SG LEASING (UTILITIES) LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.01364426
CategoryPrivate Limited Company
Incorporated21 Apr 1978
Age46 years, 26 days
JurisdictionEngland Wales
Dissolution21 Oct 2022
Years1 year, 6 months, 27 days

SUMMARY

SG LEASING (UTILITIES) LIMITED is an dissolved private limited company with number 01364426. It was incorporated 46 years, 26 days ago, on 21 April 1978 and it was dissolved 1 year, 6 months, 27 days ago, on 21 October 2022. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 27 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-27

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-07-04

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Change date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2021-07-14

Old address: One Bank Street Canary Wharf London E14 4SG England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Lindsay Ginnette Sides

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2020

Category: Address

Type: AD02

New address: C/O Group Legal One Bank Street London E14 4SG

Old address: C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: One Bank Street Canary Wharf London E14 4SG

Change date: 2019-11-18

Old address: C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Shields

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Donald Cook

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lethbridge Fowler

Change date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Shields

Appointment date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stuart Donald Cook

Change date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Lindsay Ginnette Sides

Appointment date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Nimmo

Termination date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mr. Stuart Donald Cook

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 04 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 02 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-02

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2014

Category: Address

Type: AD02

Old address: 1 Churchill Place London E14 5HP

New address: C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England

Change date: 2014-10-10

New address: C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-10-02

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP

New address: C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-02

Officer name: Catherine Balinska-Jundzill

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Mr Mark Alexander Nimmo

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Donald Cook

Appointment date: 2014-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Nicholas Michael Dent

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leithbridge Fowler

Appointment date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Gavin John Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Terence Leather

Termination date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Mohammed Akram

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barcosec Limited

Termination date: 2014-10-01

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmi (no.3) LIMITED\certificate issued on 02/10/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Second filing of form with form type

Date: 09 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin John Simpson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Rowberry

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Akram

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Callender

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hare

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcmillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Hare

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Evans

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLACKMORE ILLUSTRATIONS LIMITED

26 TRINITY ROAD,RAYLEIGH,SS6 8QD

Number:07643908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO-ATAXIA

12 BROADBENT CLOSE,LONDON,N6 5JW

Number:08187765
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

H. C. MANAGEMENT COMPANY LIMITED

7 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:01940686
Status:ACTIVE
Category:Private Limited Company

INTERIM CONSULTANCY SOLUTIONS LIMITED

OFFICE 25 OAKTREE COURT BUSINESS CENTRE,NESS,CH64 8TP

Number:07023482
Status:ACTIVE
Category:Private Limited Company

PPH DOMESTIC SERVICES LTD

7 BADGERS KEEP,BURNHAM-ON-CROUCH,CM0 8UD

Number:09885516
Status:ACTIVE
Category:Private Limited Company

THE OFFICE OUTLET LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:04634582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source