SG LEASING (UTILITIES) LIMITED
Visión general
| Nombre de la empresa | SG LEASING (UTILITIES) LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 01364426 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de SG LEASING (UTILITIES) LIMITED?
- Arrendamiento financiero (64910) / Actividades financieras y de seguros
¿Dónde se encuentra SG LEASING (UTILITIES) LIMITED?
| Dirección de la sede social | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SG LEASING (UTILITIES) LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| BMI (NO.3) LIMITED | 31 dic 1980 | 31 dic 1980 |
| DANNYWELANT LIMITED | 21 abr 1978 | 21 abr 1978 |
¿Cuáles son las últimas cuentas de SG LEASING (UTILITIES) LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para SG LEASING (UTILITIES) LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 27 jun 2022 | 7 páginas | LIQ03 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 7 páginas | LIQ13 | ||||||||||
Destitución del liquidador por orden judicial | 104 páginas | LIQ10 | ||||||||||
Nombramiento de un liquidador voluntario | 3 páginas | 600 | ||||||||||
Domicilio social registrado cambiado de 10 Fleet Place London EC4M 7QS a C/O Interpath Ltd 10 Fleet Place London EC4M 7RB el 04 jul 2022 | 2 páginas | AD01 | ||||||||||
Domicilio social registrado cambiado de 15 Canada Square London E14 5GL a 10 Fleet Place London EC4M 7QS el 14 dic 2021 | 2 páginas | AD01 | ||||||||||
Domicilio social registrado cambiado de One Bank Street Canary Wharf London E14 4SG England a 15 Canada Square London E14 5GL el 14 jul 2021 | 2 páginas | AD01 | ||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de un liquidador voluntario | 3 páginas | 600 | ||||||||||
Cese del nombramiento de Lindsay Ginnette Sides como director el 04 jun 2021 | 1 páginas | TM01 | ||||||||||
La dirección de inspección del registro se ha cambiado de C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom a C/O Group Legal One Bank Street London E14 4SG | 1 páginas | AD02 | ||||||||||
Declaración de confirmación presentada el 30 sept 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Exercice comptable précédent prolongé du 31 dic 2019 au 30 jun 2020 | 1 páginas | AA01 | ||||||||||
Domicilio social registrado cambiado de C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG a One Bank Street Canary Wharf London E14 4SG el 18 nov 2019 | 1 páginas | AD01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2018 | 30 páginas | AA | ||||||||||
Declaración de confirmación presentada el 30 sept 2019 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cese del nombramiento de Paul Shields como director el 20 may 2019 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Stuart Donald Cook como director el 05 abr 2019 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2017 | 27 páginas | AA | ||||||||||
Declaración de confirmación presentada el 30 sept 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cambio de datos del director Mr Stephen Lethbridge Fowler el 20 sept 2018 | 2 páginas | CH01 | ||||||||||
Nombramiento de Mr. Paul Shields como director el 19 mar 2018 | 2 páginas | AP01 | ||||||||||
Declaración de confirmación presentada el 30 sept 2017 sin actualizaciones | 3 páginas | CS01 | ||||||||||
¿Quiénes son los directivos de SG LEASING (UTILITIES) LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA-JUNDZILL, Catherine | Secretario | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 191477830001 | |||||||
| DENT, Nicholas Michael | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 43922780002 | |||||
| FOWLER, Stephen Lethbridge | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 135237620002 | |||||
| RUFFELL, Lara Catherine | Secretario | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| SHOOLBRED, Charles Frederick | Secretario | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BARCOSEC LIMITED | Secretario corporativo | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| AKRAM, Mohammed | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169142800001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| COOK, Stuart Donald | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 191477240004 | |||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| EVANS, Christopher Hewitt | Director | 1 Churchill Place E14 5HP London | British | 121774150001 | ||||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HUCKLE, Jonathan Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163223760001 | |||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| LEWIS, Barry Randall | Director | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MILES, Martin Graham | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 108439150001 | |||||
| MILLINER, Craig | Director | 21 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | 144700710001 | ||||||
| NIMMO, Mark Alexander | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROSE, Stephen George | Director | 1 Churchill Place E14 5HP London | British | 143870380001 | ||||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SHIELDS, Paul | Director | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 244361960001 | |||||
| SIDES, Lindsay Ginnette | Director | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| SIMPSON, Gavin John | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 149333050001 | |||||
| WATSON, Hazel Anne Marie | Director | 1 Churchill Place E14 5HP London | England | Irish | 122291210001 | |||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 |
¿Quiénes son las personas con control significativo de SG LEASING (UTILITIES) LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale | 06 abr 2016 | Boulevard Haussmann 75009 Paris 29 France | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene SG LEASING (UTILITIES) LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Secondary lease security assignment | Creado el 30 dic 1992 Entregado el 14 ene 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due from i/s scantrack and/or ole soeberg to the chargee under the terms of the loan agreement dated 30.12.92 | |
Breve descripción All rights,title and interest in the agreements and all sums payable...............see form 395. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Sub-lessee security agreement | Creado el 30 dic 1992 Entregado el 14 ene 1993 | Satisfecho en su totalidad | Cantidad garantizada The performance of certain covenants due or to become due from the company to the chargee under the terms of the sublease and the head lease both dated 24.11.92 | |
Breve descripción All rights,title and interest under the agreements......all proceeds receivable.....see form 395. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| First priority statutory mortgage | Creado el 18 dic 1986 Entregado el 07 ene 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement and a deed of covenant both dated 18.12.86 | |
Breve descripción 64/64TH shares of and in the motor vessel "arco avon" registered in the name of the company at the port of southampton. Under official no 711642. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of covenant | Creado el 18 dic 1986 Entregado el 07 ene 1987 | Satisfecho en su totalidad | Cantidad garantizada £5,800,000 all monies due or to become due from the company to the chargee secured by a charge dated 18.12.86 and all other monies due or to become due under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement dated 18.12.86 and this deed | |
Breve descripción The motor vessel "arco avon" registered at the port of southampton under official no 711642 including any share of interest therein and her engines machinery boats tackle outfit share gear fuel consumable or other stores belongings and appurtenances whether on board ar ashore (the "ship") all the companys joint on other interests in and all benefits of policies and contracts of insurance (please see doc for full details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Financial agreement | Creado el 11 oct 1985 Entregado el 14 oct 1985 | Satisfecho en su totalidad | Cantidad garantizada £5,800,000 and all monies due or to become due from the company to the chargee under the terms of a building contract dated 31 may '85 and novation agreement dated 11 oct 1985 | |
Breve descripción All the company's beneficial interest and all its rights and titles in the contract including the vessel and all moneys payable (see doc M37 for full details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Shipowners agreement | Creado el 01 oct 1985 Entregado el 14 oct 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a shipowners agreement | |
Breve descripción Any moneys payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 11.10.85 (for full details see doc M36). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of covenant | Creado el 18 mar 1985 Entregado el 03 abr 1985 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from ugland brothers limited to the chargee secured by a mortgage 18.3.85 under the terms of a guarantee facility agreement 18.3.85 | |
Breve descripción All the companys interest in M.v "itm installer" see doc for fuller details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| First priority statutory mortgage | Creado el 18 mar 1985 Entregado el 03 abr 1985 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from ugland brothers limited to the chargee on an account current under the terms of a deed of covenant 18.3.85 and pursuant to a guarantee facility agreement 18.3.85 | |
Breve descripción 64/64TH shares in M.V. "itm installer" registered number 703418 together with her boats and appurtenances. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Assignment | Creado el 28 feb 1985 Entregado el 12 mar 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on behalf of the banks under clause 3.01 of the interim boeing counter indemnity agreement dated 28 february 1985 | |
Breve descripción All the company's right title, interest and benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of part b of the purchase agreement dated 28.2.85 between the boeing company, british airways PLC and the company. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene SG LEASING (UTILITIES) LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0