Company NameSGDB Property Limited
Company StatusDissolved
Company Number00040258
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameFoster Brothers Clothing Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen Keith Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shawbury Village
Coleshill
Birmingham
West Midlands
B46 2RU
Secretary NameStephen Keith Reynolds
NationalityBritish
StatusCurrent
Appointed14 October 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shawbury Village
Coleshill
Birmingham
West Midlands
B46 2RU
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameRobert Kevin Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address99 Silhill Hall Road
Solihull
West Midlands
B91 1JT
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameLiam Gerald Strong
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(90 years, 9 months after company formation)
Appointment Duration3 days (resigned 19 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rivercourt Road
London
W6 9TF
Secretary NameRichard John Robert Fox
NationalityBritish
StatusResigned
Appointed16 September 1992(90 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 14 October 1992)
RoleCompany Director
Correspondence Address5 Tintagel Close
Stretton
Burton On Trent
Staffordshire
DE13 0GR
Director NameRobert Kevin Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address99 Silhill Hall Road
Solihull
West Midlands
B91 1JT
Director NameJohn Alan Rayson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Stables Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director NameMichael Bradshaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address7 Lewitt Close
Stocking Farm
Leicester
LE4 2EB

Location

Registered AddressC/O Bdo Stoy Hayward
C.R.I. 8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£1,143,000

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Liquidators statement of receipts and payments (4 pages)
17 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
10 January 2001Declaration of solvency (6 pages)
10 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2001Appointment of a voluntary liquidator (2 pages)
16 October 2000Return made up to 16/09/00; full list of members (7 pages)
19 June 2000New director appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 December 1999Return made up to 16/09/99; full list of members (6 pages)
23 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages)
27 April 1999Registered office changed on 27/04/99 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page)
3 February 1999Return made up to 16/09/98; no change of members (4 pages)
2 February 1999Full accounts made up to 2 August 1997 (11 pages)
2 February 1999Full accounts made up to 1 August 1998 (11 pages)
28 January 1999Administrator's abstract of receipts and payments (2 pages)
4 January 1999Company name changed foster brothers clothing LTD\certificate issued on 05/01/99 (2 pages)
18 November 1998Notice of discharge of Administration Order (4 pages)
27 October 1998Administrator's abstract of receipts and payments (2 pages)
22 September 1998Registered office changed on 22/09/98 from: foster house arleston way shirley solihull,west midlands,B90 4LQ (1 page)
18 August 1998Notice of result of meeting of creditors (3 pages)
18 August 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 July 1998Statement of administrator's proposal (19 pages)
27 April 1998Administration Order (4 pages)
13 March 1998Notice of Administration Order (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 1998Re-registration of Memorandum and Articles (19 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
2 February 1998Application for reregistration from PLC to private (1 page)
5 January 1998Particulars of mortgage/charge (6 pages)
26 September 1997Return made up to 16/09/97; full list of members (6 pages)
7 February 1997Full accounts made up to 3 August 1996 (10 pages)
14 October 1996Return made up to 16/09/96; no change of members (5 pages)
10 November 1995Full accounts made up to 29 July 1995 (11 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
13 December 1901Incorporation (42 pages)