SGHW REALISATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSGHW REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02958051
    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 SGHW REALISATIONS LTD?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is SGHW REALISATIONS LTD located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SGHW REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    SUGARMAN HEALTH AND WELLBEING LIMITEDSep 08, 2016Sep 08, 2016
    CORDANT COMPLEX CARE LIMITEDApr 24, 2014Apr 24, 2014
    PREMIERE LABOURFORCE LIMITEDNov 14, 1994Nov 14, 1994
    INCOMETOP LIMITEDAug 12, 1994Aug 12, 1994

    What are the latest accounts for SGHW REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SGHW REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Administrator's progress report

    39 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jul 10, 2020

    2 pagesAD01

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    55 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Termination of appointment of Alan Connor as a secretary on Mar 05, 2020

    1 pagesTM02

    Satisfaction of charge 029580510006 in full

    1 pagesMR04

    Registration of charge 029580510011, created on Feb 14, 2020

    9 pagesMR01

    Registration of charge 029580510012, created on Feb 14, 2020

    9 pagesMR01

    Confirmation statement made on Jan 09, 2020 with updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Confirmation statement made on Oct 23, 2019 with updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Termination of appointment of Daniel Mark Lavery as a director on Aug 09, 2019

    1 pagesTM01

    Who are the officers of SGHW REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Phillip Lionel
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritishDirector46458480002
    BELCHEM, Gary
    23 Barmouth Road
    SW18 2DT London
    Secretary
    23 Barmouth Road
    SW18 2DT London
    British66391670001
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    BritishDirector118003220001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Secretary
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    British118003050001
    HENDRY, Craig Archibald Macdonald
    67 Beech Road
    Hale
    WA15 9HY Altrincham
    Cheshire
    Secretary
    67 Beech Road
    Hale
    WA15 9HY Altrincham
    Cheshire
    BritishAccountant70239020002
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Secretary
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Secretary
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MILLER, David
    3 Worsdell Way
    SG4 0EB Hitchin
    Hertfordshire
    Secretary
    3 Worsdell Way
    SG4 0EB Hitchin
    Hertfordshire
    British59650030004
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Secretary
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    British64380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WACKS CALLER (NOMINEES) LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Secretary
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    77050230003
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director67650680001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director69554890001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Director
    Flat 1
    36 Oakley Street
    SW3 5NT London
    United KingdomBritishCompany Director86129050001
    DURSTON, Robert
    13 Roundell Road
    BB18 6EB Barnoldswick
    Lancashire
    Director
    13 Roundell Road
    BB18 6EB Barnoldswick
    Lancashire
    BritishCompany Director110017830001
    HALLIDAY, Steven Don
    Laneside Wallbank Road
    Bramhall
    SK7 3AP Stockport
    Cheshire
    Director
    Laneside Wallbank Road
    Bramhall
    SK7 3AP Stockport
    Cheshire
    EnglandBritishCompany Director61413670001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    LAVERY, Daniel Mark
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishManaging Director214468350001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Director
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    MARKS, Dorian Alan
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    Director
    The Old Stables
    Delph New Road
    OL3 5BA Dobcross
    Oldham
    BritishCompany Director94546740001
    O'BRIEN, Fergal
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    Director
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    IrishCompany Director78893160002
    O'BRIEN, Fergal
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    Director
    79 Hermitage Road
    WA15 8BW Hale
    Cheshire
    IrishDirector78893160002
    PERCIVAL, Lorraine Elizabeth
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    United KingdomBritishDirector85413680001
    PILGRIM, Alan John Templer
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    Director
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    EnglandBritishChief Executive11755290002
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Director
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    BritishFinance Director78379030001
    ULLMANN, Jack Rainer
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritishDirector11342820001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector6228260001
    WILLIAMSON, Lynda
    277 Hardsough Lane
    Irwell Vale Ewood Bridge
    BL0 0QF Rossendale
    Lancashire
    Director
    277 Hardsough Lane
    Irwell Vale Ewood Bridge
    BL0 0QF Rossendale
    Lancashire
    BritishTraining Director39140490001
    WILLIAMSON, Mark
    94 Ringley Road
    Whitefield
    M45 7UV Manchester
    Director
    94 Ringley Road
    Whitefield
    M45 7UV Manchester
    BritishFinancial Controller64862020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Director
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003

    Who are the persons with significant control of SGHW REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Lavery
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Sep 19, 2016
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cordant People Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number02636670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SGHW REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 12, 2018
    Delivered On Jan 16, 2018
    Outstanding
    Brief description
    Fixed and floating charges over all assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 09, 2016
    Outstanding
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the deed of accession and charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Outstanding
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jan 07, 2000
    Delivered On Jan 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 18, 1999
    Delivered On Aug 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
    Transactions
    • Aug 25, 1999Registration of a charge (395)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Jan 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 22, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Jan 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 06, 1995
    Delivered On Mar 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SGHW REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2020Administration started
    Oct 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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