SGS VERNOLAB UK LTD

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

    Company NameSGS VERNOLAB UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04419835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SGS VERNOLAB UK LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SGS VERNOLAB UK LTD located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SGS VERNOLAB UK LTD?

    Previous Company Names
    Company NameFromUntil
    VERNOLAB UK LIMITEDApr 24, 2002Apr 24, 2002
    VERNOLAB LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for SGS VERNOLAB UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SGS VERNOLAB UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 01, 2021

    7 pagesLIQ03

    Registered office address changed from Sgs United Kingdom Limited Inward Way Ellesmere Port CH65 3EN United Kingdom to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to Sgs United Kingdom Limited Inward Way Ellesmere Port CH65 3EN on Jul 05, 2021

    1 pagesAD01

    Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Registered office address changed from Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN to 8 Princes Parade Liverpool L3 1QH on Dec 15, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Boyd as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Jane Griffiths as a director on Feb 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Pauline Earl as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Mr James Mcgurk as a director on Jul 01, 2018

    2 pagesAP01

    Who are the officers of SGS VERNOLAB UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine Anne
    Fleet Place
    EC4M 7RB London
    10
    Secretary
    Fleet Place
    EC4M 7RB London
    10
    British74008120001
    BOYD, Michael
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish100032540001
    MCGURK, James
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish248246900001
    GRIFFITHS, Catherine Jane
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    Secretary
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    British100025100001
    HINDE, John Stuart
    Latchford Road
    Gayton
    CH60 3RN Wirral
    Maylands
    Merseyside
    Secretary
    Latchford Road
    Gayton
    CH60 3RN Wirral
    Maylands
    Merseyside
    British56392400001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    EARL, Pauline
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Director
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Northern IrelandBritish124913830001
    GRIFFITHS, Catherine Jane
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    Director
    Rossmore Business Park
    Ellesmere Port
    CH65 3EN South Wirral
    Cheshire
    United KingdomBritish100025100002
    HINDE, John Stuart
    Latchford Road
    Gayton
    CH60 3RN Wirral
    Maylands
    Merseyside
    Director
    Latchford Road
    Gayton
    CH60 3RN Wirral
    Maylands
    Merseyside
    EnglandBritish56392400001
    KREMPP, Jean Luc
    7 Rue Carnot
    45200
    Montargis
    France
    Director
    7 Rue Carnot
    45200
    Montargis
    France
    French81617890001
    LEROY, Luc
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    Director
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    Belgian100025230001
    O'DELL, Gerard
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    Director
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    Irish81261690001
    PARKINSON, Paul
    6 Ribbledale Road
    Mossley Hill
    L18 5HH Liverpool
    Merseyside
    Director
    6 Ribbledale Road
    Mossley Hill
    L18 5HH Liverpool
    Merseyside
    United KingdomBritish102660130001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of SGS VERNOLAB UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs Holding Uk Ltd
    Inward Way
    CH65 3EN Ellesmere Port
    Inward Way
    England
    Apr 06, 2016
    Inward Way
    CH65 3EN Ellesmere Port
    Inward Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityLimited Liability
    Place RegisteredCardiff
    Registration Number3662386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SGS VERNOLAB UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2020Commencement of winding up
    Dec 13, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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