N 4SG London Sg House | United Kingdom | British | 120326750001 |
Does SG LEASING XII have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 23, 2013 Delivered On Jan 06, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2013 Delivered On Jan 06, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sub intermediate lessor assignment with respect to M.T. bow cecil | Created On Jun 13, 2007 Delivered On Jun 29, 2007 | Satisfied | Amount secured All monies due or to become due from any of the relevant parties to any one or more of sg the head intermediate lessor, the company, the chargee and dsb under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights and interests of every kind which the company now or at any later time has to or in: the intermediate lease agreement between the head intermediate lessor and the company dated 13 june 2007;. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sub intermediate lessor assignment with respect to M.T. bow cardinal | Created On Jun 13, 2007 Delivered On Jun 29, 2007 | Satisfied | Amount secured All monies due or to become due from any of the relevant parties to any one or more of sg the head intermediate lessor, the company, the chargee and dsb under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights and interests of every kind which the company now or at any later time has to or in: the intermediate lease agreement between the head intermediate lessor and the company dated 13 june 2007;. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit and account and deed of assignment | Created On Jun 25, 2003 Delivered On Jul 01, 2003 | Satisfied | Amount secured £14,888,955.70 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all monies standing to the credit of the dedicated account. By way of security all of its right title and interest in and to the benefit of the leasing agreement in respect of the feature film entitled "jason and the argonauts" and the benefit of the guarantee dated 30/03/2000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit and account and deed of assignment | Created On Jun 25, 2003 Delivered On Jul 01, 2003 | Satisfied | Amount secured £11,412,743.82 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all monies standing to the credit of the dedicated account. By way of security all of its right title and interest in and to the benefit of the leasing agreement in respect of the feature film "the magical legend of the leprechauns" and the benefit of the guarantee dated 04/11/1999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit and account and deed of assignment | Created On Nov 06, 2002 Delivered On Nov 11, 2002 | Satisfied | Amount secured £25,424,222.79 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies standing to the credit of the account in the name of the chagor at the bank sort code 23-63-91 account number 03801918 account description sg leasing (december) limited together with all entitlements to interest the right to repayment and other rights and benefits accruing thereto or arising in connection therewith. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority bahamian ship mortgage | Created On Nov 14, 1995 Delivered On Nov 17, 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 14TH november 1995 (as the same may from time to time hereafter be amended, varied or supplemented) | |
Short particulars 64TH/64TH shares of and in the M.V. "alkmini" and in her boats, guns, ammunition and under official number 727477. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SG LEASING XII 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