Company NameSGVF (21) Limited
Company StatusDissolved
Company Number01838541
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 8 months ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameDavid Robert George Yates-Mercer
NationalityBritish
StatusClosed
Appointed29 August 2001(17 years after company formation)
Appointment Duration10 years, 1 month (closed 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameGiles Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(17 years, 1 month after company formation)
Appointment Duration10 years (closed 12 October 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Courtlands Avenue
Hampton
Middlesex
TW12 3NS
Director NameDavid Robert George Yates-Mercer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(20 years, 2 months after company formation)
Appointment Duration7 years (closed 12 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameJames Alexander Gustave Harold Stewart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 1998)
RoleBanker
Correspondence AddressLundsford House
Lundsford Farm
Etchingham
East Sussex
TN19 7QH
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 1998)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameMr Guido Giulio Fortunato Lombardo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAtalian
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RoleBanker
Correspondence AddressFlat 7
47 Bramham Gardens
London
SW5 0HG
Director NameAnthony Gerard Curtin
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian/British
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RoleBanker
Correspondence Address42a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL
Secretary NameMaureen O'Connor
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleveland Square
London
W2 6DH
Director NameDavid Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 1998)
RoleBanker
Correspondence Address11 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Secretary NameIan Stuart Bowring
NationalityBritish
StatusResigned
Appointed24 March 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address28 Gatcombe Mews
Ealing Common
London
W5 3HF
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleExecutive Director
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameJohn Andrew Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2001)
RoleBusiness Executive
Correspondence AddressBlooms Farm Delwin End
Sible Hedingham
Halstead
Essex
CO9 3LN
Director NamePhilip Tilbury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Secretary NamePhilip Tilbury
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Director NameAndreas Johannes Wibbe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2001(17 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2002)
RoleManaging Director
Correspondence AddressFlat 2 Denby Court
Guildford Road East
Farnborough
Hampshire
GU14 6PX

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Return of final meeting in a members' voluntary winding up (6 pages)
12 July 2011Return of final meeting in a members' voluntary winding up (6 pages)
12 October 2010Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR United Kingdom on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR United Kingdom on 12 October 2010 (2 pages)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-28
(1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Declaration of solvency (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(5 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page)
28 July 2008Full accounts made up to 30 June 2007 (14 pages)
28 July 2008Full accounts made up to 30 June 2007 (14 pages)
20 June 2008Registered office changed on 20/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page)
20 June 2008Registered office changed on 20/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page)
19 March 2008Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page)
19 March 2008Director and Secretary's Change of Particulars / david yates-mercer / 31/01/2008 / HouseName/Number was: , now: 15; Street was: 177 cleveland way, now: foster close; Post Code was: SG1 6BX, now: SG1 4SA (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
22 March 2007Return made up to 12/03/07; full list of members (7 pages)
22 March 2007Return made up to 12/03/07; full list of members (7 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
29 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
5 November 2002Auditor's resignation (1 page)
5 November 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 April 2001Return made up to 12/03/01; full list of members (5 pages)
3 April 2001Return made up to 12/03/01; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
7 April 2000Company name changed sg equipment leasing (tower hill ) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed sg equipment leasing (tower hill ) LIMITED\certificate issued on 10/04/00 (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4DU (1 page)
21 March 2000Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4DU (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Return made up to 09/03/00; full list of members (7 pages)
17 March 2000Return made up to 09/03/00; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
31 March 1999Return made up to 12/03/99; full list of members (6 pages)
31 March 1999Return made up to 12/03/99; full list of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
26 November 1998Company name changed hambros equipment leasing limite d\certificate issued on 27/11/98 (2 pages)
26 November 1998Company name changed hambros equipment leasing limite d\certificate issued on 27/11/98 (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
19 March 1998Return made up to 12/03/98; full list of members (18 pages)
19 March 1998Return made up to 12/03/98; full list of members (18 pages)
3 March 1998Full accounts made up to 30 June 1997 (13 pages)
3 March 1998Full accounts made up to 30 June 1997 (13 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
25 March 1997Return made up to 12/03/97; full list of members (20 pages)
25 March 1997Return made up to 12/03/97; full list of members (20 pages)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
17 October 1996Full accounts made up to 30 June 1996 (13 pages)
17 October 1996Full accounts made up to 30 June 1996 (13 pages)
4 October 1996Director's particulars changed (1 page)
18 March 1996Return made up to 12/03/96; full list of members (11 pages)
18 March 1996Return made up to 12/03/96; full list of members (11 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
16 March 1995Return made up to 12/03/95; full list of members (22 pages)
16 March 1995Return made up to 12/03/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)