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

SSG CREATE LTD

ALTRINCHAM, CHESHIRE, WA15 9SQ,
Company Registration Number
05686646
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Ssg Create Ltd
SSG CREATE LTD was founded on 2006-01-25 and had its registered office in Altrincham. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
SSG CREATE LTD
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
WA15 9SQ
Other companies in WA15
 
Previous Names
SUTHERLAND SMITH DESIGN LIMITED27/01/2012
Filing Information
Company Number 05686646
Date formed 2006-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2017-02-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 01:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSG CREATE 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 SSG CREATE LTD

Current Directors
Officer Role Date Appointed
GEOFFREY RONALD SMITH
Company Secretary 2006-01-25
JAMES RICHARD DALE
Director 2013-07-01
OKSANA KOVAL
Director 2013-07-01
ROSS ANDREW MCGINN
Director 2006-09-02
GEOFFREY RONALD SMITH
Director 2006-01-25
ROGER GEOFFREY SUTHERLAND SMITH
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE BLACKMAN
Director 2011-11-22 2013-01-24
JAMES ROBERT CLARKE
Director 2009-01-01 2009-12-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-01-25 2006-01-25
LONDON LAW SERVICES LIMITED
Nominated Director 2006-01-25 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RONALD SMITH MATTERXP LIMITED Company Secretary 1995-09-28 CURRENT 1995-09-28 Liquidation
JAMES RICHARD DALE EVENT LIVE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
ROSS ANDREW MCGINN MATTERXP LIMITED Director 2016-12-14 CURRENT 1995-09-28 Liquidation
ROSS ANDREW MCGINN NEW FOREST FESTIVAL (ARTS, CULTURE AND ECOLOGY) COMMUNITY INTEREST COMPANY Director 2012-07-23 CURRENT 2011-06-08 Dissolved 2016-09-20
GEOFFREY RONALD SMITH SPORTS & ENTERTAINMENT INTELLIGENCE LTD Director 2012-11-30 CURRENT 2010-11-29 Dissolved 2015-02-18
GEOFFREY RONALD SMITH CLAYTON MEWS (MANAGEMENT) LTD. Director 2004-07-09 CURRENT 1994-11-17 Active
GEOFFREY RONALD SMITH WINDSOR LODGE (HOVE) LIMITED Director 2002-02-17 CURRENT 1991-09-26 Active
GEOFFREY RONALD SMITH MATTERXP LIMITED Director 1995-09-28 CURRENT 1995-09-28 Liquidation
ROGER GEOFFREY SUTHERLAND SMITH SPORTS & ENTERTAINMENT INTELLIGENCE LTD Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2015-02-18
ROGER GEOFFREY SUTHERLAND SMITH MATTERXP LIMITED Director 1995-09-28 CURRENT 1995-09-28 Liquidation

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
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2015-03-16RES01ADOPT ARTICLES 06/08/2014
2014-10-104.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP
2014-09-164.20STATEMENT OF AFFAIRS/4.19
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEOFFREY SUTHERLAND SMITH / 31/03/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OKSANA KOVAL / 31/03/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW MCGINN / 31/03/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DALE / 31/03/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD SMITH / 31/03/2014
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RONALD SMITH / 31/03/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS OKSANA KOVAL / 22/04/2014
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 600100
2014-04-10AR0125/01/14 FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 1 THE GRAIN STORE 70 WESTON STREET LONDON SE1 3QH UNITED KINGDOM
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MISS OKSANA KOVAL
2013-09-13AP01DIRECTOR APPOINTED MR JAMES RICHARD DALE
2013-05-15AR0125/01/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW MCGINN / 24/01/2013
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKMAN
2013-02-25RES01ADOPT ARTICLES 30/01/2013
2013-02-25SH0130/01/13 STATEMENT OF CAPITAL GBP 600100
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-01-31AA31/01/12 TOTAL EXEMPTION SMALL
2013-01-29GAZ1FIRST GAZETTE
2012-02-16AR0125/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW MCGINN / 25/01/2012
2012-01-27RES15CHANGE OF NAME 27/01/2012
2012-01-27CERTNMCOMPANY NAME CHANGED SUTHERLAND SMITH DESIGN LIMITED CERTIFICATE ISSUED ON 27/01/12
2011-11-23AP01DIRECTOR APPOINTED MRS ALISON JANE BLACKMAN
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY
2011-02-16AR0125/01/11 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-08AR0125/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY SUTHERLAND SMITH / 25/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RONALD SMITH / 25/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW MCGINN / 25/01/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED JAMES ROBERT CLARKE
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/01/2009
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 01/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS MCGINN / 01/01/2009
2009-02-0988(2)AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bSECRETARY RESIGNED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SSG CREATE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-08
Notice of Intended Dividends2015-09-25
Appointment of Liquidators2014-09-15
Resolutions for Winding-up2014-09-15
Meetings of Creditors2014-08-26
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against SSG CREATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSG CREATE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-01-31

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 SSG CREATE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-31 £ 100
Called Up Share Capital 2011-01-31 £ 100
Cash Bank In Hand 2012-01-31 £ 497,995
Cash Bank In Hand 2011-01-31 £ 403,170
Current Assets 2012-01-31 £ 1,175,049
Current Assets 2011-01-31 £ 975,443
Debtors 2012-01-31 £ 677,054
Debtors 2011-01-31 £ 572,273
Fixed Assets 2012-01-31 £ 4,730
Fixed Assets 2011-01-31 £ 0
Shareholder Funds 2012-01-31 £ 40,623
Shareholder Funds 2011-01-31 £ 27,797
Tangible Fixed Assets 2012-01-31 £ 4,730
Tangible Fixed Assets 2011-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SSG CREATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SSG CREATE LTD
Trademarks
We have not found any records of SSG CREATE LTD registering or being granted any trademarks
Income
Government Income

Government spend with SSG CREATE LTD

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-08-27 GBP £2,000 ART AND POETRY INSTALLATIONS AND PROGRAMMES
London City Hall 2013-12-02 GBP £625 Marketing Exhibitions & Events
City of London 2013-11-15 GBP £3,071 Fees & Services
City of London 2013-08-02 GBP £3,165 Fees & Services
City of London 2013-07-03 GBP £5,459 Fees & Services
City of London 2013-07-01 GBP £10,918 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SSG CREATE LTD 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 TypeFinal Meetings
Defending partySSG CREATE LTDEvent Date2016-09-02
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that general meetings of members and creditors of the above named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 03 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meeting. Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . Further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Molly Monks, Email: mollym@milnerboardman.co.uk Darren Brookes , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySSG CREATE LTDEvent Date2015-09-21
Principal Trading Address: 2nd Floor, 59 Lafone Street, London, SE1 2LX Notice is hereby given that I intend to declare a final dividend to unsecured ceditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 26 October 2015. Creditors who have not already proved in the Liquidation are required to submit their proof of debt to me on or before the last date for proving at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Date of appointment: 5 September 2014. Office holder details: Darren Brookes (IP No. 9297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Molly Monks on tel: 0161 927 7788 or email: mollym@milnerboardman.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySSG CREATE LTDEvent Date2014-09-05
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Tel: 0161 927 7788, Email: office@milnerboardman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySSG CREATE LTDEvent Date2014-09-05
At a General Meeting of the members of the above-named company, duly convened, and held at 35 New Bridge Street, London, EC4V 6BW on 05 September 2014 the following resolutions were duly passed as special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Tel: 0161 927 7788, Email: office@milnerboardman.co.uk Roger Smith , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySSG CREATE LTDEvent Date2014-08-20
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 35 New Bridge Street, London EC4V 6BW , on 05 September 2014 , at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788.
 
Initiating party Event TypeProposal to Strike Off
Defending partySSG CREATE LTDEvent Date2013-01-29
 
Initiating party Event TypeWinding-Up Orders
Defending partyS K BURFOOT LIMITEDEvent Date2010-12-15
In the Birmingham District Registry case number 6754 Liquidator appointed: C J Ashover, 1st Floor, Tower Wharf, Cheese Lane, Bristol, BS2 0JJ. Tel 0117 9279515, Email Bristol.or@insolvency.gsi.gov.uk. :
 
Initiating party Event TypeFinal Meetings
Defending party1997 ESP HEATPLAN LIMITEDEvent Date1999-08-24
In the Chesterfield County Court.No. 8 of 1997 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Regent House, Clinton Avenue, Nottingham NG5 1AZ, on 23rd September 1999, at 11 a.m. Liquidator 18th August 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSG CREATE LTD 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 SSG CREATE LTD 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.