SGMS TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SGMS TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01463800

Incorporation date

29/11/1979

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1979)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon27/11/2012
Notice of move from Administration to Dissolution on 2012-11-21
dot icon19/07/2012
Administrator's progress report to 2012-06-21
dot icon30/04/2012
Notice of extension of period of Administration
dot icon30/04/2012
Notice of extension of period of Administration
dot icon26/01/2012
Administrator's progress report to 2011-12-21
dot icon22/07/2011
Administrator's progress report to 2011-06-21
dot icon18/05/2011
Notice of extension of period of Administration
dot icon27/01/2011
Administrator's progress report to 2010-12-21
dot icon19/11/2010
Notice of extension of period of Administration
dot icon26/07/2010
Administrator's progress report to 2010-06-21
dot icon11/03/2010
Amended certificate of constitution of creditors' committee
dot icon03/03/2010
Result of meeting of creditors
dot icon16/02/2010
Statement of administrator's proposal
dot icon12/02/2010
Statement of affairs with form 2.14B
dot icon08/01/2010
Registered office address changed from , Junction House, 4-6 Southend Road, Beckenham, Kent, BR3 1SD on 2010-01-08
dot icon04/01/2010
Appointment of an administrator
dot icon19/12/2009
Termination of appointment of Robert Vickers as a director
dot icon13/10/2009
Appointment of Robert John Vickers as a director
dot icon01/10/2009
Return made up to 25/09/09; full list of members
dot icon23/07/2009
Certificate of change of name
dot icon16/06/2009
Director's Change of Particulars / terence smith / 16/06/2009 / HouseName/Number was: , now: packwood; Street was: 25 chattock avenue, now: the copse; Area was: , now: dorridge; Post Code was: B91 2QX, now: B93 8GA; Country was: , now: united kingdom
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon16/03/2009
Appointment Terminated Director geoffrey phillips
dot icon13/01/2009
Director appointed dr richard forbes anthony
dot icon07/01/2009
Director appointed john morrison
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon12/12/2007
Particulars of mortgage/charge
dot icon08/10/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Secretary resigned
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from:\brywood house, boulton road, solihull, west midlands B91 2JU
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 25/09/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon24/11/2005
Return made up to 25/09/05; full list of members
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 25/09/04; full list of members
dot icon20/10/2004
Director's particulars changed;director resigned
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon24/11/2003
Return made up to 25/09/03; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon10/09/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 25/09/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 25/09/01; full list of members
dot icon20/09/2001
Secretary's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon24/10/2000
Director's particulars changed
dot icon11/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon28/09/1999
Return made up to 25/09/99; no change of members
dot icon17/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon12/10/1998
Return made up to 25/09/98; full list of members
dot icon12/10/1998
Secretary resigned
dot icon12/08/1998
£ ic 95/90 01/08/98 £ sr 5@1=5
dot icon22/06/1998
Auditor's resignation
dot icon08/05/1998
Particulars of mortgage/charge
dot icon21/04/1998
£ ic 100/95 26/03/98 £ sr 5@1=5
dot icon30/03/1998
Return made up to 03/10/97; full list of members
dot icon30/03/1998
Location of register of members address changed
dot icon30/03/1998
Location of debenture register address changed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Particulars of contract relating to shares
dot icon03/08/1997
Ad 28/04/97--------- £ si 4@1=4 £ ic 70/74
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Return made up to 03/10/96; no change of members
dot icon12/11/1996
Secretary's particulars changed;director's particulars changed
dot icon15/08/1996
£ ic 75/70 01/08/96 £ sr 5@1=5
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Return made up to 03/10/95; full list of members
dot icon24/08/1995
£ ic 85/80 01/08/95 £ sr 5@1=5
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 03/10/94; no change of members
dot icon15/08/1994
£ ic 70/65 01/08/94 £ sr 5@1=5
dot icon18/04/1994
£ ic 85/70 28/02/94 £ sr 15@1=15
dot icon10/03/1994
Memorandum and Articles of Association
dot icon10/03/1994
Resolutions
dot icon23/02/1994
Memorandum and Articles of Association
dot icon23/02/1994
Resolutions
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon26/11/1993
Return made up to 03/10/93; full list of members
dot icon26/11/1993
Secretary resigned;director's particulars changed
dot icon25/11/1993
New secretary appointed
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/12/1992
Accounts for a small company made up to 1992-03-31
dot icon14/10/1992
Return made up to 03/10/92; no change of members
dot icon06/10/1992
Particulars of mortgage/charge
dot icon16/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Return made up to 03/10/91; no change of members
dot icon24/10/1990
Return made up to 03/10/90; full list of members
dot icon24/10/1990
Accounts for a small company made up to 1990-03-31
dot icon22/01/1990
Return made up to 20/12/89; full list of members
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon06/01/1989
Return made up to 30/09/88; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1988-03-31
dot icon26/07/1988
Accounts for a small company made up to 1987-03-31
dot icon13/05/1988
Certificate of change of name
dot icon24/02/1988
Return made up to 11/12/87; full list of members
dot icon25/11/1987
New director appointed
dot icon13/10/1987
Accounts for a small company made up to 1986-04-30
dot icon19/05/1987
Return made up to 19/12/86; full list of members
dot icon25/09/1986
Accounting reference date shortened from 30/04 to 31/03
dot icon20/05/1986
Full accounts made up to 1985-04-30
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon26/08/1984
Accounts made up to 1983-04-30
dot icon24/12/1982
Annual return made up to 21/12/82
dot icon24/12/1982
Accounts made up to 1982-04-30
dot icon24/08/1982
Annual return made up to 30/10/81
dot icon24/08/1982
Accounts made up to 1981-04-30
dot icon29/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Awcock, Yvonne Doris
Secretary
12/10/1993 - 20/02/1998
-
Anthony, Richard Forbes, Dr
Director
19/12/2008 - Present
17
Vickers, Robert John
Director
01/10/2009 - 08/12/2009
13
Morrison, John
Director
19/12/2008 - Present
27
Packer, Suzanne Claire
Director
06/06/2007 - 21/12/2007
15

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 SGMS TECHNICAL SERVICES LIMITED

SGMS TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 29/11/1979 with the registered office located at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 5 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 SGMS TECHNICAL SERVICES LIMITED?

toggle

SGMS TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 29/11/1979 and dissolved on 27/02/2013.

Where is SGMS TECHNICAL SERVICES LIMITED located?

toggle

SGMS TECHNICAL SERVICES LIMITED is registered at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does SGMS TECHNICAL SERVICES LIMITED do?

toggle

SGMS TECHNICAL SERVICES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for SGMS TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.