SG LEASING XII

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

    Company NameSG LEASING XII
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02176172
    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 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 AddressNo

    What were the previous names of SG LEASING XII?

    Previous Company Names
    Company NameFromUntil
    SGLD LIMITEDMay 26, 2000May 26, 2000
    SG LEASING (DECEMBER) LIMITEDOct 02, 1998Oct 02, 1998
    HAMBROS LEASING (DECEMBER) LIMITEDDec 10, 1987Dec 10, 1987
    HOLLYHOLD LIMITEDOct 09, 1987Oct 09, 1987

    What are the latest accounts for SG LEASING XII?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SG LEASING XII?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 10, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 10, 2016

    4 pages4.68

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2015

    LRESSP

    Termination of appointment of David Coxon as a director on Aug 10, 2015

    1 pagesTM01

    Termination of appointment of Mark Alexander Nimmo as a director on Aug 10, 2015

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 151,352
    SH01

    Full accounts made up to Dec 31, 2013

    29 pagesAA

    Registration of charge 021761720007

    17 pagesMR01

    Registration of charge 021761720008

    17 pagesMR01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 151,352
    SH01

    Registered office address changed from * C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG* on Oct 15, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    31 pagesAA

    Termination of appointment of Gareth Williams as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    28 pagesAA

    Who are the officers of SG LEASING XII?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British65878370001
    DENT, Nicholas Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish135237620001
    BOWRING, Ian Stuart
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    Secretary
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    British52117360002
    CAMERON, Marion Rose
    The Old Cottage
    31 The Village
    HP5 1TZ Latimar
    Buckinghamshire
    Secretary
    The Old Cottage
    31 The Village
    HP5 1TZ Latimar
    Buckinghamshire
    British2857840001
    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
    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
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    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
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    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
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    EnglandBritish33420600001
    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
    TAYLOR, Paul Richard
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    British75085060001
    VOLKERS, Niek
    33 Koperwiekweg
    3403 ZT Ijsselstein
    Netherlands
    Director
    33 Koperwiekweg
    3403 ZT Ijsselstein
    Netherlands
    NetherlandsDutch122228040001
    WALKER, John Dallow
    27 Thurleigh Road
    SW12 8UB London
    Director
    27 Thurleigh Road
    SW12 8UB London
    British38763500002
    WILLIAMS, Gareth, Mr.
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United KingdomBritish120326750001

    Does SG LEASING XII have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch
    Transactions
    • Jan 06, 2014Registration of a charge (MR01)
    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
    • Societe Generale, London Branch
    Transactions
    • Jan 06, 2014Registration of a charge (MR01)
    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
    • Societe Generale Acting Through Its London Branch
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • Jan 06, 2014Satisfaction of a charge (MR04)
    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
    • Societe Generale Acting Through Its London Branch
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • Jan 06, 2014Satisfaction of a charge (MR04)
    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
    • Societe Generale
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale
    Transactions
    • Nov 11, 2002Registration of a charge (395)
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hambros Bank Limited
    Transactions
    • Nov 17, 1995Registration of a charge (395)
    • Jun 08, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SG LEASING XII have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2018Dissolved on
    Aug 11, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL 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