SG MOTOR LEASING LIMITED

SG MOTOR LEASING LIMITED

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

    Company NameSG MOTOR LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02190650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SG MOTOR LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL VEHICLE RENTALS LIMITEDAug 11, 1997Aug 11, 1997
    ELTON VEHICLE RENTALS LIMITEDAug 07, 1997Aug 07, 1997
    ELTON VEHICLE RENTALS LIMITEDAug 02, 1994Aug 02, 1994
    ELTON INSURANCE SERVICES LIMITEDMar 29, 1994Mar 29, 1994
    ELTON FINANCE LIMITEDMay 20, 1988May 20, 1988
    BIRCHMANOR LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for SG MOTOR LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SG MOTOR LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SG MOTOR LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital on Jul 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Jayson Edwards as a director

    2 pagesAP01

    Termination of appointment of David Oldfield as a director

    1 pagesTM01

    Annual return made up to Jul 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Timothy Blackwell as a director

    1 pagesTM01

    Appointment of Mr Christopher Sutton as a director

    2 pagesAP01

    Termination of appointment of Adrian White as a director

    1 pagesTM01

    Annual return made up to Jul 15, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 15, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Hopkins as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Stephen John Hopkins as a secretary

    1 pagesAP03

    Termination of appointment of Deborah Saunders as a secretary

    1 pagesTM02

    Director's details changed for Mr Adrian Patrick White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Mark Blackwell on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Who are the officers of SG MOTOR LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritishAccountant165227870001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149225940001
    PAWSON, Michael Andrew
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    Secretary
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    BritishDirector8181070001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Secretary
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    British74350280001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritishBanker71570430001
    BASTON, Robert William
    125 East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    Berkshire
    Director
    125 East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    Berkshire
    BritishPersonnel Manager70447020001
    BERGLUND, Jorgen Nils Erik
    1a York Crescent
    SK9 2BB Wilmslow
    Cheshire
    Director
    1a York Crescent
    SK9 2BB Wilmslow
    Cheshire
    BritishDirector Strategic Purchasing80263130001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BLYTH, Angus John
    15 Heron Drive
    NN13 6QE Brackley
    Northamptonshire
    Director
    15 Heron Drive
    NN13 6QE Brackley
    Northamptonshire
    BritishAccountant66987600002
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    FINCHAM, Nigel
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    Director
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    BritishDirector69282810001
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    BritishCompany Director25753480001
    GLENWRIGHT, Roger George
    South Lodge
    Ruxbury Road
    KT16 9NJ Chertsey
    Surrey
    Director
    South Lodge
    Ruxbury Road
    KT16 9NJ Chertsey
    Surrey
    EnglandBritishBusiness Services Management65729690001
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    BritishRetail Marketing Director78595520001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishSolicitor19310990002
    MCKELVEY, Alastair Charles
    Beechwood Red Shute Hill
    Hermitage
    RG18 9QH Thatcham
    Berkshire
    Director
    Beechwood Red Shute Hill
    Hermitage
    RG18 9QH Thatcham
    Berkshire
    United KingdomBritishFinance Director42386430002
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector128314820002
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    BritishAccountant8181070002
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    BritishAccountant8181070002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    PRITCHARD, Mark
    10 Midway
    South Crosland
    HD4 7DA Huddersfield
    Yorkshire
    Director
    10 Midway
    South Crosland
    HD4 7DA Huddersfield
    Yorkshire
    BritishFinance Director68943880001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritishChartered Accountant7126810001
    SIMPSON, Martin Edward
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    Director
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    BritishBanker64225390001
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritishCompany Director74350280001
    SMYTH, Michael
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    Director
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    BritishCompany Director33134410001
    STEAD, Nigel Cleator
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritishDirector47582470001
    STEWART, David Howat
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    Director
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    EnglandBritishBanker108672850001
    STUDHOLME, Dennis
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritishCompany Director13723760003
    STURT SCOBIE, James
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    Director
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    BritishChief Executive65652830001
    TYLDSLEY, William Andrew
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    Director
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    United KingdomBritishCompany Director36851690001

    Does SG MOTOR LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rothschild & Sons Limited.
    Transactions
    • Oct 26, 1989Registration of a charge
    • May 14, 1994Statement of satisfaction of a charge in full or part (403a)

    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