Radlett
Hertfordshire
WD7 8HN
Director Name | Mr Stephen Thomas Quentin Williams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | Mr James Laing |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Dr Robert Pratt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2006) |
Role | Metallurgist |
Correspondence Address | 17 Ash Walk Brandon Groves South Ockendon Essex RM15 6TY |
Secretary Name | Mr James Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Lee Joseph Dudack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tesla House 85 Ferry Lane Rainham Essex RM13 9YH |
Director Name | Gareth Jon Mycock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2007) |
Role | Operations Director |
Correspondence Address | 52 Bryant Link Chelmer Village Chelmsford Essex CM2 6GZ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | sgtec.com |
---|---|
Email address | [email protected] |
Telephone | 01708 558411 |
Telephone region | Romford |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Sg Technologies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,000 |
Cash | £1,000 |
Current Liabilities | £300,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
22 October 2012 | Delivered on: 25 October 2012 Satisfied on: 4 November 2015 Persons entitled: Pnc Financial Services UK Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the specified real property being the estates and interests in f/h, l/h and other immovable property (if any) together with all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon; all real property, licences, proceeds of sale, all specified p&m, all computers, vehicles, office equipment and other equipment, the benefit of all contracts, licences and warranties, the goodwill and uncalled capital; by way of first floating charge all of its present and future assets and undertaking which are not effectively charged by way of first fixed charge. See image for full details. Fully Satisfied |
---|---|
8 July 2004 | Delivered on: 24 July 2004 Satisfied on: 26 October 2012 Persons entitled: James Laing (As Security Trustee for and on Behalf of the Shareholders) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as crossco (797) limited) to the chargee or to james laing, robert pratt, john taylor and michelle dudack (the "shareholders") on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2004 | Delivered on: 16 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 July 2004 | Delivered on: 15 July 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or sg magnets limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures,. See the mortgage charge document for full details. Outstanding |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
7 July 2016 | Director's details changed for Mr John Stephen Taylor on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr John Stephen Taylor on 7 July 2016 (2 pages) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Registered office address changed from Tesla House 85 Ferry Lane Rainham Essex RM13 9YH to Tower Bridge House St Katharines Way London E1W 1DD on 28 April 2016 (2 pages) |
28 April 2016 | Register inspection address has been changed to Tower Bridge House St Katharines Way London E1W 1DD (2 pages) |
28 April 2016 | Registered office address changed from Tesla House 85 Ferry Lane Rainham Essex RM13 9YH to Tower Bridge House St Katharines Way London E1W 1DD on 28 April 2016 (2 pages) |
28 April 2016 | Register inspection address has been changed to Tower Bridge House St Katharines Way London E1W 1DD (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Declaration of solvency (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
4 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
4 November 2015 | Satisfaction of charge 5 in full (2 pages) |
4 November 2015 | Satisfaction of charge 5 in full (2 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (21 pages) |
16 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
16 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (21 pages) |
16 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed sg technologies LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed sg technologies LIMITED\certificate issued on 17/03/14
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 October 2012 | Termination of appointment of James Laing as a director (1 page) |
23 October 2012 | Termination of appointment of James Laing as a director (1 page) |
23 October 2012 | Termination of appointment of James Laing as a secretary (1 page) |
23 October 2012 | Termination of appointment of Lee Dudack as a director (1 page) |
23 October 2012 | Appointment of Mr Stephen Thomas Quentin Williams as a director (2 pages) |
23 October 2012 | Termination of appointment of James Laing as a secretary (1 page) |
23 October 2012 | Appointment of Mr Stephen Thomas Quentin Williams as a director (2 pages) |
23 October 2012 | Termination of appointment of Lee Dudack as a director (1 page) |
9 July 2012 | Director's details changed for Mr Lee Joseph Dudack on 26 March 2012 (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Mr Lee Joseph Dudack on 26 March 2012 (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
19 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
19 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Ad 08/07/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 July 2004 | Memorandum and Articles of Association (14 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Registered office changed on 20/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
20 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 July 2004 | Ad 08/07/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Memorandum and Articles of Association (14 pages) |
20 July 2004 | New director appointed (3 pages) |
15 July 2004 | Company name changed crossco (797) LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed crossco (797) LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Incorporation (15 pages) |
9 June 2004 | Incorporation (15 pages) |