SG LEASING (RUBY) LIMITED

SG LEASING (RUBY) LIMITED

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

    Company NameSG LEASING (RUBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05038975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SG LEASING (RUBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSSAF (22) LIMITEDFeb 09, 2004Feb 09, 2004

    What are the latest accounts for SG LEASING (RUBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SG LEASING (RUBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Lindsay Ginnette Sides as a director on Oct 12, 2023

    1 pagesTM01

    Termination of appointment of Stephen Lethbridge Fowler as a director on Oct 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 050389750003 in full

    1 pagesMR04

    Satisfaction of charge 050389750004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

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

    10 pagesAA

    Director's details changed for Mr Neill Charles Proudfoot on Nov 18, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Lethbridge Fowler on Nov 18, 2019

    2 pagesCH01

    Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on Nov 18, 2019

    1 pagesCH03

    Director's details changed for Mr Nicholas Michael Dent on Nov 18, 2019

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

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

    10 pagesAA

    Termination of appointment of Paul Shields as a director on May 20, 2019

    1 pagesTM01

    Who are the officers of SG LEASING (RUBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine Marie Madeleine
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Secretary
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    216771450001
    DENT, Nicholas Michael
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish43922780002
    PROUDFOOT, Neill Charles
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    United KingdomBritish155380760003
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    COOK, Stuart Donald
    Tower Hill
    EC3N 4SG London
    Sg House 41
    United Kingdom
    Director
    Tower Hill
    EC3N 4SG London
    Sg House 41
    United Kingdom
    United KingdomBritish191477240004
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FOWLER, Stephen Lethbridge
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish135237620002
    GEORGIOU, Andreas
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    Director
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    British88113470002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    British132992690001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    SHIELDS, Paul, Mr.
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    EnglandBritish244361960001
    SIDES, Lindsay Ginnette
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    Director
    Canary Wharf
    E14 4SG London
    One Bank Street
    England
    EnglandBritish212141970001
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001
    VARNAVIDES, Lambros
    Cedars
    24 Uphill Road Mill Hill
    NW7 4RB London
    Director
    Cedars
    24 Uphill Road Mill Hill
    NW7 4RB London
    EnglandBritish33245340001

    Who are the persons with significant control of SG LEASING (RUBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Société Générale
    Boulevard Haussmann
    75009 Paris
    29
    France
    Sep 30, 2016
    Boulevard Haussmann
    75009 Paris
    29
    France
    No
    Legal FormSociete Anonyme (French Public Limited Company)
    Country RegisteredFrance
    Legal AuthorityFrench Monetary And Financial Code And French Commercial Code
    Place RegisteredRegistre Du Commerce Et Des Societes - Greffe Du Tribunal De Commerce De Paris (Infogreffe - Les Greffes Des Tribunaux De Commerce)
    Registration Number552 120 222 00013 (Trade Register: 552 120 222 R.C.S. Paris)
    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.

    Does SG LEASING (RUBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    • Sep 06, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2016
    Delivered On Oct 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    • Sep 06, 2023Satisfaction of a charge (MR04)
    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
    • National Australia Bank Limited
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Sep 06, 2023Satisfaction of a charge (MR04)
    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
    • National Australia Bank Limited
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Sep 06, 2023Satisfaction of a charge (MR04)

    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