Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG105 LIMITED
Company Information for

SG105 LIMITED

SWINDON, SN1,
Company Registration Number
02527558
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Sg105 Ltd
SG105 LIMITED was founded on 1990-08-02 and had its registered office in Swindon. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
SG105 LIMITED
 
Legal Registered Office
SWINDON
 
Previous Names
ACKLEA LIMITED03/11/2016
ACKLEA LANDSCAPING LIMITED20/11/2003
Filing Information
Company Number 02527558
Date formed 1990-08-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
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 SG105 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY PHIZACKLEA
Director 1990-08-02
MARTIN ROBERT POTTER
Director 2011-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN AMANDA BROWN
Company Secretary 1999-07-15 2008-12-01
MARY CATHERINE PHIZACKLEA
Company Secretary 1992-08-02 1999-07-15
MARY CATHERINE PHIZACKLEA
Director 1990-08-02 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT POTTER SG103 LTD Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-05-27

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
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM UNIT 1 CLARK AVENUE PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9RD
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-024.70DECLARATION OF SOLVENCY
2017-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-03RES15CHANGE OF NAME 01/11/2016
2016-11-03CERTNMCOMPANY NAME CHANGED ACKLEA LIMITED CERTIFICATE ISSUED ON 03/11/16
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-26AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0102/08/15 FULL LIST
2015-07-17AA30/04/15 TOTAL EXEMPTION SMALL
2014-10-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0102/08/14 FULL LIST
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-22AR0102/08/13 FULL LIST
2013-01-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-04AR0102/08/12 FULL LIST
2012-02-27AP01DIRECTOR APPOINTED MARTIN ROBERT POTTER
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-08SH02SUB-DIVISION 28/11/11
2011-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-27AR0102/08/11 FULL LIST
2011-03-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-10AR0102/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PHIZACKLEA / 02/08/2010
2010-05-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM THE OLD BANK 10 HIGH STREET MALMESBURY WILTSHIRE SN16 9AU
2009-10-23AR0102/08/09 FULL LIST
2009-07-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-12363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2009-04-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY SUSAN BROWN
2008-05-30AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-08363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-29363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-20CERTNMCOMPANY NAME CHANGED ACKLEA LANDSCAPING LIMITED CERTIFICATE ISSUED ON 20/11/03
2003-08-31363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-07363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-19363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-23288aNEW SECRETARY APPOINTED
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1998-09-22DISS40STRIKE-OFF ACTION DISCONTINUED
1998-09-21363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-07-21GAZ1FIRST GAZETTE
1997-07-13363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-08-01363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-01-10363xRETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-30363xRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-23395PARTICULARS OF MORTGAGE/CHARGE
1993-02-17363xRETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1993-01-27287REGISTERED OFFICE CHANGED ON 27/01/93 FROM: STAFFORD HOUSE 57 HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AQ
1992-08-05AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SG105 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-27
Appointment of Liquidators2017-01-27
Resolutions for Winding-up2017-01-27
Proposal to Strike Off1998-07-21
Fines / Sanctions
No fines or sanctions have been issued against SG105 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Satisfied DAVID PHIZACKLEA
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2009-06-02 Satisfied ING LEASE (UK) LIMITED
FIXED AND FLOATING CHARGE 1993-02-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2016-04-30

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 SG105 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SG105 LIMITED

SG105 LIMITED has registered 2 patents

GB2500649 , GB2485061 ,

Domain Names
We do not have the domain name information for SG105 LIMITED
Trademarks
We have not found any records of SG105 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SG105 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-1 GBP £1,307 Other Consumable Materials
Borough of Poole 2015-7 GBP £2,216 Stock Parts
South Gloucestershire Council 2015-1 GBP £990 Other Private Contractors
Borough of Poole 2014-1 GBP £1,561 Hired Transport and Plant
Borough of Poole 2013-12 GBP £4,929
Borough of Poole 2013-11 GBP £5,093
Borough of Poole 2013-10 GBP £4,929
Borough of Poole 2013-9 GBP £2,547
Borough of Poole 2013-8 GBP £2,547
Borough of Poole 2013-7 GBP £4,929
Borough of Poole 2013-6 GBP £2,547
Borough of Poole 2013-5 GBP £4,929
Borough of Poole 2013-4 GBP £2,547
South Gloucestershire Council 2013-3 GBP £693 Other Supplies & Services
Borough of Poole 2013-3 GBP £2,300
Borough of Poole 2013-2 GBP £1,807
South Gloucestershire Council 2013-1 GBP £1,277 Other Supplies & Services
Borough of Poole 2013-1 GBP £2,547
Borough of Poole 2012-12 GBP £2,465
Sandwell Metroplitan Borough Council 2012-12 GBP £914
Borough of Poole 2012-11 GBP £2,547
Borough of Poole 2012-10 GBP £2,161
Bournemouth Borough Council 2012-9 GBP £18,450
Borough of Poole 2012-9 GBP £2,436
Borough of Poole 2012-8 GBP £15,136
Borough of Poole 2012-7 GBP £2,357
Borough of Poole 2012-6 GBP £2,436
Borough of Poole 2012-5 GBP £2,357
Borough of Poole 2012-4 GBP £2,436
Borough of Poole 2012-3 GBP £2,436
Borough of Poole 2012-2 GBP £2,279
Borough of Poole 2012-1 GBP £2,043
Borough of Poole 2011-12 GBP £2,436
Borough of Poole 2011-11 GBP £2,357
Borough of Poole 2011-10 GBP £2,436
Borough of Poole 2011-9 GBP £2,357
Borough of Poole 2011-8 GBP £2,436
Borough of Poole 2011-7 GBP £2,436
South Gloucestershire Council 2011-7 GBP £7,375 Other Transport Costs
Borough of Poole 2011-6 GBP £2,357
Borough of Poole 2011-5 GBP £2,436
Borough of Poole 2011-4 GBP £2,357
South Gloucestershire Council 2011-4 GBP £24,000 Vehicles
Borough of Poole 2011-3 GBP £2,436
Borough of Poole 2011-2 GBP £2,200
Borough of Poole 2011-1 GBP £2,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SG105 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.
Import/Export of Goods
Goods imported/exported by SG105 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-04-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-02-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-01-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-12-0087169010Chassis of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s.
2015-09-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-05-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-09-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-06-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2013-03-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2012-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySG105 LIMITEDEvent Date2017-01-12
Nature of Business: Design, manufacture & distributions of Traffic Man NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 12th January 2017. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 24th February 2017. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 24lh February 2017; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. Office Holder Steve Elliott (IP No 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR . Tel: 01793 818300 . Date of Appointment: 12th January 2017 For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk .
 
Initiating party Event TypeAppointment of Liquidators
Defending partySG105 LIMITEDEvent Date2017-01-12
Steve Elliott , Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 01793 818300 Email: steve.elliott@monahans.co.uk . : Important Note: This matter does not affect Acklea Limited (Company No. 10441250) which is independently owned and continues to trade as normal.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySG105 LIMITEDEvent Date2017-01-12
Nature of Business: Design, manufacture & distributions of Traffic Man At a general meeting of the company held at 38-42 Newport Street, Swindon, SN1 3DR on 12th January 2017 , the following Resolutions were duly passed: 1. THAT SG105 Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator.
 
Initiating party Event TypeProposal to Strike Off
Defending partyACKLEA LIMITEDEvent Date1998-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG105 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 SG105 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.