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

SG LEASING XII

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02176172
Private Unlimited Company
Liquidation

Company Overview

About Sg Leasing Xii
SG LEASING XII was founded on 1987-10-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Sg Leasing Xii is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SG LEASING XII
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC3N
 
Previous Names
SGLD LIMITED02/06/2004
SG LEASING (DECEMBER) LIMITED26/05/2000
HAMBROS LEASING (DECEMBER) LIMITED02/10/1998
Filing Information
Company Number 02176172
Company ID Number 02176172
Date formed 1987-10-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 
Latest return 2014-09-30
Return next due 2016-10-14
Type of accounts FULL
Last Datalog update: 2018-07-06 23:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG LEASING XII
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name SG LEASING XII
The following companies were found which have the same name as SG LEASING XII. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SG LEASING (ASSETS) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1986-09-22
SG LEASING (UTILITIES) LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 1978-04-21
SG LEASING (GEMS) LIMITED One Bank Street Canary Wharf London E14 4SG Active Company formed on the 2004-02-09
SG LEASING (RUBY) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active - Proposal to Strike off Company formed on the 2004-02-09
SG LEASING (SAPPHIRE) LIMITED One Bank Street Canary Wharf London E14 4SG Active - Proposal to Strike off Company formed on the 2004-02-10
SG LEASING (USD) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1987-09-08
SG LEASING (CENTRAL 1) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2000-11-08
SG LEASING (DECEMBER) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1975-07-18
SG LEASING (JUNE) LIMITED ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1986-04-15
SG LEASING (MARCH) LIMITED One Bank Street Canary Wharf London E14 4SG Active Company formed on the 1963-09-25
SG LEASING IX ONE BANK STREET CANARY WHARF LONDON E14 4SG Active Company formed on the 1986-09-05
SG LEASING LIMITED 76 CHURCH STREET LANCASTER LA1 1ET Dissolved Company formed on the 2009-09-24
SG LEASING PTE. LTD. YISHUN INDUSTRIAL STREET 1 Singapore 768091 Active Company formed on the 2013-07-01
SG LEASING, LLC 1105 N. Market Street Suite 1300 Wilmington DE 19801 Unknown Company formed on the 2006-06-15
SG Leasing (Hong Kong) Limited Active Company formed on the 1983-10-18
SG LEASING LLC Georgia Unknown
SG LEASING ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SG LEASING LP California Unknown
SG LEASING, INC. 6401 SW 87TH AVENUE MIAMI FL 33173 Active Company formed on the 2018-12-11
Sg Leasing LLC Indiana Unknown

Company Officers of SG LEASING XII

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2000-12-12
NICHOLAS MICHAEL DENT
Director 2004-09-20
STEPHEN LETHBRIDGE FOWLER
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COXON
Director 1998-06-29 2015-08-10
MARK ALEXANDER NIMMO
Director 1998-08-28 2015-08-10
GARETH WILLIAMS
Director 2008-04-18 2013-05-31
NIEK VOLKERS
Director 2007-03-30 2011-12-15
JULIAN KENNETH BISHOP
Director 2006-12-01 2008-04-18
CHRISTOPHER ALAN HASTINGS
Director 2004-09-20 2006-12-01
PATRICK JOSEPH MEAGHER
Director 2001-03-15 2006-12-01
MARC RENE MESNIL
Director 2001-03-15 2005-09-29
PAUL RICHARD TAYLOR
Director 2001-03-15 2004-09-20
STUART RODWELL CHANDLER
Director 1998-07-01 2003-08-01
MARK ALEXANDER NIMMO
Company Secretary 1998-08-28 2000-12-12
DAVID JAMES ELLIS
Director 1994-09-20 1998-10-30
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1998-06-12 1998-08-28
JOHN DALLOW WALKER
Director 1998-06-29 1998-08-28
PAUL JAMES DUFFY
Director 1992-04-16 1998-06-29
DAVID NICHOLAS GAVAGHAN
Director 1993-04-30 1998-06-29
ANTHONY GRANVILLE MALLIN
Director 1992-04-16 1998-06-29
JAMES ALEXANDER GUSTAVE HAROLD STEWART
Director 1992-04-16 1998-06-29
IAN STUART BOWRING
Company Secretary 1997-03-24 1998-06-12
ALAN WILLIAM WEBSTER MUNRO
Director 1992-04-16 1998-04-15
MAUREEN O'CONNOR
Company Secretary 1992-04-16 1997-03-24
ANTHONY GERARD CURTIN
Director 1992-04-16 1994-12-01
DAVID LAWRENCE SHINDLER
Director 1992-04-16 1994-09-20
GUIDO GIULIO FORTUNATO LOMBARDO
Director 1992-04-16 1993-10-07
MARION ROSE CAMERON
Company Secretary 1992-04-16 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL ACR Company Secretary 2006-01-12 CURRENT 1970-07-29 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL STRABUL NOMINEES LIMITED Company Secretary 2005-03-10 CURRENT 1938-02-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG FINANCIAL SERVICES LIMITED Company Secretary 2003-09-18 CURRENT 1987-11-20 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Company Secretary 2000-12-12 CURRENT 1987-12-03 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (CENTRAL 1) LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG TITANIUM LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SGFLD LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Company Secretary 2000-07-21 CURRENT 1927-07-22 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCGEN NOMINEES (UK) LIMITED Company Secretary 2000-06-23 CURRENT 1927-01-27 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (DECEMBER) LIMITED Company Secretary 2000-01-12 CURRENT 1975-07-18 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG INVESTMENT LIMITED Company Secretary 2000-01-06 CURRENT 1928-01-09 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (MARCH) LIMITED Company Secretary 1999-10-13 CURRENT 1963-09-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING IX Company Secretary 1999-09-06 CURRENT 1986-09-05 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (JUNE) LIMITED Company Secretary 1999-09-03 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
NICHOLAS MICHAEL DENT SG UK MP TRUSTEE COMPANY LIMITED Director 2011-03-04 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
STEPHEN LETHBRIDGE FOWLER FOWLER FOREST FARM LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN LETHBRIDGE FOWLER MARS MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SG LEASING (JUNE) LIMITED Director 2008-12-16 CURRENT 1986-04-15 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING IX Director 2008-12-16 CURRENT 1986-09-05 Active
STEPHEN LETHBRIDGE FOWLER SGFLD LIMITED Director 2008-12-16 CURRENT 2000-10-26 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (CENTRAL 1) LIMITED Director 2008-12-16 CURRENT 2000-11-08 Liquidation
STEPHEN LETHBRIDGE FOWLER EIFFEL LIMITED Director 2008-12-16 CURRENT 2002-05-16 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (MARCH) LIMITED Director 2008-12-16 CURRENT 1963-09-25 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (DECEMBER) LIMITED Director 2008-12-16 CURRENT 1975-07-18 Liquidation
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active

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
2018-05-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2015-08-194.70DECLARATION OF SOLVENCY
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COXON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 151352
2014-10-16AR0130/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021761720007
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021761720008
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 151352
2013-10-15AR0130/09/13 FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0130/09/12 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIEK VOLKERS
2011-10-17AR0130/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0130/09/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLIAMS / 01/10/2009
2009-10-27AR0130/09/09 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009
2008-12-17288aDIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21288aDIRECTOR APPOINTED MR. GARETH WILLIAMS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28RES13CANCEL SHARES 16/03/07
2007-03-1988(2)RAD 06/03/07--------- £ SI 151350@1=151350 £ IC 2/151352
2007-03-16123NC INC ALREADY ADJUSTED 06/03/07
2007-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-16RES04£ NC 100/155000 06/03
2007-03-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-03-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-03-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-03-15RES02REREG OTHER 14/03/07
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2005-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SG LEASING XII or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-14
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against SG LEASING XII
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-06 Outstanding SOCIETE GENERALE, LONDON BRANCH
2014-01-06 Outstanding SOCIETE GENERALE, LONDON BRANCH
SUB INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CARDINAL 2007-06-13 Satisfied SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH
SUB INTERMEDIATE LESSOR ASSIGNMENT WITH RESPECT TO M.T. BOW CECIL 2007-06-13 Satisfied SOCIETE GENERALE ACTING THROUGH ITS LONDON BRANCH
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT 2003-06-25 Satisfied SOCIETE GENERALE
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT 2003-06-25 Satisfied SOCIETE GENERALE
CHARGE OVER CASH DEPOSIT AND ACCOUNT AND DEED OF ASSIGNMENT 2002-11-06 Satisfied SOCIETE GENERALE
FIRST PRIORITY BAHAMIAN SHIP MORTGAGE 1995-11-14 Satisfied HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 LEASING XII

Intangible Assets
Patents
We have not found any records of SG LEASING XII registering or being granted any patents
Domain Names
We do not have the domain name information for SG LEASING XII
Trademarks
We have not found any records of SG LEASING XII registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG LEASING XII. 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 (64910 - Financial leasing) as SG LEASING XII are:

Outgoings
Business Rates/Property Tax
No properties were found where SG LEASING XII 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 TypeResolutions for Winding-up
Defending partySG LEASING XIIEvent Date2015-08-11
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on on 11 August 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeNotices to Creditors
Defending partySG LEASING XIIEvent Date2015-08-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 September 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 September 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 11 August 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeAppointment of Liquidators
Defending partySG LEASING XIIEvent Date2015-08-11
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SG LEASING XII 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 SG LEASING XII 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.