S G TRANSPORT & PACKAGING LIMITED
Overview
Company Name | S G TRANSPORT & PACKAGING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04231740 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of S G TRANSPORT & PACKAGING LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Packaging activities (82920) / Administrative and support service activities
Where is S G TRANSPORT & PACKAGING LIMITED located?
Registered Office Address | Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S G TRANSPORT & PACKAGING LIMITED?
Company Name | From | Until |
---|---|---|
ANEATA PACKAGING LIMITED | Jun 11, 2001 | Jun 11, 2001 |
What are the latest accounts for S G TRANSPORT & PACKAGING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On | Dec 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2017 |
What is the status of the latest confirmation statement for S G TRANSPORT & PACKAGING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 09, 2020 |
Next Confirmation Statement Due | Jun 23, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2019 |
Overdue | Yes |
What are the latest filings for S G TRANSPORT & PACKAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 23, 2025 | pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2024 | 33 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 28 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2022 | 22 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2021 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 4 Mercian Park Mercian Close Manners Industrial Estate Ilkeston Derbyshire DE7 8EF England to Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on Mar 05, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Callum Denmark as a director on Sep 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anita Susan Gorman as a director on Aug 29, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Adrian Gaveglia as a secretary on Nov 27, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adrian Gaveglia as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Adrian Gaveglia as a secretary on Apr 07, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Adrian Gaveglia as a director on Apr 07, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of S G TRANSPORT & PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMAN, Stephen Gerald | Director | 5th Floor 51-59 Rose Lane NR1 1BY Norwich Union Building | United Kingdom | British | Transport Manager | 76487450002 | ||||
GAVEGLIA, Adrian | Secretary | Gunpowder Square EC4A 3EP London 1 England | 228837800001 | |||||||
GORMAN, Stephen Gerald | Secretary | 23 Weavers Close Borrowash DE72 3YB Derbyshire | British | Transport Manager | 76487450002 | |||||
SIMS, Gary James | Secretary | Mercian Close Manners Industrial Estate DE7 8EF Ilkeston Unit 4 Mercian Park Derbyshire England | British | Production Manager | 90708860002 | |||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
DENMARK, Callum Nicholas Charles | Director | Mercian Close Manners Industrial Estate DE7 8EF Ilkeston Unit 4 Mercian Park Derbyshire England | England | British | Director | 203605710002 | ||||
GAVEGLIA, Adrian | Director | Gunpowder Square EC4A 3EP London 1 England | England | British | Finance Director | 227529890001 | ||||
GORMAN, Anita Susan | Director | Mercian Close Manners Industrial Estate DE7 8EF Ilkeston Unit 4 Mercian Park Derbyshire England | United Kingdom | British | Civil Servant | 162026390002 | ||||
GORMAN, Patricia | Director | 360 Borrowash Road Spondon DE21 7PH Derby | British | Director | 76487470001 | |||||
READ, Barrie Stuart | Director | 5 Prospect Place Millennium Way Pride Park DE24 8HG Derby Derbyshire | England | British | Accountant | 62226070002 | ||||
SIMS, Gary James | Director | Mercian Close Manners Industrial Estate DE7 8EF Ilkeston Unit 4 Mercian Park Derbyshire England | United Kingdom | British | Production Manager | 90708860002 | ||||
WHITEHAIR, Russell William George | Director | 5 Prospect Place Millennium Way Pride Park DE24 8HG Derby Derbyshire | England | English | Director | 25566630001 | ||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of S G TRANSPORT & PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mediaforce Holdings | Jun 09, 2017 | Gunpowder Square EC4A 3EP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does S G TRANSPORT & PACKAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 23, 2001 Delivered On Aug 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does S G TRANSPORT & PACKAGING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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