SGHW REALISATIONS LTD
Overview
Company Name | SGHW REALISATIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02958051 |
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 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 Address | No |
What were the previous names of SGHW REALISATIONS LTD?
Company Name | From | Until |
---|---|---|
SUGARMAN HEALTH AND WELLBEING LIMITED | Sep 08, 2016 | Sep 08, 2016 |
CORDANT COMPLEX CARE LIMITED | Apr 24, 2014 | Apr 24, 2014 |
PREMIERE LABOURFORCE LIMITED | Nov 14, 1994 | Nov 14, 1994 |
INCOMETOP LIMITED | Aug 12, 1994 | Aug 12, 1994 |
What are the latest accounts for SGHW REALISATIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SGHW REALISATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||||||||||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 39 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 55 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Connor as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 029580510006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 029580510011, created on Feb 14, 2020 | 9 pages | MR01 | ||||||||||
Registration of charge 029580510012, created on Feb 14, 2020 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Daniel Mark Lavery as a director on Aug 09, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SGHW REALISATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ULLMANN, Phillip Lionel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square United Kingdom | England | British | Director | 46458480002 | ||||
BELCHEM, Gary | Secretary | 23 Barmouth Road SW18 2DT London | British | 66391670001 | ||||||
CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | Director | 118003220001 | |||||
GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | 118003050001 | ||||||
HENDRY, Craig Archibald Macdonald | Secretary | 67 Beech Road Hale WA15 9HY Altrincham Cheshire | British | Accountant | 70239020002 | |||||
MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MILLER, David | Secretary | 3 Worsdell Way SG4 0EB Hitchin Hertfordshire | British | 59650030004 | ||||||
TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WACKS CALLER (NOMINEES) LIMITED | Secretary | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 77050230003 | |||||||
BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 67650680001 | ||||
CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 69554890001 | ||||
CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | Company Director | 86129050001 | ||||
DURSTON, Robert | Director | 13 Roundell Road BB18 6EB Barnoldswick Lancashire | British | Company Director | 110017830001 | |||||
HALLIDAY, Steven Don | Director | Laneside Wallbank Road Bramhall SK7 3AP Stockport Cheshire | England | British | Company Director | 61413670001 | ||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Director | 267876240001 | ||||
KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | Director | 185295780002 | ||||
LAVERY, Daniel Mark | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Managing Director | 214468350001 | ||||
MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | Company Director | 94546740001 | |||||
O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | Company Director | 78893160002 | |||||
O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | Director | 78893160002 | |||||
PERCIVAL, Lorraine Elizabeth | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | United Kingdom | British | Director | 85413680001 | ||||
PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | Chief Executive | 11755290002 | ||||
PINDER, John Richard | Director | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | Finance Director | 78379030001 | |||||
ULLMANN, Jack Rainer | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square United Kingdom | England | British | Director | 11342820001 | ||||
ULLMANN, Marianne Flora | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 6228260001 | ||||
WILLIAMSON, Lynda | Director | 277 Hardsough Lane Irwell Vale Ewood Bridge BL0 0QF Rossendale Lancashire | British | Training Director | 39140490001 | |||||
WILLIAMSON, Mark | Director | 94 Ringley Road Whitefield M45 7UV Manchester | British | Financial Controller | 64862020001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
WACKS CALLER LIMITED | Director | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 58396030003 |
Who are the persons with significant control of SGHW REALISATIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Lavery | Sep 19, 2016 | Fenchurch Street EC3M 3BE London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cordant People Limited | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SGHW REALISATIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 14, 2020 Delivered On Feb 18, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 14, 2020 Delivered On Feb 18, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SGHW REALISATIONS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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