SG LEASING (RUBY) LIMITED
Overview
| Company Name | SG LEASING (RUBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05038975 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SG LEASING (RUBY) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is SG LEASING (RUBY) LIMITED located?
| Registered Office Address | One Bank Street Canary Wharf E14 4SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG LEASING (RUBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBSSAF (22) LIMITED | Feb 09, 2004 | Feb 09, 2004 |
What are the latest accounts for SG LEASING (RUBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SG LEASING (RUBY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Lindsay Ginnette Sides as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Lethbridge Fowler as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 050389750003 in full | 1 pages | MR04 | ||
Satisfaction of charge 050389750004 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Director's details changed for Mr Neill Charles Proudfoot on Nov 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Lethbridge Fowler on Nov 18, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on Nov 18, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas Michael Dent on Nov 18, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on Nov 18, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||
Termination of appointment of Paul Shields as a director on May 20, 2019 | 1 pages | TM01 | ||
Who are the officers of SG LEASING (RUBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA-JUNDZILL, Catherine Marie Madeleine | Secretary | Canary Wharf E14 4SG London One Bank Street England | 216771450001 | |||||||||||
| DENT, Nicholas Michael | Director | Canary Wharf E14 4SG London One Bank Street England | United Kingdom | British | 43922780002 | |||||||||
| PROUDFOOT, Neill Charles | Director | Canary Wharf E14 4SG London One Bank Street England | United Kingdom | British | 155380760003 | |||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| 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 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| COOK, Stuart Donald | Director | Tower Hill EC3N 4SG London Sg House 41 United Kingdom | United Kingdom | British | 191477240004 | |||||||||
| 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 | |||||||||
| FOWLER, Stephen Lethbridge | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 135237620002 | |||||||||
| GEORGIOU, Andreas | Director | Little Hallingbury Bishops Stortford CM22 7RJ Herts The Lodge, Goose Lane England | British | 88113470002 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LOCKER, Graham Richard | Director | Stratfirld Drive EN10 7NU Broxbourne 19 Hertfordshire | British | 132992690001 | ||||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| SHIELDS, Paul, Mr. | Director | Sg House 41 Tower Hill EC3N 4SG London C/O Group Legal United Kingdom | England | British | 244361960001 | |||||||||
| SIDES, Lindsay Ginnette | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| VARNAVIDES, Lambros | Director | Cedars 24 Uphill Road Mill Hill NW7 4RB London | England | British | 33245340001 |
Who are the persons with significant control of SG LEASING (RUBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale | Sep 30, 2016 | Boulevard Haussmann 75009 Paris 29 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SG LEASING (RUBY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 13, 2016 Delivered On Oct 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2016 Delivered On Oct 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standby security assignment (lng carrier hull no 1778) | Created On Mar 31, 2005 Delivered On Apr 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title interest and benefits in and to the put option agreement the novation agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standby proceeds account charge (lng carrier hull no 1778) | Created On Mar 31, 2005 Delivered On Apr 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies standing to the credit of the standby proceeds account (interest bearing dollar account of the company with the chargee account number RBSPBS78) and any other account deemed to be the standby proceeds account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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