Company Information for SG TRADING (NW) LTD
THE OFFICIAL RECEIVER, PUBLIC INTEREST UNIT (NORTH), 3 PICCADILLY PLACE, MANCHESTER, M1 3BN,
|
Company Registration Number
08372011
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SG TRADING (NW) LTD | ||||||
Legal Registered Office | ||||||
THE OFFICIAL RECEIVER PUBLIC INTEREST UNIT (NORTH) 3 PICCADILLY PLACE MANCHESTER M1 3BN Other companies in PR3 | ||||||
Previous Names | ||||||
|
Company Number | 08372011 | |
---|---|---|
Company ID Number | 08372011 | |
Date formed | 2013-01-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 30/04/2016 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 11:37:42 |
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 |
---|---|---|
MICHAEL MAX O'LEARY |
||
ABDUAZIM RUSTAMBAYEV |
||
ABDUFAROUKH RUSTAMBAYEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLMAN AUUSTINE IVERS |
Director | ||
PATRICIA PRICE |
Director | ||
COLMAN AUGUSTINE IVERS |
Director | ||
PATRICIA PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAR AUTO'S LTD. | Director | 2017-01-05 | CURRENT | 2014-11-03 | Liquidation | |
LEAR CORPORATE DEVELOPMENTS LTD. | Director | 2017-01-05 | CURRENT | 2012-12-05 | Liquidation | |
LEAR TRADING LTD. | Director | 2017-01-05 | CURRENT | 2016-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CERTNM | COMPANY NAME CHANGED LEAR CONSULTING ASSOCIATES LTD. CERTIFICATE ISSUED ON 18/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM Office G 00 Diamond House 179/181 Lower Richmond Road Richmond Surrey TW9 4LN England | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 16/02/17 | |
CERTNM | COMPANY NAME CHANGED SG TRADING (NW) LTD CERTIFICATE ISSUED ON 16/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM P.O. Box 213 131 Friargate Preston Lancashire PR1 2EF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM PO BOX PO BOX 213 131 FRIARGATE PRESTON LANCASHIRE PR1 2EF ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ABDUFAROUKH RUSTAMBAYEV | |
AP01 | DIRECTOR APPOINTED MR ABDUAZIM RUSTAMBAYEV | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MAX O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN AUUSTINE IVERS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CHARITY FARM ELSTON LANE GRIMSARGH PRESTON PR2 5LE ENGLAND | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRICE | |
AP01 | DIRECTOR APPOINTED MR COLMAN AUUSTINE IVERS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM 25 Inglewhite Road Longridge Preston PR3 3JS England | |
RES15 | CHANGE OF COMPANY NAME 03/06/16 | |
CERTNM | COMPANY NAME CHANGED SHERIDAN GILLIS LIMITED CERTIFICATE ISSUED ON 03/06/16 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN AUGUSTINE IVERS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM Charity Farm Elston Lane Grimsargh Preston PR2 5LE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 | |
AP01 | DIRECTOR APPOINTED MR COLMAN IVERS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 27 INGLEWHITE ROAD LONGRIDGE PRESTON LANCS PR3 3JS | |
AP01 | DIRECTOR APPOINTED MR COLMAN AUGUSTINE IVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRICE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2015 TO 31/07/2015 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PRICE / 09/04/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2017-02-17 |
Meetings of Creditors | 2016-11-24 |
Petitions to Wind Up (Companies) | 2016-11-02 |
Dismissal of Winding Up Petition | 2016-01-27 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 SG TRADING (NW) LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SG TRADING (NW) LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SG TRADING (NW) LTD | Event Date | 2017-02-06 |
In the High Court Of Justice case number 006047 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SG TRADING (NW) LIMITED | Event Date | 2016-11-07 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at The Offices of Marshall Peters Limited , Heskin Hall Farm, Heskin, Preston PR7 5PA on 30 November 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Lee Morris, Tel: 01257 452021, Email: reception@marshallpeters.co.uk | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SG TRADING (NW) LTD | Event Date | 2016-09-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6047 A Petition to wind up the above-named Company, Registration Number 08372011, of ,Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE, presented on 26 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 November 2016 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 11 November 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHERIDAN GILLIS LIMITED | Event Date | 2015-11-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9221 A Petition to wind up the above-named Company, Registration Number 08372011, of ,Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE, presented on 30 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 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 15 January 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | SHERIDAN GILLIS LIMITED | Event Date | 2015-11-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9221 A Petition to wind up the above-named Company, Registration Number 08372011 of ,Charity Farm, Elston Lane, Grimsargh, Preston, England, PR2 5LE, presented on 30 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 January 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 January 2016 . The Petition was dismissed | |||
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. |