SG VENDOR LEASING (SEPTEMBER)

Register to unlock more data on OkredoRegister

SG VENDOR LEASING (SEPTEMBER)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02147512

Incorporation date

14/07/1987

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1987)
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Return of final meeting in a members' voluntary winding up
dot icon17/10/2012
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2012-10-18
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Declaration of solvency
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2012
Termination of appointment of Gareth Williams as a director on 2012-09-07
dot icon06/09/2012
Termination of appointment of David Coxon as a director on 2012-09-05
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Niek Volkers as a director on 2011-12-15
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2011-06-02
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon01/07/2010
Full accounts made up to 2009-09-30
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. 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
Director's details changed for Mr David Coxon on 2010-01-01
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. Nicholas Michael Dent on 2010-01-01
dot icon02/06/2010
Director's details changed for Niek Volkers on 2010-01-01
dot icon02/06/2010
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 2010-01-01
dot icon02/07/2009
Full accounts made up to 2008-09-30
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon16/12/2008
Director appointed mr. Stephen lethbridge fowler
dot icon15/07/2008
Full accounts made up to 2007-09-30
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 icon11/11/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 31/05/07; full list of members
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Registered office changed on 14/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon03/05/2007
Ad 06/03/07--------- £ si 83300@1=83300 £ ic 2/83302
dot icon15/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Resolutions
dot icon14/03/2007
Nc inc already adjusted 06/03/07
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon07/03/2007
Certificate of re-registration from Limited to Unlimited
dot icon07/03/2007
Re-registration of Memorandum and Articles
dot icon07/03/2007
Declaration of assent for reregistration to UNLTD
dot icon07/03/2007
Members' assent for rereg from LTD to UNLTD
dot icon07/03/2007
Application for reregistration from LTD to UNLTD
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon03/12/2006
New director appointed
dot icon03/12/2006
Director resigned
dot icon03/12/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon21/06/2006
Location of register of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: attention group legal sg house 41 tower hill london EC3N 4SG
dot icon19/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Full accounts made up to 2004-09-30
dot icon14/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon28/06/2005
Secretary's particulars changed
dot icon28/06/2005
Registered office changed on 29/06/05
dot icon28/06/2005
Location of register of members address changed
dot icon01/03/2005
Return made up to 08/02/05; full list of members
dot icon12/01/2005
Certificate of change of name
dot icon05/01/2005
Secretary resigned;director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Registered office changed on 06/01/05 from: westminster house kew road richmond surrey TW9 2ND
dot icon02/09/2004
New director appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon22/02/2004
Return made up to 08/02/04; full list of members
dot icon22/02/2004
Secretary's particulars changed
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 08/02/03; full list of members
dot icon04/11/2002
Auditor's resignation
dot icon23/06/2002
Full accounts made up to 2001-09-30
dot icon29/04/2002
Director resigned
dot icon14/02/2002
Return made up to 08/02/02; full list of members
dot icon14/01/2002
Director's particulars changed
dot icon14/01/2002
New director appointed
dot icon07/10/2001
Director resigned
dot icon07/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon20/02/2001
Return made up to 08/02/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon06/04/2000
Certificate of change of name
dot icon20/03/2000
Secretary resigned;director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Registered office changed on 21/03/00 from: s g house 41 tower hill london EC3N 4SG
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Location of register of members
dot icon17/02/2000
Return made up to 08/02/00; full list of members
dot icon17/02/2000
Registered office changed on 18/02/00
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Return made up to 08/02/99; full list of members
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 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
New director appointed
dot icon25/07/1998
Full accounts made up to 1997-09-30
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 icon18/02/1998
Return made up to 08/02/98; full list of members
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 icon01/04/1997
New secretary appointed
dot icon31/03/1997
Secretary resigned
dot icon20/03/1997
Accounts for a small company made up to 1996-09-30
dot icon17/02/1997
Return made up to 08/02/97; full list of members
dot icon13/11/1996
Auditor's resignation
dot icon03/10/1996
Director's particulars changed
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon19/02/1996
Return made up to 08/02/96; full list of members
dot icon13/09/1995
Particulars of mortgage/charge
dot icon22/06/1995
Director's particulars changed
dot icon15/06/1995
Full accounts made up to 1994-09-30
dot icon21/02/1995
Return made up to 08/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon28/09/1994
Director resigned;new director appointed
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon27/02/1994
Secretary's particulars changed
dot icon21/02/1994
Return made up to 08/02/94; full list of members
dot icon20/02/1994
Director's particulars changed
dot icon18/10/1993
Director resigned
dot icon21/08/1993
Director's particulars changed
dot icon12/05/1993
New director appointed
dot icon15/02/1993
Return made up to 08/02/93; full list of members
dot icon16/01/1993
Director's particulars changed
dot icon22/12/1992
Full accounts made up to 1992-09-30
dot icon13/08/1992
Director's particulars changed
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon07/07/1992
Secretary resigned
dot icon01/06/1992
Full accounts made up to 1991-09-30
dot icon15/02/1992
Return made up to 08/02/92; full list of members
dot icon04/02/1992
Director's particulars changed
dot icon17/12/1991
Director's particulars changed
dot icon09/12/1991
Director resigned
dot icon10/11/1991
New director appointed
dot icon12/09/1991
Full accounts made up to 1990-09-30
dot icon02/09/1991
New secretary appointed
dot icon30/04/1991
Director resigned;new director appointed
dot icon14/03/1991
Return made up to 07/02/91; change of members
dot icon01/08/1990
New director appointed
dot icon26/07/1990
Director resigned
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon11/03/1990
Full accounts made up to 1989-09-30
dot icon11/03/1990
Return made up to 08/02/90; full list of members
dot icon15/08/1989
New director appointed
dot icon09/03/1989
Full accounts made up to 1988-09-30
dot icon09/03/1989
Return made up to 13/12/88; full list of members
dot icon27/09/1988
Registered office changed on 28/09/88 from: 41 bishops gate london EC2P 2AA
dot icon03/08/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon13/03/1988
Secretary resigned;new secretary appointed
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1987
Accounting reference date notified as 31/12
dot icon14/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilbury, Philip
Director
10/03/2000 - 13/06/2001
21
Walker, John Dallow
Director
29/06/1998 - 28/08/1998
32
Gavaghan, David Nicholas
Director
30/04/1993 - 29/06/1998
197
Nimmo, Mark Alexander
Director
28/08/1998 - 10/03/2000
69
Nimmo, Mark Alexander
Director
17/12/2004 - Present
69

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 (SEPTEMBER)

SG VENDOR LEASING (SEPTEMBER) is an(a) Dissolved company incorporated on 14/07/1987 with the registered office located at Kpmg Llp, 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 (SEPTEMBER)?

toggle

SG VENDOR LEASING (SEPTEMBER) is currently Dissolved. It was registered on 14/07/1987 and dissolved on 13/06/2013.

Where is SG VENDOR LEASING (SEPTEMBER) located?

toggle

SG VENDOR LEASING (SEPTEMBER) is registered at Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does SG VENDOR LEASING (SEPTEMBER) do?

toggle

SG VENDOR LEASING (SEPTEMBER) operates in the Financial leasing (64.91 - SIC 2007) sector.

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

toggle

The latest filing was on 13/06/2013: Final Gazette dissolved following liquidation.