SGTP (2016) LIMITED

Register to unlock more data on OkredoRegister

SGTP (2016) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06529436

Incorporation date

09/03/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2008)
dot icon13/08/2018
Final Gazette dissolved following liquidation
dot icon13/05/2018
Notice of move from Administration to Dissolution
dot icon22/03/2018
Administrator's progress report
dot icon19/09/2017
Administrator's progress report
dot icon07/09/2017
Notice of extension of period of Administration
dot icon10/04/2017
Administrator's progress report to 2017-02-28
dot icon24/10/2016
Notice of deemed approval of proposals
dot icon10/10/2016
Statement of administrator's proposal
dot icon18/09/2016
Certificate of change of name
dot icon18/09/2016
Change of name notice
dot icon14/09/2016
Registered office address changed from , C/O a2E Venture Catalysts, No. 1 Marsden Street, 2nd Floor, Manchester, M2 1HW, England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2016-09-15
dot icon14/09/2016
Appointment of an administrator
dot icon26/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/04/2016
Registration of charge 065294360007, created on 2016-03-29
dot icon28/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Ka-Chung Chung Lee as a director on 2016-02-05
dot icon08/02/2016
Appointment of Mr Kayvan Namazi as a director on 2016-02-05
dot icon08/02/2016
Appointment of Mr Eamon Healy as a director on 2016-02-05
dot icon08/02/2016
Appointment of Mr Aria Marashi as a director on 2016-02-05
dot icon08/02/2016
Registered office address changed from , St Albans Road Stafford, Staffordshire, ST16 3DR to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2016-02-09
dot icon10/12/2015
Registration of charge 065294360006, created on 2015-12-08
dot icon10/12/2015
Registration of charge 065294360005, created on 2015-12-08
dot icon10/12/2015
Registration of charge 065294360004, created on 2015-12-08
dot icon10/11/2015
Appointment of A2E Capital Partners Limited as a secretary on 2015-10-20
dot icon10/11/2015
Appointment of Mr Ka-Chung Lee as a director on 2015-10-20
dot icon05/11/2015
Termination of appointment of Paul David Hallam as a director on 2015-10-20
dot icon05/11/2015
Termination of appointment of Stephen Michael Mottershead as a director on 2015-10-20
dot icon05/11/2015
Termination of appointment of Michele Frances Lawrence as a secretary on 2015-10-20
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/09/2014
Satisfaction of charge 2 in full
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon31/01/2012
Director's details changed for Paul David Hallam on 2012-01-13
dot icon31/01/2012
Director's details changed for Paul David Hallam on 2012-01-13
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon17/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Auditor's resignation
dot icon23/03/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Stephen Michael Mottershead on 2010-03-09
dot icon15/03/2010
Director's details changed for Paul David Hallam on 2010-03-09
dot icon05/12/2009
Accounts for a small company made up to 2009-03-31
dot icon28/05/2009
Appointment terminated director paul dorrington
dot icon26/05/2009
Return made up to 10/03/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon06/05/2008
Certificate of change of name
dot icon31/03/2008
Duplicate mortgage certificatecharge no:1
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A2E CAPITAL PARTNERS LIMITED
Corporate Secretary
19/10/2015 - Present
13
Namazi, Kayvan
Director
04/02/2016 - Present
10
Mottershead, Stephen Michael
Director
09/03/2008 - 19/10/2015
7
Hallam, Paul David
Director
09/03/2008 - 19/10/2015
4
Lee, Ka-Chung Chung
Director
19/10/2015 - 04/02/2016
1

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 SGTP (2016) LIMITED

SGTP (2016) LIMITED is an(a) Dissolved company incorporated on 09/03/2008 with the registered office located at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 SGTP (2016) LIMITED?

toggle

SGTP (2016) LIMITED is currently Dissolved. It was registered on 09/03/2008 and dissolved on 13/08/2018.

Where is SGTP (2016) LIMITED located?

toggle

SGTP (2016) LIMITED is registered at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does SGTP (2016) LIMITED do?

toggle

SGTP (2016) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for SGTP (2016) LIMITED?

toggle

The latest filing was on 13/08/2018: Final Gazette dissolved following liquidation.