SG VENDOR LEASING (DECEMBER) LIMITED

Register to unlock more data on OkredoRegister

SG VENDOR LEASING (DECEMBER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02082621

Incorporation date

09/12/1986

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon07/10/2011
Final Gazette dissolved following liquidation
dot icon07/07/2011
Return of final meeting in a members' voluntary winding up
dot icon29/03/2011
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2011-03-30
dot icon29/03/2011
Appointment of a voluntary liquidator
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Declaration of solvency
dot icon07/02/2011
Termination of appointment of Gareth Williams as a director
dot icon07/02/2011
Termination of appointment of David Coxon as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Resolutions
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Mark Alexander Nimmo on 2010-01-01
dot icon02/06/2010
Director's details changed for Mr. Gareth Williams on 2010-01-01
dot icon02/06/2010
Director's details changed for Mr Stephen Lethbridge Fowler on 2010-01-01
dot icon02/06/2010
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 2010-01-01
dot icon02/06/2010
Director's details changed for Mr. Nicholas Michael Dent on 2010-01-01
dot icon02/06/2010
Director's details changed for Mr David Coxon on 2010-01-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 31/05/09; full list of members
dot icon16/12/2008
Director appointed mr. Stephen lethbridge fowler
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 31/05/08; full list of members
dot icon24/06/2008
Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon20/04/2008
Director appointed mr. Gareth williams
dot icon17/04/2008
Appointment Terminated Director julian bishop
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon24/06/2007
Return made up to 31/05/07; full list of members
dot icon24/06/2007
Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon03/12/2006
New director appointed
dot icon03/12/2006
Director resigned
dot icon03/12/2006
Director resigned
dot icon03/12/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG
dot icon12/10/2005
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon03/10/2004
Director resigned
dot icon03/10/2004
New director appointed
dot icon03/10/2004
New director appointed
dot icon27/06/2004
Return made up to 31/05/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon12/08/2003
Director resigned
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon01/07/2003
Registered office changed on 02/07/03
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon20/07/2002
Auditor's resignation
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 31/05/01; full list of members
dot icon23/04/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon06/02/2001
New director appointed
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 28/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 28/07/99; full list of members
dot icon17/08/1999
Location of register of members address changed
dot icon17/08/1999
Location of debenture register address changed
dot icon10/11/1998
Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA
dot icon08/11/1998
Director resigned
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Certificate of change of name
dot icon28/09/1998
New secretary appointed;new director appointed
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Secretary resigned
dot icon29/07/1998
Return made up to 28/07/98; full list of members
dot icon29/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon24/06/1998
New secretary appointed
dot icon23/06/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon07/04/1998
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon05/10/1997
Director's particulars changed
dot icon25/08/1997
Secretary's particulars changed
dot icon04/08/1997
Return made up to 28/07/97; full list of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
New secretary appointed
dot icon31/03/1997
Secretary resigned
dot icon13/11/1996
Auditor's resignation
dot icon03/10/1996
Director's particulars changed
dot icon18/08/1996
Return made up to 28/07/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon09/08/1995
Return made up to 28/07/95; full list of members
dot icon09/08/1995
Location of register of members address changed
dot icon09/08/1995
Location of debenture register address changed
dot icon22/06/1995
Director's particulars changed
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon13/12/1994
Director resigned
dot icon28/09/1994
Director resigned;new director appointed
dot icon01/08/1994
Return made up to 28/07/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon27/02/1994
Secretary's particulars changed
dot icon27/02/1994
Secretary's particulars changed
dot icon20/02/1994
Director's particulars changed
dot icon17/10/1993
Director resigned
dot icon21/08/1993
Director's particulars changed
dot icon01/08/1993
Return made up to 28/07/93; full list of members
dot icon12/05/1993
New director appointed
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon16/01/1993
Director's particulars changed
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Return made up to 28/07/92; full list of members
dot icon13/08/1992
Director's particulars changed
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon07/07/1992
Secretary resigned
dot icon27/01/1992
Director's particulars changed
dot icon17/12/1991
Director's particulars changed
dot icon09/12/1991
Director's particulars changed
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
New director appointed
dot icon01/09/1991
New secretary appointed
dot icon27/08/1991
Return made up to 28/07/91; full list of members
dot icon30/04/1991
Director resigned;new director appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 28/07/90; change of members
dot icon02/08/1990
New director appointed
dot icon26/07/1990
Director resigned
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
Return made up to 28/07/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon11/12/1988
Return made up to 22/06/88; full list of members
dot icon11/12/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Registered office changed on 28/09/88 from: 41 bishopsgate london EC2P 2AA
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon22/04/1987
Certificate of change of name
dot icon14/04/1987
Accounting reference date notified as 31/12
dot icon01/04/1987
Registered office changed on 02/04/87 from: kempson house camomile street london EC3A 7AN
dot icon01/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, John Dallow
Director
29/06/1998 - 28/08/1998
32
Ellis, David James
Director
20/09/1994 - 30/10/1998
112
Gavaghan, David Nicholas
Director
30/04/1993 - 29/06/1998
197
Fowler, Stephen Lethbridge
Director
16/12/2008 - Present
36
Nimmo, Mark Alexander
Director
28/08/1998 - Present
70

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 VENDOR LEASING (DECEMBER) LIMITED

SG VENDOR LEASING (DECEMBER) LIMITED is an(a) Dissolved company incorporated on 09/12/1986 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. 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 VENDOR LEASING (DECEMBER) LIMITED?

toggle

SG VENDOR LEASING (DECEMBER) LIMITED is currently Dissolved. It was registered on 09/12/1986 and dissolved on 07/10/2011.

Where is SG VENDOR LEASING (DECEMBER) LIMITED located?

toggle

SG VENDOR LEASING (DECEMBER) LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does SG VENDOR LEASING (DECEMBER) LIMITED do?

toggle

SG VENDOR LEASING (DECEMBER) LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for SG VENDOR LEASING (DECEMBER) LIMITED?

toggle

The latest filing was on 07/10/2011: Final Gazette dissolved following liquidation.