SG COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

SG COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01344190

Incorporation date

14/12/1977

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1977)
dot icon12/11/2016
Final Gazette dissolved following liquidation
dot icon12/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-02-29
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-02-28
dot icon08/10/2014
Liquidators' statement of receipts and payments to 2014-08-31
dot icon02/10/2014
Liquidators' statement of receipts and payments to 2014-08-31
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-02-28
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-08-31
dot icon24/04/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon28/09/2012
Liquidators' statement of receipts and payments to 2012-08-31
dot icon23/03/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon25/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon29/06/2010
Registered office address changed from 11 St James Square Manchester M2 6WH on 2010-06-29
dot icon01/09/2009
Administrator's progress report to 2009-08-26
dot icon01/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2009
Notice of extension of period of Administration
dot icon10/10/2008
Administrator's progress report to 2008-09-02
dot icon29/05/2008
Statement of affairs with form 2.14B
dot icon18/04/2008
Statement of administrator's proposal
dot icon11/04/2008
Certificate of change of name
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Appointment of an administrator
dot icon13/03/2008
Registered office changed on 13/03/2008 from st albans road stafford staffordshire ST16 3DR
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon19/04/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon14/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon23/12/2004
Registered office changed on 23/12/04 from: verulam road stafford staffordshire ST16 3EA
dot icon08/12/2004
Miscellaneous
dot icon23/11/2004
Ad 15/11/04--------- £ si 1900000@1=1900000 £ ic 2000000/3900000
dot icon23/11/2004
Nc inc already adjusted 15/11/04
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon18/11/2004
Particulars of mortgage/charge
dot icon30/07/2004
Return made up to 25/07/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
New director appointed
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
New director appointed
dot icon17/03/2004
Certificate of change of name
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon28/11/2003
New director appointed
dot icon31/10/2003
Full accounts made up to 2002-09-30
dot icon02/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon22/08/2003
Return made up to 25/07/03; full list of members
dot icon22/08/2003
Secretary resigned
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon17/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon01/10/2002
New director appointed
dot icon08/08/2002
Return made up to 25/07/02; full list of members
dot icon30/07/2002
Director resigned
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon18/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon27/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon04/10/2001
Full accounts made up to 2000-09-30
dot icon16/08/2001
Return made up to 25/07/01; full list of members
dot icon20/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon31/10/2000
Full accounts made up to 1999-09-30
dot icon25/09/2000
Return made up to 25/07/00; full list of members
dot icon25/09/2000
New secretary appointed
dot icon02/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon31/01/2000
Secretary resigned
dot icon27/07/1999
Return made up to 25/07/99; full list of members
dot icon16/07/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned
dot icon16/02/1999
Full accounts made up to 1997-12-31
dot icon16/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/09/1998
Return made up to 25/07/98; no change of members
dot icon29/01/1998
Director resigned
dot icon25/01/1998
Full accounts made up to 1996-12-31
dot icon12/11/1997
Auditor's resignation
dot icon17/09/1997
Director resigned
dot icon30/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Secretary resigned
dot icon29/07/1997
Return made up to 25/07/97; no change of members
dot icon18/07/1997
Director's particulars changed
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
Return made up to 25/07/96; full list of members
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon01/08/1996
Secretary resigned
dot icon30/05/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon16/11/1995
Director resigned
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 25/07/95; no change of members
dot icon25/01/1995
Registered office changed on 25/01/95 from: london road pulborough west sussex RH20 1AR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 25/07/94; full list of members
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 25/07/93; no change of members
dot icon19/05/1993
Director resigned
dot icon25/08/1992
Return made up to 25/07/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Director resigned
dot icon17/10/1991
Director's particulars changed;new director appointed
dot icon16/08/1991
Director's particulars changed
dot icon06/08/1991
Return made up to 25/07/91; full list of members
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon10/01/1991
Director resigned
dot icon20/08/1990
Return made up to 25/07/90; full list of members
dot icon16/08/1990
Director's particulars changed
dot icon07/06/1990
New director appointed
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon12/01/1990
Director resigned
dot icon11/12/1989
New director appointed
dot icon31/07/1989
Return made up to 02/06/89; full list of members
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon13/03/1989
New director appointed
dot icon03/10/1988
Return made up to 05/07/88; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Full accounts made up to 1986-12-31
dot icon16/05/1988
New director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon12/05/1987
Full group accounts made up to 1985-12-31
dot icon12/05/1987
Return made up to 08/04/87; full list of members
dot icon20/12/1985
Annual return made up to 15/10/85
dot icon17/04/1985
Certificate of change of name
dot icon22/02/1979
Annual return made up to 14/07/78
dot icon14/12/1977
Incorporation
dot icon14/12/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bendall, Peter Neil Roy
Director
10/10/1995 - 30/06/2002
13
Scheiwe, Michael, Dr
Director
01/11/2003 - 09/03/2004
-
Hewitt, Robert Beanland
Director
01/10/1991 - 14/05/1993
1
Phillips, Colwyn John
Secretary
28/07/1997 - 30/06/1999
-
Ostrowski, Adam John
Secretary
01/09/2000 - 31/01/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SG COLLECTIONS LIMITED

SG COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 14/12/1977 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SG COLLECTIONS LIMITED?

toggle

SG COLLECTIONS LIMITED is currently Dissolved. It was registered on 14/12/1977 and dissolved on 12/11/2016.

Where is SG COLLECTIONS LIMITED located?

toggle

SG COLLECTIONS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does SG COLLECTIONS LIMITED do?

toggle

SG COLLECTIONS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for SG COLLECTIONS LIMITED?

toggle

The latest filing was on 12/11/2016: Final Gazette dissolved following liquidation.