Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. G. MANAGEMENT SERVICES LIMITED
Company Information for

S. G. MANAGEMENT SERVICES LIMITED

YORK, NORTH YORKSHIRE, YO32,
Company Registration Number
00298628
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About S. G. Management Services Ltd
S. G. MANAGEMENT SERVICES LIMITED was founded on 1935-03-22 and had its registered office in York. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
S. G. MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 00298628
Date formed 1935-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-10-18
Type of accounts DORMANT
Last Datalog update: 2016-10-22 06:27:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. G. MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN CLARKE
Company Secretary 1998-11-20
PHILIP JOHN CLARKE
Director 1998-11-20
JANET ROSE
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BARKER
Director 2003-10-01 2009-01-30
COLIN LESLIE BROWN
Director 2001-12-31 2003-10-01
DENNIS RYDER REASTON
Director 1996-07-01 2001-12-31
WILLIAM JAMES
Company Secretary 1991-10-12 1998-11-19
WILLIAM JAMES
Director 1991-10-12 1998-11-19
COLIN STUART SHEPHERD
Director 1991-10-12 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN CLARKE SHEPHERD PARK & LEISURE HOMES LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2016-10-18
PHILIP JOHN CLARKE COMPUTERSKILLS LIMITED Company Secretary 1998-11-20 CURRENT 1959-11-17 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD DESIGN LIMITED Company Secretary 1998-11-20 CURRENT 1998-06-02 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD HIRE LIMITED Company Secretary 1998-11-20 CURRENT 1997-08-29 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD RETIREMENT HOMES LIMITED Company Secretary 1998-11-20 CURRENT 1964-04-16 Dissolved 2016-10-18
PHILIP JOHN CLARKE 00765669 LIMITED Company Secretary 1998-10-19 CURRENT 1963-06-27 Dissolved 2014-08-19
PHILIP JOHN CLARKE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD ALIGNED LIMITED Director 2013-01-31 CURRENT 2010-09-17 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2013-01-31 CURRENT 2010-09-17 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
PHILIP JOHN CLARKE 00765669 LIMITED Director 2003-09-01 CURRENT 1963-06-27 Dissolved 2014-08-19
PHILIP JOHN CLARKE SHEPHERD HIRE LIMITED Director 2000-06-01 CURRENT 1997-08-29 Dissolved 2016-10-18
PHILIP JOHN CLARKE COMPUTERSKILLS LIMITED Director 1998-11-20 CURRENT 1959-11-17 Dissolved 2016-10-18
PHILIP JOHN CLARKE SHEPHERD RETIREMENT HOMES LIMITED Director 1998-11-20 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2009-12-17 Active - Proposal to Strike off
JANET ROSE CYAN PARK LIMITED Director 2016-01-06 CURRENT 2004-05-19 Active - Proposal to Strike off
JANET ROSE GRANGE MILL LANE LIMITED Director 2016-01-06 CURRENT 2006-11-02 Active - Proposal to Strike off
JANET ROSE SHEPHERD ALIGNED LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD FM LIMITED Director 2015-09-30 CURRENT 2007-12-19 Active - Proposal to Strike off
JANET ROSE SES MENA LIMITED Director 2015-09-30 CURRENT 2012-11-22 Active - Proposal to Strike off
JANET ROSE SHEPHERD SECURITIES PFI LIMITED Director 2015-09-18 CURRENT 2000-06-21 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (HULL) LIMITED Director 2015-09-18 CURRENT 2002-01-16 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (ROCHDALE) LIMITED Director 2015-09-18 CURRENT 2005-10-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (FIRE STATIONS NE1) LIMITED Director 2015-09-18 CURRENT 2009-02-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (LIVERPOOL) LIMITED Director 2015-09-18 CURRENT 2010-04-28 Dissolved 2017-11-07
JANET ROSE MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JANET ROSE GEORGE LONGDEN LIMITED Director 2015-05-28 CURRENT 1991-09-09 Liquidation
JANET ROSE R. & E. T. STANSFIELD LIMITED Director 2015-05-28 CURRENT 1985-08-21 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
JANET ROSE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
JANET ROSE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
JANET ROSE MECHPLANT LIMITED Director 2011-10-08 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE COMPUTERSKILLS LIMITED Director 2009-01-30 CURRENT 1959-11-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD HIRE LIMITED Director 2009-01-30 CURRENT 1997-08-29 Dissolved 2016-10-18
JANET ROSE SHEPHERD RETIREMENT HOMES LIMITED Director 2009-01-30 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE PORTASILO RESEARCH LIMITED Director 2009-01-30 CURRENT 1960-07-20 Active - Proposal to Strike off
JANET ROSE SHEPHERD GROUP LIMITED Director 2009-01-30 CURRENT 1997-10-08 Active
JANET ROSE SHEPHERD HOMES (NORTHERN) LIMITED Director 2009-01-30 CURRENT 1962-02-09 Active - Proposal to Strike off
JANET ROSE SES (BUILDING SERVICES) LIMITED Director 2009-01-30 CURRENT 1963-01-24 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2009-01-30 CURRENT 1967-04-04 Active - Proposal to Strike off
JANET ROSE PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-22DS01APPLICATION FOR STRIKING-OFF
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5850
2015-10-23AR0112/10/15 FULL LIST
2015-07-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 5850
2014-10-17AR0112/10/14 FULL LIST
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 5850
2013-11-02AR0112/10/13 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-24AR0112/10/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-13AR0112/10/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-14AR0112/10/10 FULL LIST
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-10-26AR0112/10/09 FULL LIST
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-10288aDIRECTOR APPOINTED MRS JANET ROSE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKER
2008-10-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-17363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-17363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-14363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-14353LOCATION OF REGISTER OF MEMBERS
2005-05-10ELRESS366A DISP HOLDING AGM 26/04/05
2005-05-10ELRESS386 DISP APP AUDS 26/04/05
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-27363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-19363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-25363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/98
1998-11-04363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-11-10363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1996-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-11-11363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-09288DIRECTOR RESIGNED
1995-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-12-13287REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BLUE BRIDGE LANE YORK YO1 4AS
1995-11-08363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to S. G. MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. G. MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1960-06-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1945-03-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. G. MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of S. G. MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. G. MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of S. G. MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. G. MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as S. G. MANAGEMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where S. G. MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. G. MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. G. MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.