Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG LEASING (UTILITIES) LIMITED
Company Information for

SG LEASING (UTILITIES) LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01364426
Private Limited Company
Liquidation

Company Overview

About Sg Leasing (utilities) Ltd
SG LEASING (UTILITIES) LIMITED was founded on 1978-04-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Sg Leasing (utilities) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SG LEASING (UTILITIES) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC3N
 
Previous Names
BMI (NO.3) LIMITED02/10/2014
Filing Information
Company Number 01364426
Company ID Number 01364426
Date formed 1978-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2022-08-05 23:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG LEASING (UTILITIES) LIMITED
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 SG LEASING (UTILITIES) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BALINSKA-JUNDZILL
Company Secretary 2014-10-02
STUART DONALD COOK
Director 2014-10-02
NICHOLAS MICHAEL DENT
Director 2014-10-02
STEPHEN LETHBRIDGE FOWLER
Director 2014-10-02
PAUL SHIELDS
Director 2018-03-19
LINDSAY GINNETTE SIDES
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 2014-10-02 2016-07-14
MOHAMMED AKRAM
Director 2012-05-01 2014-10-02
JONATHAN TERENCE LEATHER
Director 2002-08-12 2014-10-02
GAVIN JOHN SIMPSON
Director 2013-12-19 2014-10-02
BARCOSEC LIMITED
Company Secretary 2001-10-10 2014-10-01
JONATHAN MARK HUCKLE
Director 2013-12-19 2014-08-29
HAZEL ANNE MARIE WATSON
Director 2007-05-31 2014-03-19
DUNCAN JOHN ROWBERRY
Director 1996-08-23 2013-12-23
THOMAS GEOFFREY RIDOUT
Director 2010-10-08 2012-03-23
DARREN MARK HARE
Director 2009-11-27 2010-01-21
RICHARD JOHN MCMILLAN
Director 2002-08-12 2009-12-18
CHRISTOPHER HEWITT EVANS
Director 2007-04-10 2009-11-27
MARTIN GRAHAM MILES
Director 2005-09-08 2007-05-24
STEPHEN GEORGE ROSE
Director 2005-09-08 2007-01-31
BARCOSEC LIMITED
Director 2000-08-16 2004-09-23
BAROMETERS LIMITED
Director 2000-08-16 2004-09-23
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2002-08-12 2004-09-17
JOHN DALRYMPLE CALLENDER
Director 1993-01-26 2002-08-12
BARRY RANDALL LEWIS
Director 2000-08-16 2002-08-12
CRAIG MILLINER
Director 2000-08-16 2002-08-12
LARA CATHERINE RUFFELL
Company Secretary 2000-03-17 2001-10-10
ERIC ROBERT DOWDING
Director 1998-06-09 2000-08-16
GORDON PATERSON MACINTOSH
Director 1994-12-31 2000-06-30
CHARLES FREDERICK SHOOLBRED
Company Secretary 1993-01-26 2000-03-17
SARAH BOX
Director 1996-03-31 1998-08-12
CHARLES PAUL ROWAN
Director 1996-08-23 1998-06-09
THOMAS MARTIN CLARK
Director 1993-01-26 1994-12-31
DAVID JAMES ELLIS
Director 1993-01-26 1994-08-31
FRANK AVIS SILCOCK
Director 1993-01-26 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DONALD COOK SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2017-02-13 CURRENT 1989-04-28 Liquidation
STUART DONALD COOK TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2017-02-13 CURRENT 1989-07-25 Active
STUART DONALD COOK SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STUART DONALD COOK SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STUART DONALD COOK SG LEASING (JUNE) LIMITED Director 2015-09-30 CURRENT 1986-04-15 Active
STUART DONALD COOK SG LEASING IX Director 2015-09-30 CURRENT 1986-09-05 Active
STUART DONALD COOK SGFLD LIMITED Director 2015-09-30 CURRENT 2000-10-26 Liquidation
STUART DONALD COOK SG LEASING (CENTRAL 1) LIMITED Director 2015-09-30 CURRENT 2000-11-08 Liquidation
STUART DONALD COOK SG TITANIUM LIMITED Director 2015-09-30 CURRENT 2000-11-08 Active
STUART DONALD COOK SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STUART DONALD COOK TH INVESTMENTS (HONG KONG) 2 LIMITED Director 2013-07-15 CURRENT 2013-07-01 Active
STUART DONALD COOK SG LEASING (USD) LIMITED Director 2011-12-15 CURRENT 1987-09-08 Active
STUART DONALD COOK SG FINANCIAL SERVICES LIMITED Director 2010-02-01 CURRENT 1987-11-20 Liquidation
STUART DONALD COOK SG LEASING (MARCH) LIMITED Director 2010-02-01 CURRENT 1963-09-25 Active
STUART DONALD COOK HORDLE FINANCE B.V. Director 2009-08-20 CURRENT 2009-08-06 Active
STUART DONALD COOK BRIGANTIA INVESTMENTS B.V. Director 2009-01-20 CURRENT 2006-12-06 Active
STUART DONALD COOK TYNEVOR B.V. Director 2006-10-26 CURRENT 2005-12-29 Active
STUART DONALD COOK BRIDGEVIEW II LIMITED Director 2006-07-13 CURRENT 2005-08-02 Active
STUART DONALD COOK ACR Director 2006-01-12 CURRENT 1970-07-29 Active
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
NICHOLAS MICHAEL DENT SG UK MP TRUSTEE COMPANY LIMITED Director 2011-03-04 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SG LEASING XII Director 2004-09-20 CURRENT 1987-10-09 Liquidation
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
STEPHEN LETHBRIDGE FOWLER FOWLER FOREST FARM LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN LETHBRIDGE FOWLER MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SG LEASING (JUNE) LIMITED Director 2008-12-16 CURRENT 1986-04-15 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING IX Director 2008-12-16 CURRENT 1986-09-05 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING XII Director 2008-12-16 CURRENT 1987-10-09 Liquidation
STEPHEN LETHBRIDGE FOWLER SGFLD LIMITED Director 2008-12-16 CURRENT 2000-10-26 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (CENTRAL 1) LIMITED Director 2008-12-16 CURRENT 2000-11-08 Liquidation
STEPHEN LETHBRIDGE FOWLER EIFFEL LIMITED Director 2008-12-16 CURRENT 2002-05-16 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (MARCH) LIMITED Director 2008-12-16 CURRENT 1963-09-25 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (DECEMBER) LIMITED Director 2008-12-16 CURRENT 1975-07-18 Liquidation
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active
PAUL SHIELDS SG LEASING (JUNE) LIMITED Director 2018-03-19 CURRENT 1986-04-15 Active
PAUL SHIELDS SG LEASING IX Director 2018-03-19 CURRENT 1986-09-05 Active
PAUL SHIELDS SG LEASING (ASSETS) LIMITED Director 2018-03-19 CURRENT 1986-09-22 Active
PAUL SHIELDS SG LEASING (USD) LIMITED Director 2018-03-19 CURRENT 1987-09-08 Active
PAUL SHIELDS SGFLD LIMITED Director 2018-03-19 CURRENT 2000-10-26 Liquidation
PAUL SHIELDS SG LEASING (CENTRAL 1) LIMITED Director 2018-03-19 CURRENT 2000-11-08 Liquidation
PAUL SHIELDS SG (MARITIME) LEASING LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
PAUL SHIELDS SG LEASING (RUBY) LIMITED Director 2018-03-19 CURRENT 2004-02-09 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (GEMS) LIMITED Director 2018-03-19 CURRENT 2004-02-09 Active
PAUL SHIELDS SG LEASING (SAPPHIRE) LIMITED Director 2018-03-19 CURRENT 2004-02-10 Active - Proposal to Strike off
PAUL SHIELDS SG LEASING (MARCH) LIMITED Director 2018-03-19 CURRENT 1963-09-25 Active
PAUL SHIELDS SG TITANIUM LIMITED Director 2018-03-19 CURRENT 2000-11-08 Active
LINDSAY GINNETTE SIDES LNG INVESTMENT 2 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES LNG INVESTMENT 1 LIMITED Director 2017-12-14 CURRENT 2012-04-27 Liquidation
LINDSAY GINNETTE SIDES SG (MARITIME) LEASING LIMITED Director 2017-11-09 CURRENT 2001-07-16 Active
LINDSAY GINNETTE SIDES SG LEASING (RUBY) LIMITED Director 2017-01-16 CURRENT 2004-02-09 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (GEMS) LIMITED Director 2017-01-16 CURRENT 2004-02-09 Active
LINDSAY GINNETTE SIDES SG LEASING (SAPPHIRE) LIMITED Director 2017-01-16 CURRENT 2004-02-10 Active - Proposal to Strike off
LINDSAY GINNETTE SIDES SG LEASING (JUNE) LIMITED Director 2016-08-12 CURRENT 1986-04-15 Active
LINDSAY GINNETTE SIDES SG LEASING IX Director 2016-08-12 CURRENT 1986-09-05 Active
LINDSAY GINNETTE SIDES SG LEASING (ASSETS) LIMITED Director 2016-08-12 CURRENT 1986-09-22 Active
LINDSAY GINNETTE SIDES SG LEASING (USD) LIMITED Director 2016-08-12 CURRENT 1987-09-08 Active
LINDSAY GINNETTE SIDES SGFLD LIMITED Director 2016-08-12 CURRENT 2000-10-26 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (CENTRAL 1) LIMITED Director 2016-08-12 CURRENT 2000-11-08 Liquidation
LINDSAY GINNETTE SIDES SG LEASING (MARCH) LIMITED Director 2016-08-12 CURRENT 1963-09-25 Active
LINDSAY GINNETTE SIDES SG TITANIUM LIMITED Director 2016-08-12 CURRENT 2000-11-08 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
2022-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-27
2022-07-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-08LIQ10Removal of liquidator by court order
2022-07-07600Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM One Bank Street Canary Wharf London E14 4SG England
2021-07-14LIQ01Voluntary liquidation declaration of solvency
2021-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-28
2021-07-14600Appointment of a voluntary liquidator
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GINNETTE SIDES
2020-10-12AD02Register inspection address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal One Bank Street London E14 4SG
2020-10-12AD02Register inspection address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal One Bank Street London E14 4SG
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-23AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART DONALD COOK
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20CH01Director's details changed for Mr Stephen Lethbridge Fowler on 2018-09-20
2018-03-19AP01DIRECTOR APPOINTED MR. PAUL SHIELDS
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-12CH01Director's details changed for Mr. Stuart Donald Cook on 2016-02-26
2016-08-12AP01DIRECTOR APPOINTED MRS. LINDSAY GINNETTE SIDES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Mr. Stuart Donald Cook on 2014-10-02
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10MISCSection 519
2015-03-04MISCSection 519
2015-03-02AAFULL ACCOUNTS MADE UP TO 02/10/14
2014-11-25RES01ADOPT ARTICLES 25/11/14
2014-11-25CC04Statement of company's objects
2014-11-25RES13RE DIRS GIVEN AUTHORITY TO AUTHORISE MATTERS, SECTION 175 CA 2006, OTHER CO BUSINESS 17/11/2014
2014-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-17AD02Register inspection address changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/14 FROM C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England
2014-10-10AA01CURRSHO FROM 02/10/2015 TO 31/12/2014
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP
2014-10-02AP03SECRETARY APPOINTED CATHERINE BALINSKA-JUNDZILL
2014-10-02AA01PREVSHO FROM 31/03/2015 TO 02/10/2014
2014-10-02AP01DIRECTOR APPOINTED MR MARK ALEXANDER NIMMO
2014-10-02AP01DIRECTOR APPOINTED STUART DONALD COOK
2014-10-02AP01DIRECTOR APPOINTED NICHOLAS MICHAEL DENT
2014-10-02AP01DIRECTOR APPOINTED STEPHEN LEITHBRIDGE FOWLER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMPSON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEATHER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2014-10-02RES15CHANGE OF NAME 01/10/2014
2014-10-02CERTNMCOMPANY NAME CHANGED BMI (NO.3) LIMITED CERTIFICATE ISSUED ON 02/10/14
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUCKLE
2014-05-09ANNOTATIONClarification
2014-05-09RP04SECOND FILING FOR FORM TM01
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0101/01/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED GAVIN JOHN SIMPSON
2014-01-03AP01DIRECTOR APPOINTED JONATHAN MARK HUCKLE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0101/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AP01DIRECTOR APPOINTED MOHAMMED AKRAM
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT
2012-01-10AR0101/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-26AR0101/01/11 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALLENDER
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN
2010-01-06AR0101/01/10 FULL LIST
2009-12-24AP01DIRECTOR APPOINTED DARREN MARK HARE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2009-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-27RES01ADOPT ARTICLES
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-22RES13SECTION 175 25/09/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-11190LOCATION OF DEBENTURE REGISTER
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13288aNEW DIRECTOR APPOINTED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-08353LOCATION OF REGISTER OF MEMBERS
2005-06-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-01-10363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SG LEASING (UTILITIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-07-05
Notices to2021-07-05
Appointmen2021-07-05
Fines / Sanctions
No fines or sanctions have been issued against SG LEASING (UTILITIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-LESSEE SECURITY AGREEMENT 1992-12-30 Satisfied TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
SECONDARY LEASE SECURITY ASSIGNMENT 1992-12-30 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1987-01-07 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1987-01-07 Satisfied BARCLAYS BANK PLC
FINANCIAL AGREEMENT 1985-10-14 Satisfied BARCLAYS BANK PLC
SHIPOWNERS AGREEMENT 1985-10-14 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
FIRST PRIORITY STATUTORY MORTGAGE 1985-04-03 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION
DEED OF COVENANT 1985-04-03 Satisfied BANK OF AMERICA NATIONAL TRUST & SAVINGS ASSOCIATION
ASSIGNMENT 1985-03-12 Satisfied CHEMICAL BANK.
Filed Financial Reports
Annual Accounts
2014-10-02

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 SG LEASING (UTILITIES) LIMITED

Intangible Assets
Patents
We have not found any records of SG LEASING (UTILITIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING (UTILITIES) LIMITED
Trademarks
We have not found any records of SG LEASING (UTILITIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG LEASING (UTILITIES) 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 (64910 - Financial leasing) as SG LEASING (UTILITIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING (UTILITIES) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySG LEASING (UTILITIES) LIMITEDEvent Date2021-07-05
 
Initiating party Event TypeNotices to
Defending partySG LEASING (UTILITIES) LIMITEDEvent Date2021-07-05
 
Initiating party Event TypeAppointmen
Defending partySG LEASING (UTILITIES) LIMITEDEvent Date2021-07-05
Company Number: 01364426 Name of Company: SG LEASING (UTILITIES) LIMITED Previous Name of Company: BMI (No.3) Limited (until 02/10/2014) and Dannywelant Limited (until 31/12/1980) Nature of Business:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG LEASING (UTILITIES) 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 SG LEASING (UTILITIES) 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.