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

SG MOTOR LEASING LIMITED

LONDON, EC2V,
Company Registration Number
02190650
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Sg Motor Leasing Ltd
SG MOTOR LEASING LIMITED was founded on 1987-11-10 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
SG MOTOR LEASING LIMITED
 
Legal Registered Office
LONDON
EC2V
Other companies in EC2V
 
Previous Names
FIRST NATIONAL VEHICLE RENTALS LIMITED08/04/1999
ELTON VEHICLE RENTALS LIMITED11/08/1997
ELTON INSURANCE SERVICES LIMITED02/08/1994
ELTON FINANCE LIMITED29/03/1994
Filing Information
Company Number 02190650
Date formed 1987-11-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-17 03:49:58
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 SG MOTOR LEASING LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-02-28
JAYSON EDWARDS
Director 2012-11-21
CHRISTOPHER SUTTON
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-19
STEPHEN JOHN HOPKINS
Company Secretary 2010-02-17 2010-02-28
DEBORAH ANN SAUNDERS
Company Secretary 2002-04-17 2010-01-06
MICHAEL PETER KILBEE
Director 2002-04-17 2008-04-30
DAVID KEITH POTTS
Director 2002-04-17 2007-09-28
JOHN LEWIS DAVIES
Director 2002-04-17 2006-12-18
ALASTAIR CHARLES MCKELVEY
Director 2001-06-12 2005-07-20
JORGEN NILS ERIK BERGLUND
Director 2002-01-29 2003-01-22
NIGEL CLEATOR STEAD
Director 2002-04-17 2003-01-02
MICHAEL ANDREW PAWSON
Director 2001-09-11 2002-12-30
JAMES STURT SCOBIE
Director 2000-06-06 2002-07-02
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1999-09-06 2002-04-17
GARY HOCKEY MORLEY
Director 2002-01-29 2002-04-17
NIGEL FINCHAM
Director 2000-06-06 2002-01-16
DAVID HOWAT STEWART
Director 1999-07-30 2001-09-30
MARK PRITCHARD
Director 2000-06-06 2001-05-31
ROBERT WILLIAM BASTON
Director 2000-06-06 2001-02-20
ANGUS JOHN BLYTH
Director 2000-06-06 2000-10-27
ROGER GEORGE GLENWRIGHT
Director 1999-07-30 2000-08-04
MICHAEL ANDREW PAWSON
Director 1994-06-27 2000-06-06
DENNIS STUDHOLME
Director 1991-07-15 2000-03-06
MICHAEL JAMES FERRIS
Company Secretary 1996-11-14 1999-09-06
PHILIP ANTHONY GEORGE
Director 1996-08-12 1999-07-30
JOHN STEARN SCOTT
Director 1996-08-12 1999-07-30
MARTIN EDWARD SIMPSON
Director 1996-08-12 1998-10-22
MICHAEL JAMES BARLEY
Director 1996-08-12 1998-01-30
MICHAEL ANDREW PAWSON
Company Secretary 1994-03-23 1996-11-14
MARGARET SMYTH
Director 1991-07-15 1996-08-12
MICHAEL SMYTH
Director 1991-07-15 1996-08-12
WILLIAM ANDREW TYLDSLEY
Director 1991-07-15 1996-08-12
MARGARET SMYTH
Company Secretary 1991-07-15 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSON EDWARDS NATIONWIDE COLLECTION SERVICES LIMITED Director 2012-11-21 CURRENT 1972-04-19 Dissolved 2014-09-23
CHRISTOPHER SUTTON PARAGON ASSET FINANCE LIMITED Director 2016-04-01 CURRENT 1987-11-06 Active
CHRISTOPHER SUTTON J R SUTTON PROPERTY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER SUTTON J C SUTTON PROPERTY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2017-03-28
CHRISTOPHER SUTTON R C SUTTON PROPERTY LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
CHRISTOPHER SUTTON V A G FINANCE LIMITED Director 2012-11-21 CURRENT 1937-12-21 Dissolved 2014-12-12
CHRISTOPHER SUTTON FLEET MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1954-03-23 Dissolved 2013-12-23
CHRISTOPHER SUTTON BLACK HORSE HOME LOANS LIMITED Director 2011-09-01 CURRENT 1985-09-10 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2011-09-01 CURRENT 1936-11-17 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS BOWMAKER LIMITED Director 2011-09-01 CURRENT 1926-10-02 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE COMMERCIAL LIMITED Director 2011-09-01 CURRENT 1983-01-12 Dissolved 2014-01-28
CHRISTOPHER SUTTON PC MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1987-04-13 Dissolved 2014-12-02
CHRISTOPHER SUTTON LLOYDS AND SCOTTISH TRUST LIMITED Director 2011-09-01 CURRENT 1956-03-13 Dissolved 2013-12-23
CHRISTOPHER SUTTON DEALER EMPLOYEE CAR SCHEME LIMITED Director 2011-09-01 CURRENT 1964-12-10 Dissolved 2014-01-28
CHRISTOPHER SUTTON BLACK HORSE PERSONAL FINANCE LIMITED Director 2011-09-01 CURRENT 1961-10-04 Dissolved 2013-10-15
CHRISTOPHER SUTTON L & S FINANCE LIMITED Director 2011-09-01 CURRENT 1953-01-06 Dissolved 2014-12-09
CHRISTOPHER SUTTON NATIONWIDE COLLECTION SERVICES LIMITED Director 2011-09-01 CURRENT 1972-04-19 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1977-04-12 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2011-09-01 CURRENT 1969-09-25 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE CARAVAN FINANCE LIMITED Director 2011-09-01 CURRENT 1989-09-11 Dissolved 2013-10-15
CHRISTOPHER SUTTON CHARTERED TRUST GROUP LIMITED Director 2011-09-01 CURRENT 1973-09-21 Dissolved 2015-03-17
CHRISTOPHER SUTTON MCL FINANCE LTD. Director 2008-04-30 CURRENT 1984-12-11 Dissolved 2014-12-12

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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-02DS01APPLICATION FOR STRIKING-OFF
2013-07-15LATEST SOC15/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-15AR0115/07/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-22AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-07-30AR0115/07/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-07-21AR0115/07/11 FULL LIST
2011-04-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-06AR0115/07/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AP03SECRETARY APPOINTED MR STEPHEN JOHN HOPKINS
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-08-12ELRESS386 DISP APP AUDS 29/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 29/07/05
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363aRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04AUDAUDITOR'S RESIGNATION
2003-01-15288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-08-19363aRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SG MOTOR LEASING 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 SG MOTOR LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT REGISTERED PURSUANT TO AN ORDER OF CART DATED 16/10/89 1989-08-30 Satisfied ROTHSCHILD & SONS LIMITED.
Intangible Assets
Patents
We have not found any records of SG MOTOR LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG MOTOR LEASING LIMITED
Trademarks
We have not found any records of SG MOTOR LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG MOTOR LEASING 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 (99999 - Dormant Company) as SG MOTOR LEASING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SG MOTOR LEASING 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 SG MOTOR LEASING 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 MOTOR LEASING 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.
    Other companies at postcode EC2V