S G LAND LTD

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

    Company NameS G LAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04008465
    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 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 AddressNo

    What were the previous names of S G LAND LTD?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for S G LAND LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for S G LAND LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for S G LAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2014

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 6Th Floor 388 Euston Road London NW1 3BG United Kingdom* on Apr 08, 2014

    1 pagesAD01

    Secretary's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH04

    Director's details changed for F I Secretaries Limited on Apr 08, 2014

    1 pagesCH02

    Director's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH02

    Secretary's details changed for F I Secretaries Limited on Apr 07, 2014

    1 pagesCH04

    Registered office address changed from * 7-9 Swallow Street London W1B 4DE United Kingdom* on Apr 07, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Hardman as a director

    1 pagesTM01

    Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Martin as a director

    1 pagesTM01

    Termination of appointment of Colin Merrien as a director

    1 pagesTM01

    Appointment of F I Secretaries Limited as a director

    2 pagesAP02

    Appointment of F I Secretaries Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Mount Manor House 16 the Mount Guildford Surrey GU2 4HS* on Apr 15, 2013

    1 pagesAD01

    Who are the officers of S G LAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    LOWE, Andrew
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    LondonBritishCompany Director155578510001
    F I SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08372596
    177468610001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Secretary
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    BritishBank Official116794790001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Secretary
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    BritishBank Official150917780001
    LUCK, Stuart Richard
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Secretary
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    BritishDirector63728750004
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    TELFORD, Robert Mark
    42 Bancroft Chase
    RM12 4DR Hornchurch
    Essex
    Secretary
    42 Bancroft Chase
    RM12 4DR Hornchurch
    Essex
    British65220480002
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Secretary
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Secretary
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    Secretary
    Swallow Street
    W1B 4DE London
    7-9
    United Kingdom
    110919240003
    CHURCH STREET NOMINEES LIMITED
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    Secretary
    St George's Court
    Upper Church Street
    IM1 1EE Douglas
    Isle Of Man
    Isle Ofman
    112883660001
    BRINDLEY, Andrew Richard
    Glentruan
    IM7 4BG Bride
    Isle Of Man
    Director
    Glentruan
    IM7 4BG Bride
    Isle Of Man
    Isle Of ManBritishBank Official118170740001
    COPLEY, David John
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    Director
    Rheast Road
    Santon
    IM4 2HR Isle Of Man
    Springside Barn
    BritishSenior Bank Manager135935600001
    DAWE, Harold
    La Retraite 15 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Director
    La Retraite 15 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    BritishBank Official87353490001
    FRY, Gregory John, Mr.
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    Director
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    EnglandBritishDirector19846320004
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritishTrust Director116794790001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritishBank Official116794790001
    HARDMAN, Andrew Lawrence
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Director
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Isle Of ManBritishSenior Bank Manager136829030001
    LAMBERT, Nigel Paul
    32 The Birches
    N21 1NL London
    Director
    32 The Birches
    N21 1NL London
    BritishDirector34775780001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Director
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Isle Of ManBritishBank Official150917780001
    LUCK, Stuart Richard
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    4 College Drive
    KT7 0LB Thames Ditton
    Surrey
    BritishFinance Director63728750004
    MARTIN, Andrew Jonathan
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    Director
    Millbrook Close
    La Rue De Trachy
    JE2 3JN St. Helier
    3
    Jersey
    JerseyBritishBanker146354010001
    MEANLEY, Michael Russell
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Director
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    BritishManaging Director117469850001
    MERRIEN, Colin Francis
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    Director
    Po Box 57, Merchant's House
    24 North Quay
    IM99 2PG Douglas
    Bnp Paribas Trust Company (Iom) Limited
    Isle Of Man
    GuernseyBritishSenior Bank Manager135949840001
    PENROSE, Lee Wright
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Director
    18 Barrule Park
    IM8 2BN Ramsey
    Isle Of Man
    Isle Of ManBritishBank Official50856690001
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Director
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    BritishChartred Accountant61626430001
    CLOSE DIRECTOR SERVICES LIMITED
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Director
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    131406890001

    Does S G LAND LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 2013Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    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
    • Freehold Managers (Nominees) Limited
    Transactions
    • Apr 29, 2004Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Freehold Managers (Nominees) Limited
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Freehold Managers (Nominees) Limited
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Freehold Managers (Nominees) Limited
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does S G LAND LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2014Commencement of winding up
    Apr 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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