SG LEASING (UTILITIES) LIMITED
Vue d'ensemble
| Nom de la société | SG LEASING (UTILITIES) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01364426 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe SG LEASING (UTILITIES) LIMITED ?
| Adresse du siège social | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SG LEASING (UTILITIES) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour SG LEASING (UTILITIES) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 27 juin 2022 | 7 pages | LIQ03 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 7 pages | LIQ13 | ||||||||||
Révocation du liquidateur par ordonnance du tribunal | 104 pages | LIQ10 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Changement d'adresse du siège social de 10 Fleet Place London EC4M 7QS à C/O Interpath Ltd 10 Fleet Place London EC4M 7RB le 04 juil. 2022 | 2 pages | AD01 | ||||||||||
Changement d'adresse du siège social de 15 Canada Square London E14 5GL à 10 Fleet Place London EC4M 7QS le 14 déc. 2021 | 2 pages | AD01 | ||||||||||
Changement d'adresse du siège social de One Bank Street Canary Wharf London E14 4SG England à 15 Canada Square London E14 5GL le 14 juil. 2021 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Cessation de la nomination de Lindsay Ginnette Sides en tant que directeur le 04 juin 2021 | 1 pages | TM01 | ||||||||||
L'adresse d'inspection du registre a été modifiée de C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom à C/O Group Legal One Bank Street London E14 4SG | 1 pages | AD02 | ||||||||||
Déclaration de confirmation établie le 30 sept. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Période comptable précédente prolongée du 31 déc. 2019 au 30 juin 2020 | 1 pages | AA01 | ||||||||||
Changement d'adresse du siège social de C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG à One Bank Street Canary Wharf London E14 4SG le 18 nov. 2019 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 31 déc. 2018 | 30 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 sept. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Paul Shields en tant que directeur le 20 mai 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Stuart Donald Cook en tant que directeur le 05 avr. 2019 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2017 | 27 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 sept. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Lethbridge Fowler le 20 sept. 2018 | 2 pages | CH01 | ||||||||||
Nomination de Mr. Paul Shields en tant qu'administrateur le 19 mars 2018 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 30 sept. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Qui sont les dirigeants de SG LEASING (UTILITIES) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA-JUNDZILL, Catherine | Secrétaire | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 191477830001 | |||||||
| DENT, Nicholas Michael | Administrateur | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 43922780002 | |||||
| FOWLER, Stephen Lethbridge | Administrateur | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 135237620002 | |||||
| RUFFELL, Lara Catherine | Secrétaire | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| SHOOLBRED, Charles Frederick | Secrétaire | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BARCOSEC LIMITED | Secrétaire | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| AKRAM, Mohammed | Administrateur | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169142800001 | |||||
| BOOBYER, Christopher Leslie Richard | Administrateur | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Administrateur | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Administrateur | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Administrateur | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| COOK, Stuart Donald | Administrateur | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | United Kingdom | British | 191477240004 | |||||
| DOWDING, Eric Robert | Administrateur | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Administrateur | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| EVANS, Christopher Hewitt | Administrateur | 1 Churchill Place E14 5HP London | British | 121774150001 | ||||||
| HARE, Darren Mark | Administrateur | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HUCKLE, Jonathan Mark | Administrateur | Churchill Place E14 5HP London 1 England | United Kingdom | British | 163223760001 | |||||
| LEATHER, Jonathan Terence | Administrateur | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| LEWIS, Barry Randall | Administrateur | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MACINTOSH, Gordon Paterson | Administrateur | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Administrateur | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MILES, Martin Graham | Administrateur | 1 Churchill Place E14 5HP London | United Kingdom | British | 108439150001 | |||||
| MILLINER, Craig | Administrateur | 21 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | 144700710001 | ||||||
| NIMMO, Mark Alexander | Administrateur | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg United Kingdom | England | British | 33420600001 | |||||
| RIDOUT, Thomas Geoffrey | Administrateur | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROSE, Stephen George | Administrateur | 1 Churchill Place E14 5HP London | British | 143870380001 | ||||||
| ROWAN, Charles Paul | Administrateur | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Administrateur | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SHIELDS, Paul | Administrateur | c/o C/O Group Legal House 41 Tower Hill EC3N 4SG London Sg | England | British | 244361960001 | |||||
| SIDES, Lindsay Ginnette | Administrateur | Canary Wharf E14 4SG London One Bank Street England | England | British | 212141970001 | |||||
| SILCOCK, Frank Avis | Administrateur | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| SIMPSON, Gavin John | Administrateur | Churchill Place E14 5HP London 1 England | United Kingdom | British | 149333050001 | |||||
| WATSON, Hazel Anne Marie | Administrateur | 1 Churchill Place E14 5HP London | England | Irish | 122291210001 | |||||
| WEAL, Barry | Administrateur | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Administrateur | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 |
Qui sont les personnes ayant un contrôle significatif sur SG LEASING (UTILITIES) LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Société Générale | 06 avr. 2016 | Boulevard Haussmann 75009 Paris 29 France | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
SG LEASING (UTILITIES) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Secondary lease security assignment | Créé le 30 déc. 1992 Livré le 14 janv. 1993 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All rights,title and interest in the agreements and all sums payable...............see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Sub-lessee security agreement | Créé le 30 déc. 1992 Livré le 14 janv. 1993 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All rights,title and interest under the agreements......all proceeds receivable.....see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| First priority statutory mortgage | Créé le 18 déc. 1986 Livré le 07 janv. 1987 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of covenant | Créé le 18 déc. 1986 Livré le 07 janv. 1987 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Financial agreement | Créé le 11 oct. 1985 Livré le 14 oct. 1985 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Shipowners agreement | Créé le 01 oct. 1985 Livré le 14 oct. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a shipowners agreement | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of covenant | Créé le 18 mars 1985 Livré le 03 avr. 1985 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All the companys interest in M.v "itm installer" see doc for fuller details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| First priority statutory mortgage | Créé le 18 mars 1985 Livré le 03 avr. 1985 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 64/64TH shares in M.V. "itm installer" registered number 703418 together with her boats and appurtenances. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment | Créé le 28 févr. 1985 Livré le 12 mars 1985 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
SG LEASING (UTILITIES) LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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