Liquidation
Company Information for S.G.J.H. ENGINEERING LTD.
COMMERCE HOUSE, SOUTH STREET, ELGIN, IV30 1JE,
|
Company Registration Number
SC325692
Private Limited Company
Liquidation |
Company Name | |
---|---|
S.G.J.H. ENGINEERING LTD. | |
Legal Registered Office | |
COMMERCE HOUSE SOUTH STREET ELGIN IV30 1JE Other companies in IV30 | |
Company Number | SC325692 | |
---|---|---|
Company ID Number | SC325692 | |
Date formed | 2007-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:09:23 |
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 |
---|---|---|
JOHN LEWIS HUGHES |
||
JOHN LEWIS HUGHES |
||
STEVEN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON HUGHES |
Company Secretary | ||
GORDON HUGHES |
Director | ||
MARGARET HUGHES |
Company Secretary | ||
MARGARET HUGHES |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CUSTOMER SERVICE NETWORK LIMITED | Director | 1999-02-22 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
S HUGHES AUTOMATION LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AR01 | 18/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN LEWIS HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON HUGHES | |
AP01 | DIRECTOR APPOINTED JOHN LEWIS HUGHES | |
AP01 | DIRECTOR APPOINTED MR STEVEN HUGHES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HUGHES | |
AP03 | SECRETARY APPOINTED GORDON HUGHES | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON HUGHES / 21/05/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 18/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 18/06/07 | |
ELRES | S386 DISP APP AUDS 18/06/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-02 |
Notices to | 2017-08-02 |
Resolution | 2017-08-02 |
Proposal to Strike Off | 2014-02-21 |
Proposal to Strike Off | 2013-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.G.J.H. ENGINEERING LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S.G.J.H. ENGINEERING LIMITED | Event Date | 2017-07-28 |
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S.G.J.H. ENGINEERING LIMITED | Event Date | 2017-07-28 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 September 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE . Date of Appointment: 28 July 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S.G.J.H. ENGINEERING LIMITED | Event Date | 2017-07-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Nicholas Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB and Dean Anthony Nelson of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE be and are hereby appointed joint liquidators of the company. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE . Date of Appointment: 28 July 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. John Lewis Hughes , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S.G.J.H. ENGINEERING LTD. | Event Date | 2014-02-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S.G.J.H. ENGINEERING LTD. | Event Date | 2013-06-28 |
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. |