S G LAND LTD
Overview
Company Name | S G LAND LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04008465 |
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 S G LAND LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is S G LAND LTD located?
Registered Office Address | c/o MAZARS LLP 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S G LAND LTD?
Company Name | From | Until |
---|---|---|
IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for S G LAND LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for S G LAND LTD?
Annual Return |
|
---|
What are the latest filings for S G LAND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Dec 10, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6Th Floor 388 Euston Road London NW1 3BG United Kingdom* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for F I Secretaries Limited on Apr 08, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for F I Secretaries Limited on Apr 08, 2014 | 1 pages | CH02 | ||||||||||
Director's details changed for F I Secretaries Limited on Apr 07, 2014 | 1 pages | CH02 | ||||||||||
Secretary's details changed for F I Secretaries Limited on Apr 07, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 7-9 Swallow Street London W1B 4DE United Kingdom* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew Hardman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Martin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Merrien as a director | 1 pages | TM01 | ||||||||||
Appointment of F I Secretaries Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of F I Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * Mount Manor House 16 the Mount Guildford Surrey GU2 4HS* on Apr 15, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of S G LAND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F I SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom |
| 177468610001 | ||||||||||
LOWE, Andrew | Director | Swallow Street W1B 4DE London 7-9 United Kingdom | London | British | Company Director | 155578510001 | ||||||||
F I SECRETARIES LIMITED | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom |
| 177468610001 | ||||||||||
GIBSON, Stuart Marcus | Secretary | 12 Wentworth Close Howstrake Heights IM3 2JU Onchan Isle Of Man | British | Bank Official | 116794790001 | |||||||||
LEWIN, Mark Jonathan | Secretary | Ballacowle Bungalow Agneash IM4 7NP Lonan Isle Of Man | British | Bank Official | 150917780001 | |||||||||
LUCK, Stuart Richard | Secretary | 4 College Drive KT7 0LB Thames Ditton Surrey | British | Director | 63728750004 | |||||||||
PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||||||
TELFORD, Robert Mark | Secretary | 42 Bancroft Chase RM12 4DR Hornchurch Essex | British | 65220480002 | ||||||||||
WALBOURN, Richard | Secretary | 7 Maitland Close KT12 3PH Walton On Thames Surrey | British | 61626430001 | ||||||||||
WALBOURN, Richard | Secretary | 7 Maitland Close KT12 3PH Walton On Thames Surrey | British | 61626430001 | ||||||||||
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | Swallow Street W1B 4DE London 7-9 United Kingdom | 110919240003 | |||||||||||
CHURCH STREET NOMINEES LIMITED | Secretary | St George's Court Upper Church Street IM1 1EE Douglas Isle Of Man Isle Ofman | 112883660001 | |||||||||||
BRINDLEY, Andrew Richard | Director | Glentruan IM7 4BG Bride Isle Of Man | Isle Of Man | British | Bank Official | 118170740001 | ||||||||
COPLEY, David John | Director | Rheast Road Santon IM4 2HR Isle Of Man Springside Barn | British | Senior Bank Manager | 135935600001 | |||||||||
DAWE, Harold | Director | La Retraite 15 River Walk The Braddan Hills IM4 4TJ Braddan Isle Of Man | British | Bank Official | 87353490001 | |||||||||
FRY, Gregory John, Mr. | Director | Rose Cottage 301 Richmond Road TW1 2NP Twickenham Middlesex | England | British | Director | 19846320004 | ||||||||
GIBSON, Stuart Marcus | Director | 12 Wentworth Close Howstrake Heights IM3 2JU Onchan Isle Of Man | Isle Of Man | British | Trust Director | 116794790001 | ||||||||
GIBSON, Stuart Marcus | Director | 12 Wentworth Close Howstrake Heights IM3 2JU Onchan Isle Of Man | Isle Of Man | British | Bank Official | 116794790001 | ||||||||
HARDMAN, Andrew Lawrence | Director | Po Box 57, Merchant's House 24 North Quay IM99 2PG Douglas Bnp Paribas Trust Company (Iom) Limited Isle Of Man | Isle Of Man | British | Senior Bank Manager | 136829030001 | ||||||||
LAMBERT, Nigel Paul | Director | 32 The Birches N21 1NL London | British | Director | 34775780001 | |||||||||
LEWIN, Mark Jonathan | Director | Ballacowle Bungalow Agneash IM4 7NP Lonan Isle Of Man | Isle Of Man | British | Bank Official | 150917780001 | ||||||||
LUCK, Stuart Richard | Director | 4 College Drive KT7 0LB Thames Ditton Surrey | British | Finance Director | 63728750004 | |||||||||
MARTIN, Andrew Jonathan | Director | Millbrook Close La Rue De Trachy JE2 3JN St. Helier 3 Jersey | Jersey | British | Banker | 146354010001 | ||||||||
MEANLEY, Michael Russell | Director | Hitherwood Sandy Drive KT11 2ET Cobham Surrey | British | Managing Director | 117469850001 | |||||||||
MERRIEN, Colin Francis | Director | Po Box 57, Merchant's House 24 North Quay IM99 2PG Douglas Bnp Paribas Trust Company (Iom) Limited Isle Of Man | Guernsey | British | Senior Bank Manager | 135949840001 | ||||||||
PENROSE, Lee Wright | Director | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | Isle Of Man | British | Bank Official | 50856690001 | ||||||||
WALBOURN, Richard | Director | 7 Maitland Close KT12 3PH Walton On Thames Surrey | British | Chartred Accountant | 61626430001 | |||||||||
CLOSE DIRECTOR SERVICES LIMITED | Director | Upper Church Street Douglas IM1 1EE Isle Of Man St Georges Court | 131406890001 |
Does S G LAND LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 03, 2013 Delivered On Apr 08, 2013 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 18, 2011 Delivered On Sep 02, 2011 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery, equipment. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 28, 2004 Delivered On Apr 29, 2004 | Satisfied | Amount secured £39,375 due or to become due from the company to the chargee | |
Short particulars Phase 8 narrow street limehouse basin development t/n EGL333488. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 12, 2003 Delivered On Aug 14, 2003 | Satisfied | Amount secured £71,250 due or to become due from the company to the chargee | |
Short particulars 26 & 27 spital square, 26-28 (even) folgate street, 25 spital square and part of 26/27 spital square london E1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 12, 2003 Delivered On Aug 14, 2003 | Satisfied | Amount secured £110,700 due or to become due from the company to the chargee | |
Short particulars 14/15 hoxton square london E1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 12, 2003 Delivered On Aug 14, 2003 | Satisfied | Amount secured £30,400 due or to become due from the company to the chargee | |
Short particulars Land at durweston street london W1. | ||||
Persons Entitled
| ||||
Transactions
|
Does S G LAND LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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