Dissolved
Dissolved 2015-04-08
Company Information for SGS - WEBMEDIA LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
04503287
Private Limited Company
Dissolved Dissolved 2015-04-08 |
Company Name | |
---|---|
SGS - WEBMEDIA LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 04503287 | |
---|---|---|
Date formed | 2002-08-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 09:13:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN SUSAN YOUNG |
||
STEPHEN DAVID YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & H CONSULTANCY SERVICES LTD |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SY PHOTOGRAPHY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
D & S MASTERS LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2017-03-21 | |
SY PHOTOGRAPHY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
D & S MASTERS LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 19 ST. CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C & H CONSULTANCY SERVICES LTD | |
AR01 | 05/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & H CONSULTANCY SERVICES LTD / 30/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 19 SAINT CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-14 |
Resolutions for Winding-up | 2013-10-25 |
Appointment of Liquidators | 2013-10-25 |
Petitions to Wind Up (Companies) | 2012-08-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 142,110 |
---|
Creditors and other liabilities
|
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 SGS - WEBMEDIA LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Current Assets | 2011-09-01 | £ 133,336 |
Debtors | 2011-09-01 | £ 33,336 |
Fixed Assets | 2011-09-01 | £ 17,969 |
Shareholder Funds | 2011-09-01 | £ 770 |
Stocks Inventory | 2011-09-01 | £ 100,000 |
Tangible Fixed Assets | 2011-09-01 | £ 17,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as SGS - WEBMEDIA LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SGS - WEBMEDIA LIMITED | Event Date | 2013-10-15 |
At an Extraordinary General Meeting of the above named Company duly convened and held at Ramada Grantham Hotel, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT on 15 October 2013 at 10.45 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up voluntarily. 2. Andrew Philip Wood (IP Number 9148) and Gareth David Rusling (IP Number 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Legislation: Insolvency Act 1986 , be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Legislation section: Sections 98, 99, 100 and 101 of the Legislation: Insolvency Act 1986 , the Resolutions for Voluntary Liquidation and the appointment of Andrew Philip Wood and Gareth David Rusling were confirmed. Stephen Young Chairman of Both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SGS - WEBMEDIA LIMITED | Event Date | 2013-10-15 |
Andrew Philip Wood and Gareth David Rusling , both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SGS - WEBMEDIA LIMITED | Event Date | 2013-10-15 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 18 December 2014 at 10:30 am and 10:45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Andrew Philip Wood (IP number 9148 ) and Gareth David Rusling (IP number 9481 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 15 October 2013 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Andrew Philip Wood and Gareth David Rusling , Joint Liquidators : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SGS - WEBMEDIA LIMITED | Event Date | 2012-07-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 6040 A Petition to wind up the above-named Company, Registration Number 04503287, of 19 St. Catherines Road, Grantham, Lincolnshire, NG31 6TT, principal trading address at 5 West Meadows, Allington, Grantham, NG32 2ET , presented on 25 July 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 September 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1622588/37/W.) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRODUCT PROCUREMENT SERVICES LIMITED | Event Date | 2009-09-18 |
Notice is hereby given that the Joint Liquidators of the above named company intend, within four months from 23 October 2009, to declare a first dividend to the creditors of the said company and that any such creditor wishing to participate in such dividend must on or before 23 October 2009 send details of their full name and address and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith of Mercer & Hole of 72 London Road, St Albans, Herts, AL1 1NS, the Joint Liquidator of the said company. Creditors who do not prove their debts or claims to the said Joint Liquidator by 23 October 2009 will be excluded from the benefit of any distribution made. S L Smith , Joint Liquidator : | |||
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. |