SG PAYMENTS LTD
Overview
| Company Name | SG PAYMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06821172 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SG PAYMENTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SG PAYMENTS LTD located?
| Registered Office Address | St James Chambers St. James Chambers St. James Street DE1 1QZ Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SG PAYMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| PROSSIMO CORPORATE LTD | May 10, 2013 | May 10, 2013 |
| SG EUROPE LTD | Dec 29, 2011 | Dec 29, 2011 |
| DIESEL EUROPE NL LTD | Feb 24, 2011 | Feb 24, 2011 |
| ZUTRON EUROPE LTD | Oct 31, 2009 | Oct 31, 2009 |
| COLLECT BY WEB (UK) LTD | Apr 08, 2009 | Apr 08, 2009 |
| COLLECT BY WEB LTD | Feb 17, 2009 | Feb 17, 2009 |
What are the latest accounts for SG PAYMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for SG PAYMENTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Termination of appointment of John James as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John James as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to St James Chambers St. James Chambers St. James Street Derby DE1 1QZ on Jul 02, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Simon Michael Gamble as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of Sassan Mostowfi as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Willow Park Ltd as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Michael Gamble as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Flat 3 Trident House 29 Victoria Embankment Nottingham Nottinghamshire NG2 2JY* on Jun 25, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Sassan Mostowfi as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Willow Park Ltd as a director | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Simon Gamble as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed prossimo corporate LTD\certificate issued on 12/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed sg europe LTD\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||||||
Registered office address changed from * 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE United Kingdom* on Jun 27, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of SG PAYMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Shannon Jade | Secretary | Willow Park Cottages Prospect Road Denby DE5 8RE Ripley 4 Derbyshire United Kingdom | British | 137429640001 | ||||||||||
| GAMBLE, Simon Michael | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire England | England | British | 132799700001 | |||||||||
| GAMBLE, Simon Michael | Director | King Street DE7 5JQ Ilkeston 52 Derbyshire United Kingdom | United Kingdom | British | 136369010002 | |||||||||
| GAMBLE, Simon Michael | Director | King Street DE7 5JQ Ilkeston 52 Derbyshire | United Kingdom | British | 136369010002 | |||||||||
| HARDING, Andrew | Director | Bath Street DE7 8FF Ilkeston 140a Derbyshire | British | 138231350001 | ||||||||||
| HIWAT, Stephen | Director | Trident House 29 Victoria Embankment NG2 2JY Nottingham 3 Nottinghamshire England | Dutch | 136369020001 | ||||||||||
| JAMES, John | Director | St. James Chambers St. James Street DE1 1QZ Derby St James Chambers England | England | British | 199033710001 | |||||||||
| MASON, Leslie Stephen | Director | Rylands Avenue BD16 3NJ Bingley 3 West Yorkshire United Kingdom | England | British | 146513350001 | |||||||||
| MOSTOWFI, Sassan | Director | Prospect Road Denby DE5 8RE Ripley 4 Willow Park Cottages Derbyshire England | Netherlands | Dutch | 185542130001 | |||||||||
| MOSTOWFI, Sheyda | Director | Oostmaasiaan 47g Rotterdam 3063 An Netherlands | Netherlands | Dutch | 185495990001 | |||||||||
| WILLOW PARK LTD | Director | S Prospect Road Denby DE5 8RE Ripley Willow Park Cottage Derbyshire England |
| 184660350001 |
Does SG PAYMENTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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