SGFLD LIMITED
Overview
| Company Name | SGFLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04099830 |
| 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 SGFLD LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is SGFLD LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGFLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SG FINANCE LEASING (DECEMBER) LIMITED | Sep 07, 2012 | Sep 07, 2012 |
| SG LEASING (SEPTEMBER) LIMITED | Jun 28, 2007 | Jun 28, 2007 |
| SG LEASING (SHIP 1) LIMITED | Oct 26, 2000 | Oct 26, 2000 |
What are the latest accounts for SGFLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SGFLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on Aug 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lindsay Ginnette Sides as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Shields as a director on May 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Donald Cook as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Lethbridge Fowler on Sep 20, 2018 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr. Paul Shields as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 22 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SGFLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine | Secretary | Canada Square E14 5GL London 15 | British | 65878370001 | ||||||
| DENT, Nicholas Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 43922780002 | |||||
| FOWLER, Stephen Lethbridge | Director | Canada Square E14 5GL London 15 | England | British | 135237620002 | |||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BISHOP, Julian Kenneth, Mr. | Director | Wrenfield The Chase KT22 0HR Oxshott Surrey | England | British | 20351210002 | |||||
| COOK, Stuart Donald | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | United Kingdom | British | 191477240004 | |||||
| COXON, David | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 121539300001 | |||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| MEAGHER, Patrick Joseph | Director | Sacombs Ash Sacombs Lane, Allens Green CM21 0LU Sawbridgeworth Hertfordshire | British | 62293450003 | ||||||
| MESNIL, Marc Rene | Director | 7 Rue D' Odessa FOREIGN 75014 Paris France | France | 75589840001 | ||||||
| NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 33420600001 | |||||
| SHIELDS, Paul | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 244361960001 | |||||
| SIDES, Lindsay Ginnette | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 212141970001 | |||||
| TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | 75085060001 | ||||||
| WILLIAMS, Gareth, Mr. | Director | c/o Group Legal 41 Tower Hill EC3N 4SG London Sg House United Kingdom | United Kingdom | British | 120326750001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of SGFLD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Leasing (March) Limited | Apr 06, 2016 | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SGFLD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Aug 31, 2012 Delivered On Sep 13, 2012 | Satisfied | Amount secured All monies due or to become due from the company formerly known as sg leasing (september) limited or any assignee or transferee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor shall pay discharge and perform the secured liabilities when they become due and for payment or discharge all the security created under the charge is created in favour of the sub-lessee is created over the assigned property is held as a continuing security for the payment dishcarge and performance of all the secured liabilities and is made with full title guarantee in accordance with the law of prroperty (miscellaneour provisions) ACT5 1994 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Dec 18, 2008 Delivered On Jan 07, 2009 | Satisfied | Amount secured All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel being the bulk carrier named cape saturn official number 390149, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Dec 18, 2008 Delivered On Jan 07, 2009 | Satisfied | Amount secured All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel being the bulk carrier named cape mars official number 390148, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor assignment and charge | Created On Dec 18, 2008 Delivered On Jan 07, 2009 | Satisfied | Amount secured All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in the hull and war insurances and the requistion compensation in relation to the vessel cape saturn and the account moneys and the lessor proceeds accounts, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor assignment and charge | Created On Dec 18, 2008 Delivered On Jan 07, 2009 | Satisfied | Amount secured All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in the hull and war insurances and the requistion compensation in relation to the vessel cape mars and the account moneys and the lessor proceeds accounts, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Head lessor's post delivery assignment | Created On Nov 01, 2002 Delivered On Nov 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the assignor's rights title and interest and benefit (but without the burden of any obligation or duty) in and under the assignor's insurances.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First preferred ship mortgage in respect of M.V. "cos knight" | Created On Nov 01, 2002 Delivered On Nov 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel registered in the ownership of the lessor under the laws and flag of the republic of panama with provisional patente de naveacion number 30680-pext and radio call letters hopm with the registration dimensions and tonnages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Head lessor's pre delivery assignment re;-hull no.1241 Dated 8TH january 2002 between the company (as assignor) and co's knight shipping inc. | Created On Jan 08, 2002 Delivered On Jan 21, 2002 | Satisfied | Amount secured Following the sale of the vessel being a 52,270 dwt geared bulk carrier having hull no. 1241 at tsuneshi shipbuilding co.limited a percentage of the net sale proceeds pursuant to the timecharter by demise dated 26TH october 2001 between the company and chargee in respect of the vessel | |
Short particulars All the assignors rights title and interest and benefit in and to a). The shipsales contract b). Each refund guarantee c). The itochu guarantee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor account security deed | Created On Jan 08, 2002 Delivered On Jan 21, 2002 | Satisfied | Amount secured All monies and liabilities due from the company to the lessee pursuant to clauses 17-5, 27-3 and 27-5 of the lease agreement between the company and cos knight shipping inc. Dated 26TH october 2001 in accordance with the deed of proceeds and priorities dated 26TH october 2001 | |
Short particulars All right title benefit and interest in and to the company in and to the proceeds account being the dollar account number 31001030 held with the london branch of societe generale and any sub-account thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SGFLD LIMITED 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