SG MOTOR LEASING LIMITED
Overview
Company Name | SG MOTOR LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02190650 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SG MOTOR LEASING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SG MOTOR LEASING LIMITED located?
Registered Office Address | 25 Gresham Street London EC2V 7HN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SG MOTOR LEASING LIMITED?
Company Name | From | Until |
---|---|---|
FIRST NATIONAL VEHICLE RENTALS LIMITED | Aug 11, 1997 | Aug 11, 1997 |
ELTON VEHICLE RENTALS LIMITED | Aug 07, 1997 | Aug 07, 1997 |
ELTON VEHICLE RENTALS LIMITED | Aug 02, 1994 | Aug 02, 1994 |
ELTON INSURANCE SERVICES LIMITED | Mar 29, 1994 | Mar 29, 1994 |
ELTON FINANCE LIMITED | May 20, 1988 | May 20, 1988 |
BIRCHMANOR LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for SG MOTOR LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SG MOTOR LEASING LIMITED?
Annual Return |
|
---|
What are the latest filings for SG MOTOR LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Jayson Edwards as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Oldfield as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Timothy Blackwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Sutton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian White as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Hopkins as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen John Hopkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Deborah Saunders as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Adrian Patrick White on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Mark Blackwell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SG MOTOR LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | Accountant | 165227870001 | ||||||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||||||
FERRIS, Michael James | Secretary | Zitrey Cox Hill CM6 2HL Great Easton Essex | British | 114444730001 | ||||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149225940001 | |||||||||||
PAWSON, Michael Andrew | Secretary | 14 Laurence Court Woodlesford LS26 8QY Leeds West Yorkshire | British | Director | 8181070001 | |||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
SMYTH, Margaret | Secretary | Swansway Mereside Road, Mere WA16 6QR Knutsford Cheshire | British | 74350280001 | ||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
BARLEY, Michael James | Director | 20 Saint Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | Banker | 71570430001 | ||||||||
BASTON, Robert William | Director | 125 East Park Farm Drive Charvil RG10 9UQ Reading Berkshire | British | Personnel Manager | 70447020001 | |||||||||
BERGLUND, Jorgen Nils Erik | Director | 1a York Crescent SK9 2BB Wilmslow Cheshire | British | Director Strategic Purchasing | 80263130001 | |||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
BLYTH, Angus John | Director | 15 Heron Drive NN13 6QE Brackley Northamptonshire | British | Accountant | 66987600002 | |||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
FINCHAM, Nigel | Director | The Shambles 34 Treves Close Winchmore Hill N21 1TT London | British | Director | 69282810001 | |||||||||
GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | Company Director | 25753480001 | |||||||||
GLENWRIGHT, Roger George | Director | South Lodge Ruxbury Road KT16 9NJ Chertsey Surrey | England | British | Business Services Management | 65729690001 | ||||||||
HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | Retail Marketing Director | 78595520001 | |||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Solicitor | 19310990002 | |||||||||
MCKELVEY, Alastair Charles | Director | Beechwood Red Shute Hill Hermitage RG18 9QH Thatcham Berkshire | United Kingdom | British | Finance Director | 42386430002 | ||||||||
OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 128314820002 | ||||||||
PAWSON, Michael Andrew | Director | 8 East Ridge View Garforth LS25 2PN Leeds West Yorkshire | British | Accountant | 8181070002 | |||||||||
PAWSON, Michael Andrew | Director | 8 East Ridge View Garforth LS25 2PN Leeds West Yorkshire | British | Accountant | 8181070002 | |||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
PRITCHARD, Mark | Director | 10 Midway South Crosland HD4 7DA Huddersfield Yorkshire | British | Finance Director | 68943880001 | |||||||||
SCOTT, John Stearn | Director | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | United Kingdom | British | Chartered Accountant | 7126810001 | ||||||||
SIMPSON, Martin Edward | Director | 2 Green Lane Timperley WA15 7PF Altrincham Cheshire | British | Banker | 64225390001 | |||||||||
SMYTH, Margaret | Director | Swansway Mereside Road, Mere WA16 6QR Knutsford Cheshire | United Kingdom | British | Company Director | 74350280001 | ||||||||
SMYTH, Michael | Director | Brookdale Brookbottom Riding Gate Harwood BL2 4DL Bolton Lancashire | British | Company Director | 33134410001 | |||||||||
STEAD, Nigel Cleator | Director | Northend Timble LS21 2NN Otley West Yorkshire | England | British | Director | 47582470001 | ||||||||
STEWART, David Howat | Director | 6 Carew Lodge Carew Road HA6 3NH Northwood Middlesex | England | British | Banker | 108672850001 | ||||||||
STUDHOLME, Dennis | Director | Moorlands 89 Chapeltown Road Bromley Cross BL7 9LZ Bolton Lancashire | England | British | Company Director | 13723760003 | ||||||||
STURT SCOBIE, James | Director | Hazelhurst Willow Hall Drive HX6 2BL Halifax West Yorkshire | British | Chief Executive | 65652830001 | |||||||||
TYLDSLEY, William Andrew | Director | Hermosa Troutbeck Close Hawkshaw BL8 4LJ Bury Greater Manchester | United Kingdom | British | Company Director | 36851690001 |
Does SG MOTOR LEASING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of assignment registered pursuant to an order of cart dated 16/10/89 | Created On Aug 30, 1989 Delivered On Oct 26, 1989 | Satisfied | Amount secured Revolving credit facility up to an account of £250,000 due from the company to rothschild & sons limited | |
Short particulars All the company's right title interest and benefit to and in each of the lease, line purchase and unsecurred personal loan agreements, to be deposited from time to time by the company with porthchild & sons limited. | ||||
Persons Entitled
| ||||
Transactions
|
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