SGB SERVICES (SCAFFOLDING) LIMITED

Register to unlock more data on OkredoRegister

SGB SERVICES (SCAFFOLDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00888601

Incorporation date

28/09/1966

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1966)
dot icon12/10/2018
Final Gazette dissolved following liquidation
dot icon12/07/2018
Return of final meeting in a members' voluntary winding up
dot icon06/09/2017
Liquidators' statement of receipts and payments to 2017-06-24
dot icon08/02/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-08
dot icon25/08/2016
Liquidators' statement of receipts and payments to 2016-06-24
dot icon12/08/2015
Liquidators' statement of receipts and payments to 2015-06-24
dot icon04/07/2014
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2014-07-04
dot icon03/07/2014
Declaration of solvency
dot icon03/07/2014
Appointment of a voluntary liquidator
dot icon03/07/2014
Resolutions
dot icon08/05/2014
Termination of appointment of Alexander Macdonald as a director
dot icon08/05/2014
Termination of appointment of Benjamin Read as a director
dot icon08/05/2014
Appointment of Mr Stephen Richard Cooper as a director
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Termination of appointment of Graeme Tilmouth as a director
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Christopher Claude Lashmer Whistler on 2012-02-16
dot icon16/02/2012
Secretary's details changed for Janet Ann Macdonald on 2012-02-16
dot icon06/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Termination of appointment of Paul O'kelly as a director
dot icon07/11/2011
Termination of appointment of Martin Hoad as a director
dot icon07/11/2011
Appointment of Mr Benjamin Stevenson Read as a director
dot icon14/10/2011
Termination of appointment of Roderick Burns as a director
dot icon14/10/2011
Appointment of Mr Graeme Croft Tilmouth as a director
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Director's details changed for Mr Alexander James Macdonald on 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Geoffrey Butler as a director
dot icon06/01/2011
Appointment of Mr Paul Brian O'kelly as a director
dot icon06/01/2011
Appointment of Mr Alexander James Macdonald as a director
dot icon06/01/2011
Appointment of Mr Martin Roger Gregory Hoad as a director
dot icon06/01/2011
Appointment of Mr Roderick Burns as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/12/2009
Certificate of change of name
dot icon16/12/2009
Change of name notice
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon23/09/2007
Secretary's particulars changed
dot icon18/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon10/11/2006
Secretary's particulars changed
dot icon10/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon10/10/2005
Certificate of change of name
dot icon19/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/04/2005
Secretary's particulars changed
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon12/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/02/2002
Return made up to 01/02/02; full list of members
dot icon29/08/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA
dot icon23/05/2001
Secretary's particulars changed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
New secretary appointed
dot icon21/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon01/11/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon17/10/2000
Secretary resigned;director resigned
dot icon17/10/2000
Director resigned
dot icon29/09/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon07/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon11/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/03/1999
Return made up to 01/02/99; no change of members
dot icon03/03/1999
Location of register of members address changed
dot icon03/03/1999
Location of debenture register address changed
dot icon09/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/04/1998
Return made up to 01/02/98; full list of members
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon06/11/1997
Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon30/06/1997
Director's particulars changed
dot icon21/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/02/1997
Return made up to 01/02/97; no change of members
dot icon25/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/02/1996
Return made up to 01/02/96; no change of members
dot icon09/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/02/1995
Return made up to 01/02/95; full list of members
dot icon22/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/05/1994
Return made up to 31/03/94; full list of members
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Registered office changed on 25/02/94 from: stane street slinfold horsham west sussex rh 137
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Resolutions
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Director resigned
dot icon22/03/1993
Return made up to 31/03/93; no change of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon06/04/1992
Return made up to 31/03/92; no change of members
dot icon20/05/1991
Return made up to 09/04/91; full list of members
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon08/08/1990
Director resigned;new director appointed
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 07/05/90; full list of members
dot icon29/03/1990
Director's particulars changed
dot icon27/07/1989
Return made up to 22/06/89; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon21/09/1988
Full accounts made up to 1987-12-26
dot icon12/08/1988
Return made up to 02/05/88; full list of members
dot icon22/07/1988
Director resigned
dot icon22/07/1988
Director resigned
dot icon04/07/1988
New director appointed
dot icon12/11/1987
Registered office changed on 12/11/87 from: 2 victoria street luton beds
dot icon17/09/1987
Full accounts made up to 1986-12-27
dot icon14/02/1987
Return made up to 19/01/87; full list of members
dot icon02/09/1986
Accounting reference date extended from 27/09 to 27/12
dot icon22/08/1986
New director appointed
dot icon25/06/1986
Full accounts made up to 1985-09-28
dot icon25/06/1986
Return made up to 28/01/86; full list of members
dot icon25/06/1986
Director resigned
dot icon28/09/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Geoffrey Doy Hopson
Director
30/09/2000 - 31/12/2010
63
Cooper, Stephen Richard
Director
30/04/2014 - Present
78
MOWLEM SECRETARIAT LIMITED
Corporate Secretary
27/01/1994 - 01/11/1997
179
O'kelly, Paul Brian
Director
10/12/2010 - 05/12/2011
78
Whistler, Christopher Claude Lashmer
Director
18/09/2000 - Present
106

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 SGB SERVICES (SCAFFOLDING) LIMITED

SGB SERVICES (SCAFFOLDING) LIMITED is an(a) Dissolved company incorporated on 28/09/1966 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 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 SGB SERVICES (SCAFFOLDING) LIMITED?

toggle

SGB SERVICES (SCAFFOLDING) LIMITED is currently Dissolved. It was registered on 28/09/1966 and dissolved on 12/10/2018.

Where is SGB SERVICES (SCAFFOLDING) LIMITED located?

toggle

SGB SERVICES (SCAFFOLDING) LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does SGB SERVICES (SCAFFOLDING) LIMITED do?

toggle

SGB SERVICES (SCAFFOLDING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SGB SERVICES (SCAFFOLDING) LIMITED?

toggle

The latest filing was on 12/10/2018: Final Gazette dissolved following liquidation.