SG LEASING (SHIP 2) LIMITED

SG LEASING (SHIP 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSG LEASING (SHIP 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04099831
    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 SG LEASING (SHIP 2) LIMITED?

    • (6521) /

    Where is SG LEASING (SHIP 2) LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SG LEASING (SHIP 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SG LEASING (SHIP 2) LIMITED?

    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 C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Oct 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Gareth Williams as a director on Sep 07, 2012

    1 pagesTM01

    Termination of appointment of David Coxon as a director on Sep 05, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    21 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2011

    Statement of capital on Oct 17, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2010

    22 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 24/06/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2009

    25 pagesAA

    Director's details changed for Mr Stephen Lethbridge Fowler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr. Gareth Williams on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Alexander Nimmo on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr. Nicholas Michael Dent on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David Coxon on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on Oct 27, 2009

    1 pagesAD01

    Who are the officers of SG LEASING (SHIP 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Secretary
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    British65878370001
    DENT, Nicholas Michael
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    EnglandBritish135237620001
    NIMMO, Mark Alexander
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    EnglandBritish33420600001
    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
    COXON, David
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    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
    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
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United KingdomBritish120326750001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does SG LEASING (SHIP 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First preferred ship mortgage in respect of M.V. "cos lucky"
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Cos Lucky Shipping Inc.
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Heads lessor's post deliveryassignment re M.V. "cos lucky"
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    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
    Right title and interest in the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Cos Lucky Shipping Inc.
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Head lessor's pre delivery assignment re;-hull no.1242 Dated 8TH january 2002 between the company (as assignor) and cos lucky 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.1242 At tsuneishi shipbuilding co. Limited a percentage of the net sale proceeds as provided for pursuant to the time charter 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 in and to a). The shipsales contract b). Each refund guarantee and c). The itochu guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • Cos Lucky Shipping Inc.
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 chargee pursuant to clauses 17-5, 27-3 and 27-5 of the lease agreement between the company and cos lucky shipping inc. Dated 26TH october 2001 in accordance with the deed of proceeds and priorities dated 26TH october 2001
    Short particulars
    All the company's right title and interest in and to all sums to the credit of the dollar account number 31001035 held with the london branch of societe generale and any sub-account thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale Asia Limited
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SG LEASING (SHIP 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2013Dissolved on
    Sep 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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