SGFLD LIMITED

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

    Company NameSGFLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04099830
    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 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 AddressNo

    What were the previous names of SGFLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG FINANCE LEASING (DECEMBER) LIMITEDSep 07, 2012Sep 07, 2012
    SG LEASING (SEPTEMBER) LIMITEDJun 28, 2007Jun 28, 2007
    SG LEASING (SHIP 1) LIMITEDOct 26, 2000Oct 26, 2000

    What are the latest accounts for SGFLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SGFLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2019

    LRESSP

    Termination of appointment of Lindsay Ginnette Sides as a director on Aug 05, 2019

    1 pagesTM01

    Termination of appointment of Paul Shields as a director on May 20, 2019

    1 pagesTM01

    Termination of appointment of Stuart Donald Cook as a director on Apr 05, 2019

    1 pagesTM01

    Full accounts made up to Apr 30, 2018

    24 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Lethbridge Fowler on Sep 20, 2018

    2 pagesCH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Appointment of Mr. Paul Shields as a director on Mar 19, 2018

    2 pagesAP01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 8 in full

    6 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of SGFLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British65878370001
    DENT, Nicholas Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish135237620002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    COOK, Stuart Donald
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United KingdomBritish191477240004
    COXON, David
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    United KingdomBritish121539300001
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    NIMMO, Mark Alexander
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish33420600001
    SHIELDS, Paul
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish244361960001
    SIDES, Lindsay Ginnette
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish212141970001
    TAYLOR, Paul Richard
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    British75085060001
    WILLIAMS, Gareth, Mr.
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritish120326750001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of SGFLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Leasing (March) Limited
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Apr 06, 2016
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00775046
    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 SGFLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Sparkassen Leasing Ag & Co. Kg
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    • Mar 23, 2018Satisfaction of a charge (MR04)
    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
    • U-Ming Marine Transport (Hong Kong) Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • U-Ming Marine Transport (Hong Kong) Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • U-Ming Marine Transport (Hong Kong) Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • U-Ming Marine Transport (Hong Kong) Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • Cos Knight Shipping Inc,
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • Cos Knight Shipping Inc.
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)
    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
    • Cos.Knight Shipping Inc.
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Jan 17, 2018Satisfaction of a charge (MR04)
    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
    • Societe Generale Asia Limited
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Dec 08, 2017Satisfaction of a charge (MR04)

    Does SGFLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Commencement of winding up
    Apr 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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