HOME SGO PROPERTIES LIMITED

HOME SGO PROPERTIES LIMITED

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

    Company NameHOME SGO PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04841915
    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 HOME SGO PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HOME SGO PROPERTIES LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME SGO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (736) LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for HOME SGO PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for HOME SGO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2019

    LRESSP

    Appointment of Mrs Vanessa Kate Simms as a director on Mar 06, 2019

    2 pagesAP01

    Termination of appointment of Mark Jeremy Robson as a director on Mar 06, 2019

    1 pagesTM01

    Termination of appointment of Helen Christine Gordon as a director on Mar 06, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017

    1 pagesTM01

    Confirmation statement made on Oct 27, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Director's details changed for Mr Mark Jeremy Robson on Jun 05, 2017

    2 pagesCH01

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of Nicholas Peter On as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Adam Mcghin as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Paul Trevor Barber as a director on Jul 12, 2016

    1 pagesTM01

    Termination of appointment of Antony Lewis Pierce as a director on Jul 12, 2016

    1 pagesTM01

    Appointment of Mr Antony Lewis Pierce as a director on Jul 04, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Appointment of Adam Mcghin as a secretary on Mar 04, 2016

    3 pagesAP03

    Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016

    2 pagesTM02

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Who are the officers of HOME SGO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    206243070001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    SIMMS, Vanessa Kate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BARBER, Paul Trevor
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish121775760002
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    GREENWOOD, Mark
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish60099210004
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    PIERCE, Antony Lewis
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish156315340001
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of HOME SGO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    Apr 06, 2016
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00182763
    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.

    Does HOME SGO PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    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 the f/h and l/h property and fixed plant and machinery, goodwill and uncalled capital and all the other undertaking and assets both present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge (MR04)

    Does HOME SGO PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2019Commencement of winding up
    Jul 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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