Company NameS G Associates Limited
Company StatusDissolved
Company Number01746213
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 8 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(8 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 15 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Howard Robert Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 May 2003)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Britten Close
Horsham
West Sussex
RH13 6RZ
Secretary NameMs Karen Cummings
NationalityBritish
StatusResigned
Appointed21 December 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address64 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 March 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr Michael Rylands Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 January 1994)
RoleTax Lawyer
Correspondence AddressVan Ballegooijsingel 39
3055 Pr Rotterdam
Netherlands
Director NameMark Jeremy Roland Tunstill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(11 years after company formation)
Appointment Duration12 months (resigned 04 September 1995)
RoleSolicitor
Correspondence Address42 Collinson Court
Great Suffolk Street
London
SE1 1PA
Director NameGary Victor Feast
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bucknalls Drive
Bricket Wood
St Albans
Hertfordshire
AL2 3XJ
Director NameSimon Jesse Tod
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 2004)
RoleChartered Tax Adviser
Correspondence AddressHillview
Glaziers Lane
Normandy
Surrey
GU3 2ED
Secretary NamePatricia Ann Richards
NationalityBritish
StatusResigned
Appointed26 February 2001(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address1 The Gables
Wycombe Road, Saunderton
High Wycombe
Buckinghamshire
HP14 4HX
Director NameMalcolm Thomas Luthman
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressGrafton Lodge
Upper Harlestone
Northampton
Northamptonshire
NN7 4EH
Secretary NameKarine Sylvie Jacqueline Lebocey
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressFlat D
48a Blackstock Road
London
N4 2DW
Director NameMr David Trevor Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Z Portland Place
London
W1B 1NS
Director NameMrs Susan Anne Godfrey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Z Portland Place
London
W1B 1NS
Secretary NameMrs Iryna Vale
StatusResigned
Appointed22 June 2012(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,740,970
Cash£9,373
Current Liabilities£107,234

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
9 July 2021Removal of liquidator by court order (11 pages)
26 June 2021Termination of appointment of Iryna Vale as a secretary on 30 May 2014 (2 pages)
16 June 2021Liquidators' statement of receipts and payments to 29 May 2021 (19 pages)
12 June 2020Liquidators' statement of receipts and payments to 29 May 2020 (17 pages)
10 July 2019Liquidators' statement of receipts and payments to 29 May 2019 (19 pages)
3 April 2019Removal of liquidator by court order (7 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
22 August 2018Liquidators' statement of receipts and payments to 29 May 2018 (18 pages)
16 February 2018Removal of liquidator by court order (12 pages)
16 February 2018Appointment of a voluntary liquidator (4 pages)
3 August 2017Liquidators' statement of receipts and payments to 29 May 2017 (16 pages)
3 August 2017Liquidators' statement of receipts and payments to 29 May 2017 (16 pages)
10 October 2016Liquidators' statement of receipts and payments to 29 May 2015 (12 pages)
10 October 2016Liquidators' statement of receipts and payments to 29 May 2015 (12 pages)
10 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (12 pages)
10 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 29 May 2015 (12 pages)
10 July 2014Liquidators statement of receipts and payments to 29 May 2014 (11 pages)
10 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (11 pages)
10 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (11 pages)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 12 June 2013 (2 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 12 June 2013 (2 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100,512.5
(5 pages)
13 December 2012Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100,512.5
(5 pages)
13 December 2012Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Appointment of Mrs Iryna Vale as a secretary (1 page)
25 June 2012Appointment of Mrs Iryna Vale as a secretary (1 page)
12 April 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page)
15 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
15 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
24 November 2010Termination of appointment of Susan Godfrey as a director (1 page)
24 November 2010Termination of appointment of Susan Godfrey as a director (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 April 2010Termination of appointment of David Brown as a director (1 page)
1 April 2010Termination of appointment of David Brown as a director (1 page)
26 February 2010Appointment of Mrs Susan Anne Godfrey as a director (2 pages)
26 February 2010Appointment of Mrs Susan Anne Godfrey as a director (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for David Trevor Brown on 21 December 2009 (2 pages)
21 December 2009Director's details changed for David Trevor Brown on 21 December 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from 82 z portland place london W1B 1NS (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from 82 z portland place london W1B 1NS (1 page)
10 December 2008Location of debenture register (1 page)
17 November 2008Appointment terminated director malcolm luthman (1 page)
17 November 2008Appointment terminated director malcolm luthman (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 10/12/07; full list of members (3 pages)
7 January 2008Return made up to 10/12/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
11 December 2006Return made up to 10/12/06; full list of members (10 pages)
11 December 2006Return made up to 10/12/06; full list of members (10 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
3 January 2006Return made up to 10/12/05; full list of members (12 pages)
3 January 2006Return made up to 10/12/05; full list of members (12 pages)
5 October 2005Company name changed s g a services LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed s g a services LIMITED\certificate issued on 05/10/05 (2 pages)
27 September 2005Company name changed s g associates LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed s g associates LIMITED\certificate issued on 27/09/05 (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 December 2004Return made up to 10/12/04; full list of members (13 pages)
30 December 2004Return made up to 10/12/04; full list of members (13 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Return made up to 10/12/03; full list of members (13 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Return made up to 10/12/03; full list of members (13 pages)
27 October 2003Return made up to 10/12/02; full list of members; amend (13 pages)
27 October 2003Return made up to 10/12/02; full list of members; amend (13 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
15 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 10/12/01; full list of members (13 pages)
6 February 2002Return made up to 10/12/01; full list of members (13 pages)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
28 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
30 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 1999Ad 29/09/99--------- £ si [email protected]=105 £ ic 100404/100509 (2 pages)
30 December 1999Ad 29/09/99--------- £ si [email protected]=105 £ ic 100404/100509 (2 pages)
4 October 1999Notice of assignment of name or new name to shares (2 pages)
4 October 1999Notice of assignment of name or new name to shares (2 pages)
6 August 1999Ad 19/07/99-01/08/99 £ si [email protected]=61 £ ic 100343/100404 (2 pages)
6 August 1999Ad 19/07/99-01/08/99 £ si [email protected]=61 £ ic 100343/100404 (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
29 June 1999Ad 11/06/99--------- £ si [email protected]=38 £ ic 100305/100343 (2 pages)
29 June 1999Ad 11/06/99--------- £ si [email protected]=38 £ ic 100305/100343 (2 pages)
25 May 1999Ad 20/05/99--------- £ si [email protected]=6 £ ic 100299/100305 (2 pages)
25 May 1999Ad 20/05/99--------- £ si [email protected]=6 £ ic 100299/100305 (2 pages)
28 April 1999Ad 20/04/99--------- premium £ si [email protected]=35 £ ic 100264/100299 (2 pages)
28 April 1999Ad 20/04/99--------- premium £ si [email protected]=35 £ ic 100264/100299 (2 pages)
25 February 1999Ad 23/02/99--------- £ si [email protected]=5 £ ic 100259/100264 (2 pages)
25 February 1999Amending 882R (2 pages)
25 February 1999Amending 882R (2 pages)
25 February 1999Ad 23/02/99--------- £ si [email protected]=5 £ ic 100259/100264 (2 pages)
27 January 1999Ad 21/01/99--------- £ si [email protected]=19 £ ic 100240/100259 (2 pages)
27 January 1999Ad 21/01/99--------- £ si [email protected]=19 £ ic 100240/100259 (2 pages)
18 December 1998Return made up to 10/12/98; full list of members (8 pages)
18 December 1998Return made up to 10/12/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997Return made up to 21/12/96; full list of members (12 pages)
23 January 1997Return made up to 21/12/96; full list of members (12 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
23 January 1996Return made up to 21/12/95; full list of members (8 pages)
23 January 1996Return made up to 21/12/95; full list of members (8 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1993Ad 20/05/93--------- £ si [email protected]=2 £ ic 100238/100240 (2 pages)
24 June 1993Ad 20/05/93--------- £ si [email protected]=2 £ ic 100238/100240 (2 pages)
23 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
23 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
8 April 1986Memorandum and Articles of Association (13 pages)
8 April 1986Memorandum and Articles of Association (13 pages)
19 September 1983Company name changed\certificate issued on 19/09/83 (2 pages)
19 September 1983Company name changed\certificate issued on 19/09/83 (2 pages)
16 August 1983Incorporation (18 pages)
16 August 1983Incorporation (18 pages)