SG (MARITIME) LEASING LIMITED
Overview
| Company Name | SG (MARITIME) LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04252674 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SG (MARITIME) LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is SG (MARITIME) LEASING LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG (MARITIME) LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBSSAF (26) LIMITED | Nov 21, 2017 | Nov 21, 2017 |
| SG (MARITIME) LEASING LIMITED | Nov 21, 2017 | Nov 21, 2017 |
| RBSSAF (26) LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| TS4I (POWER RESOURCES 4) LIMITED | Sep 13, 2001 | Sep 13, 2001 |
| TIMBERGLADE LIMITED | Jul 16, 2001 | Jul 16, 2001 |
What are the latest accounts for SG (MARITIME) LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SG (MARITIME) LEASING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 31, 2024 |
What are the latest filings for SG (MARITIME) LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Feb 11, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lindsay Ginnette Sides as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Appointment of Louise Delaney as a secretary on Sep 27, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Marie Madeleine Balinska-Jundzill as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 29 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Nov 30, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 042526740018 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Who are the officers of SG (MARITIME) LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Louise | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 327690750001 | |||||||||||
| HASTINGS, Christopher Alan, Mr. | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 68475890002 | |||||||||
| PROUDFOOT, Neill Charles | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 155380760003 | |||||||||
| BALINSKA-JUNDZILL, Catherine Marie Madeleine | Secretary | Canary Wharf E14 4SG London One Bank Street England | 240364130001 | |||||||||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CATTO, Ivor Douglas | Director | 12 Burns Drive SM7 1PN Banstead Surrey | United Kingdom | British | 87066030001 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||||||
| COOK, Stuart Donald | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal, United Kingdom | United Kingdom | British | 191477240004 | |||||||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GEORGIOU, Andreas | Director | Little Hallingbury Bishops Stortford CM22 7RJ Herts The Lodge, Goose Lane England | British | 88113470002 | ||||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| ISAAC, Ian John | Director | 4 San Luis Drive Chafford Hundred RM16 6LP Grays Essex | England | British | 101367960001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London 250 Bishopsgate England | England | British | 155895050001 | |||||||||
| LOCKER, Graham Richard | Director | Stratfirld Drive EN10 7NU Broxbourne 19 Hertfordshire | British | 132992690001 | ||||||||||
| LONGSTAFF, Timothy William John | Director | Pear Tree House 64 Frenchgate DL10 7AG Richmond North Yorkshire | United Kingdom | British | 76058470002 | |||||||||
| MAYES, Emma-Marie | Director | 41 Tower Hill EC3N 4SG London Sg House England | United Kingdom | British | 258397370001 | |||||||||
| MCCORMACK, Lisa Philomena | Director | 29 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 62627440002 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| MORSE, Lee Robert | Director | EC2M 4RB London 280 Bishopsgate England | England | British | 141078840002 | |||||||||
| MOSELING, Michael | Director | 15 Flanchford Road Reigate Heath RH2 8AB Reigate Surrey | British | 76470870002 | ||||||||||
| MOSS, Mark Christopher | Director | Punter Folly Marsham Lane SL9 8HA Gerrards Cross Buckinghamshire | British | 95832020002 | ||||||||||
| NELSON, Peter Hugh | Director | 14 The Hilders Farm Lane KT21 1LS Ashtead Surrey | British | 48461020001 | ||||||||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| PRIESTMAN, Richard Mark | Director | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | 74412220002 |
Who are the persons with significant control of SG (MARITIME) LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale | Nov 09, 2017 | Boulevard Haussmann 75009 Paris 29 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Bank Leasing Limited | Apr 04, 2016 | St. Andrew Square EH2 1AF Edinburgh 24-25 Midlothian | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SG (MARITIME) LEASING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | Nov 09, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does SG (MARITIME) LEASING 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