SGL REALISATIONS LIMITED

SGL REALISATIONS LIMITED

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

    Company NameSGL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04332146
    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 SGL REALISATIONS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is SGL REALISATIONS LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICE GRAPHICS LIMITEDDec 13, 2001Dec 13, 2001
    BRANDFAST LIMITEDNov 30, 2001Nov 30, 2001

    What are the latest accounts for SGL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 28, 2017

    What are the latest filings for SGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2019

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report

    32 pagesAM10

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    63 pagesAM03

    Registered office address changed from Savoy House Savoy Circus London W3 7DA England to The Shard 32 London Bridge Street London SE1 9SG on Feb 08, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Termination of appointment of Clive Jonathan Lovett as a director on Mar 02, 2018

    1 pagesTM01

    Appointment of Mr Landry Kouadio Kouakou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Paul Bradley Gray as a director on Mar 02, 2018

    1 pagesTM01

    Termination of appointment of Katy Bonnor as a director on Mar 02, 2018

    1 pagesTM01

    Termination of appointment of Nicholas Evan Cole as a director on Mar 02, 2018

    1 pagesTM01

    Termination of appointment of Matthew Robert Armitage as a director on Mar 02, 2018

    1 pagesTM01

    Termination of appointment of Daniel Fattal as a secretary on Mar 02, 2018

    1 pagesTM02

    Current accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on Mar 12, 2018

    1 pagesAD01

    Notification of Selmerbridge Limited as a person with significant control on Mar 02, 2018

    2 pagesPSC02

    Who are the officers of SGL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOUAKOU, Landry Kouadjo
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    FranceFrench244081450001
    FATTAL, Daniel
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Secretary
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    202308070001
    GARNHAM, Severine Pascale
    20 Lumley Gardens
    Cheam
    SM3 8NW Sutton
    Surrey
    Secretary
    20 Lumley Gardens
    Cheam
    SM3 8NW Sutton
    Surrey
    British73781220002
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    WATSON, Michael William
    14 Simms Gardens
    East Finchley
    N2 8HT London
    Secretary
    14 Simms Gardens
    East Finchley
    N2 8HT London
    British73991440001
    WICKS, David William
    30 Palmerston Road
    SW14 7PZ London
    Secretary
    30 Palmerston Road
    SW14 7PZ London
    British45457620003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ARMITAGE, Matthew Robert
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    United KingdomBritish90549730002
    BONNOR, Katy
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    United KingdomBritish98571190001
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Director
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    United KingdomBritish,American105962030001
    CLAYTON, Mark James
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    United KingdomBritish205746130001
    COLE, Nicholas Evan
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    United KingdomBritish257121370001
    COLE, Nicholas Evan
    1 Searson Close
    Tallington
    PE9 4RF Stamford
    Harvest Cottage
    Lincolnshire
    United Kingdom
    Director
    1 Searson Close
    Tallington
    PE9 4RF Stamford
    Harvest Cottage
    Lincolnshire
    United Kingdom
    United KingdomBritish155190870001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    GALLAGHER, Michael Francis
    Alexandra Park Road
    N22 7UQ London
    204
    United Kingdom
    Director
    Alexandra Park Road
    N22 7UQ London
    204
    United Kingdom
    United KingdomBritish177152860001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish40048450003
    GREEN, Michael Sydney
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    Director
    Littleworth House
    Littleworth Common Road
    KT10 9UE Esher
    Surrey
    British16380620001
    GREEN, Paul Michael
    56 Hendham Road
    SW17 7DQ London
    Director
    56 Hendham Road
    SW17 7DQ London
    United KingdomBritish47281660003
    LOCKLEY, Mark Alexander
    The Holloway
    B48 7QA Rowney Green
    Edgewood Gables
    Worcestershire
    Director
    The Holloway
    B48 7QA Rowney Green
    Edgewood Gables
    Worcestershire
    EnglandBritish135634330001
    LOVETT, Clive Jonathan
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    EnglandBritish253002190001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MORLEY, Raymond Victor
    Flat G 10 Thorney Crescent
    SW11 3TR London
    Director
    Flat G 10 Thorney Crescent
    SW11 3TR London
    British42465790002
    MOSS, Bennett Ingram Harley
    9 The Charter Road
    IG8 9RD Woodford Green
    Essex
    Director
    9 The Charter Road
    IG8 9RD Woodford Green
    Essex
    British34524480002
    PARKIN, Stephen John
    One Tudor Street
    EC4Y 0AH London
    St Ives Plc
    Director
    One Tudor Street
    EC4Y 0AH London
    St Ives Plc
    United KingdomBritish159922450001
    REED, Charles Benjamin
    Oak End
    Wagon Way, Loudwater
    WD3 4JE Rickmansworth
    Hertfordshire
    Director
    Oak End
    Wagon Way, Loudwater
    WD3 4JE Rickmansworth
    Hertfordshire
    EnglandBritish30920640003
    REED, Peter Angas
    Primrose Cottage
    Old Weybeards Farm Hill End Road
    UB9 6LH Harefield
    Middlesex
    Director
    Primrose Cottage
    Old Weybeards Farm Hill End Road
    UB9 6LH Harefield
    Middlesex
    United KingdomBritish79474470001
    WARD, Simon Christopher
    Orchard Well
    Chapel Street Welford On Avon
    CV37 8QE Stratford Upon Avon
    Warwickshire
    Director
    Orchard Well
    Chapel Street Welford On Avon
    CV37 8QE Stratford Upon Avon
    Warwickshire
    EnglandBritish63457430005
    WICKS, David William
    30 Palmerston Road
    SW14 7PZ London
    Director
    30 Palmerston Road
    SW14 7PZ London
    British45457620003
    WIGGLESWORTH, Lloyd John
    Latton
    Cricklade
    SN6 6DP Swindon
    Latton House
    England
    Director
    Latton
    Cricklade
    SN6 6DP Swindon
    Latton House
    England
    EnglandBritish128029980001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of SGL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Mar 02, 2018
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10704083
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tudor Street
    EC4Y 0AH London
    One
    England
    Apr 06, 2016
    Tudor Street
    EC4Y 0AH London
    One
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00190460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SGL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2018
    Delivered On Mar 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sitara Finance Designated Activity Company
    Transactions
    • Mar 05, 2018Registration of a charge (MR01)
    Floating charge (all assets)
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 12, 2006
    Delivered On Jul 27, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 17, 2003
    Delivered On May 06, 2003
    Satisfied
    Amount secured
    £33,959.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £33,959 in a joint account in the joint names of the chargee and chargor at national westminster bank.
    Persons Entitled
    • Caviapen Trustees Limited
    Transactions
    • May 06, 2003Registration of a charge (395)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 26, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    £6,400.00 due or to become due from the company to the chargee
    Short particulars
    A sum standing to the credit of a deposit account opened in the name of the chargee.
    Persons Entitled
    • H Young Holdings PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 23, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    £35,250 together with 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 sums standing to the credit of the rent deposit account referred to in the rent deposit deed.
    Persons Entitled
    • Starbrow Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Security trust deed
    Created On Dec 19, 2001
    Delivered On Jan 04, 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 secured property: meaning all the covenants, undertakings, charges, assignments and other security interests pursuant to the security documents (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(For Itself and for and on Behalf of the Beneficiaries (as Defined) (the Trustee)
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 19, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the deed or the facility agreements
    Short particulars
    By way of first legal mortgage all l/h property belonging to the company at the date of the deed including for the avoidance of doubt the lease of units a, b, c, d and e and the car parking spaces osiers road wandsworth london and the lease of part of sarum business park portway salisbury wiltshire; by way of first fixed charge al f/h & l/h property acquired after the date do the deed, all present and future goodwill and uncalled capital, all book debts and other debts, all plant machinery fixtures and all spare parts.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and for and on Behalf of Theinstitutions (As Defined)
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2019Administration started
    Jan 18, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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