SG MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

SG MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03031697

Incorporation date

09/03/1995

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon03/04/2016
Final Gazette dissolved following liquidation
dot icon03/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/09/2015
Appointment of Mr Damian Charles Stansfield as a director on 2015-08-18
dot icon16/09/2015
Termination of appointment of Christopher Sutton as a director on 2015-08-18
dot icon18/12/2014
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
dot icon18/12/2014
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2014-12-19
dot icon17/12/2014
Appointment of a voluntary liquidator
dot icon17/12/2014
Declaration of solvency
dot icon17/12/2014
Resolutions
dot icon23/10/2014
Termination of appointment of Jayson Edwards as a director on 2014-10-15
dot icon20/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon06/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon02/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon16/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Jayson Edwards as a director
dot icon21/11/2012
Termination of appointment of David Oldfield as a director
dot icon22/04/2012
Memorandum and Articles of Association
dot icon22/04/2012
Resolutions
dot icon22/04/2012
Statement of company's objects
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon27/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon22/09/2011
Termination of appointment of Adrian White as a director
dot icon14/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/04/2011
Amended accounts made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon08/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon01/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon14/05/2008
Appointment terminated director michael kilbee
dot icon18/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon09/03/2008
Return made up to 10/03/08; full list of members
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 10/03/07; full list of members
dot icon14/01/2007
New director appointed
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon13/09/2005
Director resigned
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon25/04/2004
Director's particulars changed
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon11/02/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon20/02/2003
Director's particulars changed
dot icon03/02/2003
Auditor's resignation
dot icon14/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon18/08/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon05/06/2002
Return made up to 10/03/02; full list of members
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Secretary's particulars changed
dot icon06/02/2002
Resolutions
dot icon24/01/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon10/06/2001
Director resigned
dot icon22/03/2001
Return made up to 10/03/01; full list of members
dot icon12/03/2001
Director resigned
dot icon11/12/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Director resigned
dot icon06/07/2000
Registered office changed on 07/07/00 from: sankey street bury lancashire BL9 0JE
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon05/04/2000
Director's particulars changed
dot icon20/03/2000
Return made up to 10/03/00; full list of members
dot icon16/03/2000
Director resigned
dot icon06/09/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon05/07/1999
Auditor's resignation
dot icon10/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/04/1999
Certificate of change of name
dot icon28/03/1999
Registered office changed on 29/03/99 from: first national house college road harrow middlesex HA1 1FB
dot icon23/03/1999
Return made up to 10/03/99; full list of members
dot icon18/03/1999
Certificate of change of name
dot icon20/09/1998
New secretary appointed
dot icon20/09/1998
Secretary resigned
dot icon20/09/1998
Resolutions
dot icon10/06/1998
Director resigned
dot icon17/05/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 10/03/98; no change of members
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 10/03/97; no change of members
dot icon10/03/1997
Director resigned
dot icon14/09/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 10/03/96; full list of members
dot icon06/11/1995
Accounting reference date extended from 31/10 to 31/12
dot icon06/11/1995
Auditor's resignation
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Accounting reference date notified as 31/10
dot icon23/03/1995
Registered office changed on 24/03/95 from: 129 queen street cardiff CF1 4BJ
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Angus John
Director
06/06/2000 - 27/10/2000
112
Stewart, David Howat
Director
30/07/1999 - 30/09/2001
37
George, Philip Anthony
Director
10/03/1995 - 30/07/1999
81
Wenzerul, Edward David
Director
30/07/1999 - 06/06/2000
7
Saunders, Deborah Ann
Secretary
17/04/2002 - 06/01/2010
78

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 MOTOR FINANCE LIMITED

SG MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 09/03/1995 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 MOTOR FINANCE LIMITED?

toggle

SG MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 09/03/1995 and dissolved on 03/04/2016.

Where is SG MOTOR FINANCE LIMITED located?

toggle

SG MOTOR FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SG MOTOR FINANCE LIMITED do?

toggle

SG MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SG MOTOR FINANCE LIMITED?

toggle

The latest filing was on 03/04/2016: Final Gazette dissolved following liquidation.