SG LEASING (DECEMBER) LIMITED

SG LEASING (DECEMBER) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéSG LEASING (DECEMBER) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01219880
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de SG LEASING (DECEMBER) LIMITED ?

    • Crédit-bail (64910) / Activités financières et d'assurance

    Où se situe SG LEASING (DECEMBER) LIMITED ?

    Adresse du siège social
    15 Canada Square
    E14 5GL London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de SG LEASING (DECEMBER) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    SOCGEN LEASE LIMITED31 déc. 197831 déc. 1978
    SOCIETE GENERALE (FRANCE) LEASING LIMITED18 juil. 197518 juil. 1975

    Quels sont les derniers comptes de SG LEASING (DECEMBER) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2015

    Quels sont les derniers dépôts pour SG LEASING (DECEMBER) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    6 pagesLIQ13

    Déclaration des reçus et paiements des liquidateurs jusqu'à 26 sept. 2018

    6 pagesLIQ03

    Modification des coordonnées de l'administrateur Mr Stephen Lethbridge Fowler le 20 sept. 2018

    2 pagesCH01

    Changement d'adresse du siège social de C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom à 15 Canada Square London E14 5GL le 23 oct. 2017

    2 pagesAD01

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 27 sept. 2017

    LRESSP

    Déclaration de solvabilité

    5 pagesLIQ01

    Déclaration de confirmation établie le 30 sept. 2017 avec mises à jour

    4 pagesCS01

    legacy

    1 pagesSH20

    État du capital au 19 sept. 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    Reduction of the share premium account to zero 19/09/2017
    RES13
    capital

    Résolution de réduction du capital social émis

    RES06

    Cessation de la nomination de Lindsay Ginnette Sides en tant que directeur le 12 sept. 2017

    1 pagesTM01

    Cessation de la nomination de Stuart Donald Cook en tant que directeur le 12 sept. 2017

    1 pagesTM01

    Changement d'adresse du siège social de C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG à C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG le 02 juin 2017

    1 pagesAD01

    Satisfaction de la charge 13 en totalité

    5 pagesMR04

    Satisfaction de la charge 5 en totalité

    4 pagesMR04

    Satisfaction de la charge 4 en totalité

    4 pagesMR04

    Satisfaction de la charge 6 en totalité

    4 pagesMR04

    Satisfaction de la charge 3 en totalité

    4 pagesMR04

    Satisfaction de la charge 9 en totalité

    4 pagesMR04

    Satisfaction de la charge 10 en totalité

    4 pagesMR04

    Satisfaction de la charge 14 en totalité

    5 pagesMR04

    Satisfaction de la charge 24 en totalité

    5 pagesMR04

    Qui sont les dirigeants de SG LEASING (DECEMBER) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    Canada Square
    E14 5GL London
    15
    Secrétaire
    Canada Square
    E14 5GL London
    15
    British65878370001
    DENT, Nicholas Michael
    Canada Square
    E14 5GL London
    15
    Administrateur
    Canada Square
    E14 5GL London
    15
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Canada Square
    E14 5GL London
    15
    Administrateur
    Canada Square
    E14 5GL London
    15
    EnglandBritish135237620002
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secrétaire
    36 Spencer Road
    SW18 2SW London
    British33420600001
    PARTRIDGE, William John
    C/O Societe Generale Balic
    60 Grace Church Street
    EC3V 0ND London
    Secrétaire
    C/O Societe Generale Balic
    60 Grace Church Street
    EC3V 0ND London
    British28885720004
    AMADIEU, Daniel
    29 Bd Saint Denis
    92400 Courbevoie
    France
    Administrateur
    29 Bd Saint Denis
    92400 Courbevoie
    France
    French39094630001
    BATAILLE, Alain
    47 Onslow Square
    SW7 3LR London
    Administrateur
    47 Onslow Square
    SW7 3LR London
    French79407390001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Administrateur
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    BUFFET, Alex Jaques Guy
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    Administrateur
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    French37269510001
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Administrateur
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Administrateur
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    CLAVEL, Jean-Louis
    Societe Generale Bank
    60 Gracechurch Street
    EC3V 0HD London
    Administrateur
    Societe Generale Bank
    60 Gracechurch Street
    EC3V 0HD London
    French26985950002
    COLLINS, Michael John
    Tarring Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Administrateur
    Tarring Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    EnglandBritish35138000001
    COOK, Stuart Donald
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Administrateur
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    United KingdomBritish191477240004
    COXON, David
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Administrateur
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritish121539300001
    DEGAND, Jean Pierre
    38 Rue Ginoux
    75015 Paris
    France
    Administrateur
    38 Rue Ginoux
    75015 Paris
    France
    French47193520001
    FLAIS, Jean Pierre
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    Administrateur
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    French61299880001
    FREISZMOUTH LAGNICE, Gerard
    C/O Societe Generale
    Boulevard Uaussmann
    FOREIGN Paris
    France
    Administrateur
    C/O Societe Generale
    Boulevard Uaussmann
    FOREIGN Paris
    France
    French28914280001
    GERARD, Thierry
    5 Cambridge Place
    W8 5PB London
    Administrateur
    5 Cambridge Place
    W8 5PB London
    French33420560001
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Administrateur
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    HUET, Jean
    C/O Socgen Lease Ltd
    13-17 Long Lane
    EC1A 9PN London
    Administrateur
    C/O Socgen Lease Ltd
    13-17 Long Lane
    EC1A 9PN London
    French27978610002
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Administrateur
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritish29827710001
    MANIERE, Olivier Marie Xavier
    86 Rue De La Federation
    75015 Paris
    France
    Administrateur
    86 Rue De La Federation
    75015 Paris
    France
    French51975060002
    MARCHAND, Jean Pierre
    137 Avenue De Wagram
    75017 Paris
    Administrateur
    137 Avenue De Wagram
    75017 Paris
    French57505510001
    MAS, Jean Bernard
    C/O Societe Generale
    29 Boulevard Haussmann
    FOREIGN Paris 75009
    France
    Administrateur
    C/O Societe Generale
    29 Boulevard Haussmann
    FOREIGN Paris 75009
    France
    British27774320001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Administrateur
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Administrateur
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    NIMMO, Mark Alexander
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Administrateur
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritish33420600001
    OUDEA, Frederic Robert Andre
    Flat 9 Lansdowne Road
    W11 3AG London
    Administrateur
    Flat 9 Lansdowne Road
    W11 3AG London
    French51139830001
    PAGNI, Patrick
    C/O Societe Generale
    60 Gracechurch Street
    EC3V 0HR London
    Administrateur
    C/O Societe Generale
    60 Gracechurch Street
    EC3V 0HR London
    French33420570001
    PINARD, Herve Jean
    10 Promenade Mona Lisa
    Versailles
    78000 Yvelines
    France
    Administrateur
    10 Promenade Mona Lisa
    Versailles
    78000 Yvelines
    France
    British35137990001
    ROY, Jean-Paul
    Socgen Lease Ltd 13-17 Long Lane
    EC1A 9PN London
    Administrateur
    Socgen Lease Ltd 13-17 Long Lane
    EC1A 9PN London
    French26985930001
    SERRES, Pascal
    47 Onslow Square
    SW7 3LR London
    Administrateur
    47 Onslow Square
    SW7 3LR London
    French28885730001
    SIDES, Lindsay Ginnette
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Administrateur
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    EnglandBritish212141970001
    STERN, Jean
    295 Rue St Jacques
    75005 Paris
    France
    Administrateur
    295 Rue St Jacques
    75005 Paris
    France
    French26985960003

    Qui sont les personnes ayant un contrôle significatif sur SG LEASING (DECEMBER) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Sg Leasing (March) Limited
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    06 avr. 2016
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Non
    Forme juridiquePrivate Company Limited By Shares
    Pays d'enregistrementUnited Kingdom
    Autorité légaleEngland And Wales (Companies Act 2006)
    Lieu d'enregistrementRegistrar Of Companies For England And Wales
    Numéro d'enregistrement00775046
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.

    SG LEASING (DECEMBER) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    The security assignment
    Créé le 13 oct. 2009
    Livré le 29 oct. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The drilling barge francisco de miranda 111 see image for full details.
    Personnes ayant droit
    • Schlumberger Holdings Limited
    Transactions
    • 29 oct. 2009Enregistrement d'une charge (MG01)
    • 16 mai 2017Satisfaction d'une charge (MR04)
    The security assignment
    Créé le 13 oct. 2009
    Livré le 29 oct. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The drilling barge francisco de miranda 112 see image for full details.
    Personnes ayant droit
    • Schlumberger Holdings Limited
    Transactions
    • 29 oct. 2009Enregistrement d'une charge (MG01)
    • 16 mai 2017Satisfaction d'une charge (MR04)
    A first priority mortgage
    Créé le 31 déc. 2007
    Livré le 09 janv. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest in and to the goods under the hire purchase contract dated 31/12/2007,entitled agreement no 25. see the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 09 janv. 2008Enregistrement d'une charge (395)
    • 16 mai 2017Satisfaction d'une charge (MR04)
    First proprity mortgage
    Créé le 31 août 2007
    Livré le 07 sept. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest present and future in the goods,. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 07 sept. 2007Enregistrement d'une charge (395)
    • 16 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 31 juil. 2007
    Livré le 10 août 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 10 août 2007Enregistrement d'une charge (395)
    • 16 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 29 juin 2007
    Livré le 10 juil. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest present and future in and to the goods, as defined in the hp contract.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 10 juil. 2007Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 30 mars 2007
    Livré le 05 avr. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 05 avr. 2007Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    A first priority mortgage
    Créé le 29 déc. 2006
    Livré le 08 janv. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The goods in the hp contract. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 08 janv. 2007Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 31 oct. 2006
    Livré le 13 nov. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 31 october 2006 and entitled agreement no. 19. see the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 13 nov. 2006Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 29 sept. 2006
    Livré le 05 oct. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 29 september 2006 and entitled agreement no. 18. see the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 05 oct. 2006Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    Fixed and floating charge
    Créé le 10 févr. 2006
    Livré le 28 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The charged contracts and any sub-lease contracts. See the mortgage charge document for full details.
    Personnes ayant droit
    • Ecs United Kingdom PLC
    • Ecs United Kingdom PLC
    Transactions
    • 28 févr. 2006Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    A security deed
    Créé le 23 août 2005
    Livré le 31 août 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the tranche a facility lenders, the tranche c facility lenders and the tranche d facility lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All rights title and interest present and future, to and in the lease rights, assigned benefits and charged benefits. See the mortgage charge document for full details.
    Personnes ayant droit
    • Societe Generale S.a (London Branch)
    Transactions
    • 31 août 2005Enregistrement d'une charge (395)
    • 02 juin 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 30 juin 2005
    Livré le 11 juil. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 11 juil. 2005Enregistrement d'une charge (395)
    • 17 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 31 mars 2005
    Livré le 01 avr. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 01 avr. 2005Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 30 sept. 2004
    Livré le 12 oct. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 12 oct. 2004Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 30 juin 2004
    Livré le 13 juil. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 13 juil. 2004Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    Head lessor assignment of insurances
    Créé le 31 mars 2004
    Livré le 20 avr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party.
    Personnes ayant droit
    • Societe Generale
    Transactions
    • 20 avr. 2004Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    A first priority mortgage
    Créé le 31 mars 2004
    Livré le 15 avr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest present and future in and to the goods.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 15 avr. 2004Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 30 sept. 2003
    Livré le 16 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest, present and future in and to the goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 16 oct. 2003Enregistrement d'une charge (395)
    • 20 mai 2017Satisfaction d'une charge (MR04)
    Deed of amendment and restatement no.8 Relating to a security deed dated 25 october 1999
    Créé le 26 sept. 2003
    Acquis le 26 sept. 2003
    Livré le 15 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All the rights, title & interest, present & future to and in the lease rights, assigned benefits & charged benefits.
    Personnes ayant droit
    • Societe Generale S.A. (London Branch) (the New Mortgagee) as Successor to Banco Santandercentral Hispano S.A. London Branch (the Mortgagee)
    Transactions
    • 15 oct. 2003Enregistrement d'une acquisition (400)
    • 26 mai 2017Satisfaction d'une charge (MR04)
    A security deed
    Créé le 26 sept. 2003
    Livré le 15 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Title and interest present and future to and the lease rights assigned benefits and charged benefits. See the mortgage charge document for full details.
    Personnes ayant droit
    • Societe Generale S.A. (London Branch) as Security Trustee Acting on Behalf of Itself and Theother Beneficiaries.
    Transactions
    • 15 oct. 2003Enregistrement d'une charge (395)
    • 22 sept. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    First priority mortgage
    Créé le 26 sept. 2003
    Livré le 09 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest present and future in and to the goods.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 09 oct. 2003Enregistrement d'une charge (395)
    • 26 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 26 sept. 2003
    Livré le 09 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest present and future in and to the goods.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 09 oct. 2003Enregistrement d'une charge (395)
    • 26 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 26 sept. 2003
    Livré le 09 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its interest, present and future in and to the goods.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 09 oct. 2003Enregistrement d'une charge (395)
    • 26 mai 2017Satisfaction d'une charge (MR04)
    First priority mortgage
    Créé le 26 sept. 2003
    Livré le 09 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All interest in and to the goods as contained in the hp contract dated 21/10/2001,as defined; see form 395 for details. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electronic Data Systems Limited
    Transactions
    • 09 oct. 2003Enregistrement d'une charge (395)
    • 02 juin 2017Satisfaction d'une charge (MR04)

    SG LEASING (DECEMBER) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    21 avr. 2019Dissolved on
    27 sept. 2017Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0