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

SGB BUCKLEY LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
06456554
Private Limited Company
Dissolved

Dissolved 2015-07-01

Company Overview

About Sgb Buckley Ltd
SGB BUCKLEY LIMITED was founded on 2007-12-18 and had its registered office in Southampton. The company was dissolved on the 2015-07-01 and is no longer trading or active.

Key Data
Company Name
SGB BUCKLEY LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Filing Information
Company Number 06456554
Date formed 2007-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-01
Type of accounts DORMANT
Last Datalog update: 2015-09-23 10:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGB BUCKLEY 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 SGB BUCKLEY LIMITED

Current Directors
Officer Role Date Appointed
KATARZYNA JOLANTA CIESIELSKA
Company Secretary 2013-03-07
STEPHEN RICHARD COOPER
Director 2014-04-25
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH SWEENEY
Director 2011-10-03 2014-06-24
HERVE MICHAL LECLERCQ
Director 2011-10-03 2013-12-16
ALASDAIR JAMES MACDONALD
Director 2008-02-06 2013-11-26
JONATHAN MORTIMER
Company Secretary 2008-02-06 2013-03-05
RODERICK BURNS
Director 2009-03-27 2011-10-03
ANTHONY AICKEN
Director 2008-02-06 2010-05-13
MICHAEL EUGENE O'DOHERTY
Director 2008-02-06 2009-03-27
ANTHONY AICKEN
Company Secretary 2008-02-06 2008-02-06
OTHERS INTERESTS LTD
Company Secretary 2007-12-18 2008-02-06
PATRICIA AICKEN
Director 2008-02-06 2008-02-06
OFFSHELF LTD
Director 2007-12-18 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD COOPER SLAG REDUCTIE NEDERLAND B.V. Director 2016-10-31 CURRENT 2008-06-30 Active
STEPHEN RICHARD COOPER HARSCO METALS 385 LIMITED Director 2014-06-16 CURRENT 1988-06-02 Active
STEPHEN RICHARD COOPER FABER PREST LIMITED Director 2014-06-12 CURRENT 1892-07-29 Active
STEPHEN RICHARD COOPER FOURNINEZERO LIMITED Director 2014-06-12 CURRENT 1975-01-30 Liquidation
STEPHEN RICHARD COOPER MULTISERV INVESTMENT LIMITED Director 2014-06-12 CURRENT 1998-01-26 Liquidation
STEPHEN RICHARD COOPER HARSCO SURREY LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) GROUP LIMITED Director 2014-06-12 CURRENT 2007-09-12 Active
STEPHEN RICHARD COOPER HARSCO MOLE VALLEY LIMITED Director 2014-06-12 CURRENT 2007-10-10 Liquidation
STEPHEN RICHARD COOPER THE SLAG REDUCTION COMPANY LIMITED Director 2014-06-12 CURRENT 1961-06-27 Liquidation
STEPHEN RICHARD COOPER SHORT BROS. (PLANT) LIMITED Director 2014-06-12 CURRENT 1949-02-25 Active
STEPHEN RICHARD COOPER HARSCO METALS HOLDINGS LIMITED Director 2014-06-12 CURRENT 1956-08-02 Active
STEPHEN RICHARD COOPER HARSCO TRACK TECHNOLOGIES LIMITED Director 2014-06-12 CURRENT 1963-07-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS LIMITED Director 2014-06-12 CURRENT 1980-09-17 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2014-06-12 CURRENT 1920-02-18 Active
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2014-06-12 CURRENT 1933-06-02 Active
STEPHEN RICHARD COOPER HARSCO (U.K.) LIMITED Director 2014-06-12 CURRENT 1938-11-28 Active
STEPHEN RICHARD COOPER HARSCO METALS 373 LIMITED Director 2014-06-12 CURRENT 1955-11-14 Liquidation
STEPHEN RICHARD COOPER HECKETT LIMITED Director 2014-06-12 CURRENT 1970-12-14 Liquidation
STEPHEN RICHARD COOPER MULTISERV LOGISTICS LIMITED Director 2014-06-12 CURRENT 1978-06-08 Liquidation
STEPHEN RICHARD COOPER MULTISERV LIMITED Director 2014-06-12 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) HOLDINGS LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO LEATHERHEAD LIMITED Director 2014-06-12 CURRENT 2007-10-05 Liquidation
STEPHEN RICHARD COOPER SGB INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1962-06-15 Active
STEPHEN RICHARD COOPER SGB HOLDINGS LIMITED Director 2014-06-10 CURRENT 1969-02-13 Active
STEPHEN RICHARD COOPER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2014-06-10 CURRENT 1959-09-29 Active
STEPHEN RICHARD COOPER SGB MIDDLE EAST LIMITED Director 2014-06-10 CURRENT 1976-04-26 Liquidation
STEPHEN RICHARD COOPER ROVACABIN LIMITED Director 2014-06-10 CURRENT 1967-09-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS GROUP LIMITED Director 2014-06-05 CURRENT 1961-09-08 Active
STEPHEN RICHARD COOPER SGB EVENTLINK LIMITED Director 2014-06-04 CURRENT 2002-08-20 Dissolved 2015-07-01
STEPHEN RICHARD COOPER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2014-05-28 CURRENT 1988-06-01 Dissolved 2015-06-30
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE LIMITED Director 2014-04-30 CURRENT 1960-04-12 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MULTISERV (SR) LIMITED Director 2014-04-30 CURRENT 1984-11-14 Dissolved 2015-06-30
STEPHEN RICHARD COOPER SGB MANUFACTURING LIMITED Director 2014-04-30 CURRENT 1962-02-27 Dissolved 2015-06-30
STEPHEN RICHARD COOPER STEELPHALT LIMITED Director 2014-04-30 CURRENT 1965-11-25 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB GROUP (ACCESS) LIMITED Director 2014-04-30 CURRENT 1996-04-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER GASS LIMITED Director 2014-04-30 CURRENT 1988-11-23 Dissolved 2015-06-30
STEPHEN RICHARD COOPER GRAVITY-RANDALL LIMITED Director 2014-04-30 CURRENT 1936-01-13 Dissolved 2015-06-30
STEPHEN RICHARD COOPER AUDAX LIMITED Director 2014-04-30 CURRENT 1971-12-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER FABER PREST (OVERSEAS) LIMITED Director 2014-04-30 CURRENT 1962-11-26 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB SERVICES (SCAFFOLDING) LIMITED Director 2014-04-30 CURRENT 1966-09-28 Liquidation
STEPHEN RICHARD COOPER EXTRAGUARD LIMITED Director 2014-04-30 CURRENT 1936-04-30 Liquidation
STEPHEN RICHARD COOPER PARKER SCAFFOLDING CO LTD Director 2014-04-30 CURRENT 1926-12-03 Active
STEPHEN RICHARD COOPER 00959741 LIMITED Director 2014-04-30 CURRENT 1969-08-07 Liquidation
STEPHEN RICHARD COOPER CUPLOK LIMITED Director 2014-04-30 CURRENT 1975-06-11 Liquidation
STEPHEN RICHARD COOPER MASTCLIMBERS LIMITED Director 2014-04-25 CURRENT 2000-09-28 Liquidation
STEPHEN RICHARD COOPER HARSCO GLOBAL SOURCING LIMITED Director 2014-04-25 CURRENT 2001-05-04 Liquidation
STEPHEN RICHARD COOPER HARSCO INVESTMENT LIMITED Director 2013-12-10 CURRENT 2000-05-04 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

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
2015-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM HARSCO HOUSE REGENT PARK 299 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SG
2014-07-034.70DECLARATION OF SOLVENCY
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY
2014-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2014-05-08AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-19AR0118/12/13 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2013-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-15AP03SECRETARY APPOINTED MS KATARZYNA JOLANTA CIESIELSKA
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MORTIMER
2012-12-20AR0118/12/12 FULL LIST
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0118/12/11 FULL LIST
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 21/12/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS
2011-10-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY
2011-10-14AP01DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES MACDONALD / 31/03/2011
2010-12-22AR0118/12/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AICKEN
2009-12-23AR0118/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BURNS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AICKEN / 22/12/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED MR RODERICK BURNS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'DOHERTY
2009-01-07363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED JONATHAN MORTIMER
2008-02-29288aDIRECTOR APPOINTED MICHAEL EUGENE O'DOHERTY
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18RES13ACQUISITION SHARE CAP 06/02/08
2008-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-1888(2)RAD 06/02/08--------- £ SI 9@1=9 £ IC 1/10
2008-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SGB BUCKLEY 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 SGB BUCKLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGB BUCKLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SGB BUCKLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGB BUCKLEY LIMITED
Trademarks
We have not found any records of SGB BUCKLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGB BUCKLEY 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 (70100 - Activities of head offices) as SGB BUCKLEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SGB BUCKLEY 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 Type
Defending partySGB BUCKLEY LIMITEDEvent Date2015-02-06
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP on 20 March 2015 in 15 minute intervals starting at 10.00am for the purpose receiving the liquidators account of the windings up and of hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 25 June 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partySGB BUCKLEY LIMITEDEvent Date2014-06-25
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Bruce Maidment, Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGB BUCKLEY 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 SGB BUCKLEY 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.