Company NameS G Technologies Holdings Limited
Company StatusDissolved
Company Number05149646
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 9 months ago)
Dissolution Date9 August 2017 (6 years, 7 months ago)
Previous NamesCrossco (797) Limited and Sg Technologies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Stephen Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(4 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2017)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address28 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Director NameMr Stephen Thomas Quentin Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameMr James Laing
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameDr Robert Pratt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleMetallurgist
Correspondence Address17 Ash Walk
Brandon Groves
South Ockendon
Essex
RM15 6TY
Secretary NameMr James Laing
NationalityBritish
StatusResigned
Appointed08 July 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Lee Joseph Dudack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(9 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesla House
85 Ferry Lane
Rainham
Essex
RM13 9YH
Director NameGareth Jon Mycock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2007)
RoleOperations Director
Correspondence Address52 Bryant Link
Chelmer Village
Chelmsford
Essex
CM2 6GZ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitesgtec.com
Email address[email protected]
Telephone01708 558411
Telephone regionRomford

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Sg Technologies Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,000
Cash£1,000
Current Liabilities£300,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

22 October 2012Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
7 July 2016Director's details changed for Mr John Stephen Taylor on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr John Stephen Taylor on 7 July 2016 (2 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Registered 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 2016Register inspection address has been changed to Tower Bridge House St Katharines Way London E1W 1DD (2 pages)
28 April 2016Registered 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 2016Register inspection address has been changed to Tower Bridge House St Katharines Way London E1W 1DD (2 pages)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
27 April 2016Declaration of solvency (3 pages)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
27 April 2016Declaration of solvency (3 pages)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
4 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
4 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
4 November 2015Satisfaction of charge 5 in full (2 pages)
4 November 2015Satisfaction of charge 5 in full (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (21 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages)
16 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (21 pages)
16 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed sg technologies LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
17 March 2014Company name changed sg technologies LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 October 2012Termination of appointment of James Laing as a director (1 page)
23 October 2012Termination of appointment of James Laing as a director (1 page)
23 October 2012Termination of appointment of James Laing as a secretary (1 page)
23 October 2012Termination of appointment of Lee Dudack as a director (1 page)
23 October 2012Appointment of Mr Stephen Thomas Quentin Williams as a director (2 pages)
23 October 2012Termination of appointment of James Laing as a secretary (1 page)
23 October 2012Appointment of Mr Stephen Thomas Quentin Williams as a director (2 pages)
23 October 2012Termination of appointment of Lee Dudack as a director (1 page)
9 July 2012Director's details changed for Mr Lee Joseph Dudack on 26 March 2012 (2 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr Lee Joseph Dudack on 26 March 2012 (2 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 March 2007 (13 pages)
10 September 2007Full accounts made up to 31 March 2007 (13 pages)
11 June 2007Return made up to 09/06/07; full list of members (4 pages)
11 June 2007Return made up to 09/06/07; full list of members (4 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
12 July 2006Return made up to 09/06/06; full list of members (3 pages)
12 July 2006Return made up to 09/06/06; full list of members (3 pages)
8 December 2005Full accounts made up to 31 March 2005 (12 pages)
8 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 July 2005Return made up to 09/06/05; full list of members (8 pages)
15 July 2005Return made up to 09/06/05; full list of members (8 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 November 2004Particulars of mortgage/charge (9 pages)
16 November 2004Particulars of mortgage/charge (9 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004Registered office changed on 20/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004Ad 08/07/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 July 2004Memorandum and Articles of Association (14 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004Registered office changed on 20/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Nc inc already adjusted 08/07/04 (2 pages)
20 July 2004Nc inc already adjusted 08/07/04 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004Ad 08/07/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2004Memorandum and Articles of Association (14 pages)
20 July 2004New director appointed (3 pages)
15 July 2004Company name changed crossco (797) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed crossco (797) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
9 June 2004Incorporation (15 pages)
9 June 2004Incorporation (15 pages)