SG LEASING (CENTRAL 1) LIMITED
Overview
Company Name | SG LEASING (CENTRAL 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04107040 |
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 SG LEASING (CENTRAL 1) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is SG LEASING (CENTRAL 1) LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SG LEASING (CENTRAL 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SG LEASING (CENTRAL 1) 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 Dec 31, 2017 | 26 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 | ||||||||||
Appointment of Mr. Paul Shields as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Director's details changed for Mr. Stuart Donald Cook on Aug 26, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mrs. Lindsay Ginnette Sides as a director on Aug 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Alexander Nimmo as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SG LEASING (CENTRAL 1) 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 | Deputy Company Secretary | 65878370001 | |||||
DENT, Nicholas Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Chartered Accountant | 43922780002 | ||||
FOWLER, Stephen Lethbridge | Director | Canada Square E14 5GL London 15 | England | British | Banker | 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 | Chartered Accountant | 20351210002 | ||||
COOK, Stuart Donald | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | United Kingdom | British | Banker | 191477240004 | ||||
COXON, David | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | Banker | 121539300001 | ||||
HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | Investment Banker | 68475890001 | ||||
MEAGHER, Patrick Joseph | Director | Sacombs Ash Sacombs Lane, Allens Green CM21 0LU Sawbridgeworth Hertfordshire | British | Investment Banker | 62293450003 | |||||
MESNIL, Marc Rene | Director | 7 Rue D' Odessa FOREIGN 75014 Paris France | France | Investment Banker | 75589840001 | |||||
NIMMO, Mark Alexander | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | Solicitor | 33420600001 | ||||
SHIELDS, Paul, Mr. | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | Solicitor | 244361960001 | ||||
SIDES, Lindsay Ginnette, Ms. | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg | United Kingdom | British | Solicitor | 212141970001 | ||||
TAYLOR, Paul Richard | Director | Saint Aidans 70 Oak Hill Road TN13 1NT Sevenoaks Kent | British | Investment Banker | 75085060001 | |||||
WILLIAMS, Gareth, Mr. | Director | c/o Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | Banker | 120326750001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of SG LEASING (CENTRAL 1) 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 SG LEASING (CENTRAL 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Head lessor assignment if insurances | Created On Mar 31, 2004 Delivered On Apr 20, 2004 | 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 By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Head lessor's account security deed | Created On Aug 14, 2003 Delivered On Sep 02, 2003 | Satisfied | Amount secured All monies due or to become due from the head lessor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account balances and all other rights, titles and interests of the head lessor in and to the lessor proceeds account. | ||||
Persons Entitled
| ||||
Transactions
|
Does SG LEASING (CENTRAL 1) 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