Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGTP (2016) LIMITED
Company Information for

SGTP (2016) LIMITED

DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
06529436
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sgtp (2016) Ltd
SGTP (2016) LIMITED was founded on 2008-03-10 and has its registered office in 58 Spring Gardens. The organisation's status is listed as "In Administration
Administrative Receiver". Sgtp (2016) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SGTP (2016) LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE CHANCERY
58 SPRING GARDENS
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in ST16
 
Previous Names
SPIRO-GILLS THERMAL PRODUCTS LTD19/09/2016
HALMOT LIMITED09/05/2008
Filing Information
Company Number 06529436
Company ID Number 06529436
Date formed 2008-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-06-30
Account next due 2017-03-31
Latest return 2016-03-10
Return next due 2017-03-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-11 01:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGTP (2016) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 SGTP (2016) LIMITED

Current Directors
Officer Role Date Appointed
A2E CAPITAL PARTNERS LIMITED
Company Secretary 2015-10-20
EAMON HEALY
Director 2016-02-05
ARIA MARASHI
Director 2016-02-05
KAYVAN NAMAZI
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
KA-CHUNG CHUNG LEE
Director 2015-10-20 2016-02-05
MICHELE FRANCES LAWRENCE
Company Secretary 2008-03-10 2015-10-20
PAUL DAVID HALLAM
Director 2008-03-10 2015-10-20
STEPHEN MICHAEL MOTTERSHEAD
Director 2008-03-10 2015-10-20
PAUL STEPHEN DORRINGTON
Director 2008-03-10 2009-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A2E CAPITAL PARTNERS LIMITED F.A. MACHINERY LIMITED Company Secretary 2012-09-11 CURRENT 2012-08-16 Dissolved 2014-12-02
A2E CAPITAL PARTNERS LIMITED ALUTEK HOLDINGS LIMITED Company Secretary 2012-09-11 CURRENT 2012-08-17 Dissolved 2015-10-15
ARIA MARASHI MIDLANDS METAL FABRICATIONS LTD Director 2016-12-22 CURRENT 2016-10-24 In Administration/Administrative Receiver
ARIA MARASHI LOUDON CO-OPERATION PROPERTY LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
ARIA MARASHI LOUDON COOPERATION LIMITED Director 2015-08-02 CURRENT 2011-05-24 Active
KAYVAN NAMAZI MIDLANDS METAL FABRICATIONS LTD Director 2016-10-24 CURRENT 2016-10-24 In Administration/Administrative Receiver
KAYVAN NAMAZI SPIRO- GILLS ENERGY SERVICES LTD Director 2016-04-25 CURRENT 2016-03-07 Liquidation
KAYVAN NAMAZI LOUDON CO-OPERATION PROPERTY LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
KAYVAN NAMAZI LOUDON COOPERATION LIMITED Director 2015-08-02 CURRENT 2011-05-24 Active
KAYVAN NAMAZI BACK 2 BACK CONSULTANCY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
KAYVAN NAMAZI WOODSIDE INVESTMENT PARTNERS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2015-11-03

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
2018-05-14AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-03-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2017
2016-10-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-19RES15CHANGE OF NAME 01/09/2016
2016-09-19CERTNMCOMPANY NAME CHANGED SPIRO-GILLS THERMAL PRODUCTS LTD CERTIFICATE ISSUED ON 19/09/16
2016-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O A2E VENTURE CATALYSTS NO. 1 MARSDEN STREET 2ND FLOOR MANCHESTER M2 1HW ENGLAND
2016-09-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-27AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065294360007
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0110/03/16 FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KA-CHUNG LEE
2016-02-09AP01DIRECTOR APPOINTED MR KAYVAN NAMAZI
2016-02-09AP01DIRECTOR APPOINTED MR EAMON HEALY
2016-02-09AP01DIRECTOR APPOINTED MR ARIA MARASHI
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ST ALBANS ROAD STAFFORD STAFFORDSHIRE ST16 3DR
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065294360006
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065294360004
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065294360005
2015-11-11AP04CORPORATE SECRETARY APPOINTED A2E CAPITAL PARTNERS LIMITED
2015-11-11AP01DIRECTOR APPOINTED MR KA-CHUNG LEE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTERSHEAD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALLAM
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY MICHELE LAWRENCE
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0110/03/15 FULL LIST
2015-01-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0110/03/14 FULL LIST
2013-12-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-20AR0110/03/13 FULL LIST
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-29AR0110/03/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 13/01/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 13/01/2012
2011-12-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 FULL LIST
2010-10-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AUDAUDITOR'S RESIGNATION
2010-03-24AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-03-16AR0110/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MOTTERSHEAD / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 09/03/2010
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL DORRINGTON
2009-05-27363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2008-05-07CERTNMCOMPANY NAME CHANGED HALMOT LIMITED CERTIFICATE ISSUED ON 09/05/08
2008-04-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SGTP (2016) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-07-07
Appointment of Administrators2016-09-06
Fines / Sanctions
No fines or sanctions have been issued against SGTP (2016) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding A2E VENTURE CATALYSTS LIMITED
2015-12-08 Outstanding GENESIS ASSET FINANCE LTD
2015-12-08 Outstanding GENESIS ASSET FINANCE LTD
2015-12-08 Outstanding GENESIS ASSETS FINANCE LIMITED
DEBENTURE 2008-03-31 Satisfied SPIRO-GILLS LIMITED (IN ADMINISTRATION)
DEBENTURE 2008-03-28 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-03-20 Satisfied SPIRO-GILLS PRODUCTS LIMITED (IN ADMINISTRATION)
Creditors
Creditors Due After One Year 2012-06-30 £ 2,465
Creditors Due Within One Year 2013-06-30 £ 1,262,662
Creditors Due Within One Year 2012-06-30 £ 1,718,956
Provisions For Liabilities Charges 2013-06-30 £ 37,888
Provisions For Liabilities Charges 2012-06-30 £ 29,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 SGTP (2016) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 83,405
Cash Bank In Hand 2012-06-30 £ 63,879
Current Assets 2013-06-30 £ 1,391,617
Current Assets 2012-06-30 £ 1,788,472
Debtors 2013-06-30 £ 703,734
Debtors 2012-06-30 £ 1,070,271
Debtors 2011-06-30 £ 505,175
Fixed Assets 2013-06-30 £ 292,224
Fixed Assets 2012-06-30 £ 295,831
Secured Debts 2013-06-30 £ 295,400
Secured Debts 2012-06-30 £ 599,943
Shareholder Funds 2013-06-30 £ 383,291
Shareholder Funds 2012-06-30 £ 332,968
Stocks Inventory 2013-06-30 £ 604,478
Stocks Inventory 2012-06-30 £ 654,322
Tangible Fixed Assets 2013-06-30 £ 292,224
Tangible Fixed Assets 2012-06-30 £ 295,831
Tangible Fixed Assets 2011-06-30 £ 363,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SGTP (2016) LIMITED registering or being granted any patents
Domain Names

SGTP (2016) LIMITED owns 1 domain names.

spiro-gills.co.uk  

Trademarks
We have not found any records of SGTP (2016) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGTP (2016) 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 (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as SGTP (2016) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGTP (2016) 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 TypeAppointment of Administrators
Defending partySPIRO-GILLS THERMAL PRODUCTS LTDEvent Date2016-09-01
In the High Court of Justice, Chancery Division Manchester District Registry case number 2742 Stephen Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9036. Alternative contact: David Martin, Email: David.Martin@duffandphelps.com :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySGTP (2016) LIMITEDEvent Date2016-09-01
In the High Court of Justice, Chancery Division A first and final dividend to non-preferential creditors from the prescribed part is intended to be declared in the above matter within 2 months of 27 July 2017 (the last date of proving). The value of the prescribed part at this stage is estimated to be 43,139, subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 July 2017. Creditors should send their claims to Stephen Clancy, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 1 September 2016 Office Holder Details: Stephen Gerard Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: David Martin, Email: David.Martin@duffandphelps.com or Tel: 0161 827 9000 . Ag KF40141
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGTP (2016) 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 SGTP (2016) 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.