Company NameGive Svaergods Ltd
Company StatusDissolved
Company Number05311777
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Finn Hansen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address14 Niels Kjeldsensvej
Give
Dk-7323
Denmark
Secretary NameLeif Agergaard
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMosevangen 33
Lunderskov
6640
Secretary NameWilliam Livingston
NationalityBritish
StatusResigned
Appointed04 April 2005(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 23 December 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Walk
Lesmahagow
Lanark
Lanarkshire
ML11 0FN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Give Svaergods Holding Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£34,946
Cash£243
Current Liabilities£423,452

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

17 January 2013Delivered on: 24 January 2013
Persons entitled: Bank of Scotland Public Limited Company

Classification: Standard security executed on 07 november 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole subjects comprising 1 muirsland place, lesmahagow, lanarkshire t/no LAN175681.
Outstanding
17 January 2013Delivered on: 24 January 2013
Persons entitled: Bank of Scotland Public Limited Company

Classification: Standard security executed on 26 november 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the lease in relation to the property on the north side of hornal road uddingston t/no LAN89612.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (2 pages)
13 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
1 March 2018Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Termination of appointment of William Livingston as a secretary on 23 December 2016 (1 page)
24 February 2017Termination of appointment of William Livingston as a secretary on 23 December 2016 (1 page)
7 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
9 May 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
31 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Director's details changed for Mr Finn Hansen on 13 December 2014 (2 pages)
30 January 2015Director's details changed for Mr Finn Hansen on 13 December 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
24 January 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
24 January 2013Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
24 January 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
24 January 2013Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages)
23 January 2010Secretary's details changed for William Livingston on 1 November 2009 (1 page)
23 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages)
23 January 2010Secretary's details changed for William Livingston on 1 November 2009 (1 page)
23 January 2010Secretary's details changed for William Livingston on 1 November 2009 (1 page)
23 January 2010Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 13/12/06; full list of members (6 pages)
3 July 2007Return made up to 13/12/06; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 March 2006Return made up to 13/12/05; full list of members (6 pages)
8 March 2006Return made up to 13/12/05; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
13 December 2004Incorporation (18 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Incorporation (18 pages)
13 December 2004Secretary resigned (1 page)