Administrative Receiver
Company Information for SGTP (2016) LIMITED
DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
06529436
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
SGTP (2016) LIMITED | ||||
Legal Registered Office | ||||
DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in ST16 | ||||
Previous Names | ||||
|
Company Number | 06529436 | |
---|---|---|
Company ID Number | 06529436 | |
Date formed | 2008-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-03-10 | |
Return next due | 2017-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 01:54:19 |
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 |
---|---|---|
A2E CAPITAL PARTNERS LIMITED |
||
EAMON HEALY |
||
ARIA MARASHI |
||
KAYVAN NAMAZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KA-CHUNG CHUNG LEE |
Director | ||
MICHELE FRANCES LAWRENCE |
Company Secretary | ||
PAUL DAVID HALLAM |
Director | ||
STEPHEN MICHAEL MOTTERSHEAD |
Director | ||
PAUL STEPHEN DORRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.A. MACHINERY LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-08-16 | Dissolved 2014-12-02 | |
ALUTEK HOLDINGS LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-08-17 | Dissolved 2015-10-15 | |
MIDLANDS METAL FABRICATIONS LTD | Director | 2016-12-22 | CURRENT | 2016-10-24 | In Administration/Administrative Receiver | |
LOUDON CO-OPERATION PROPERTY LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
LOUDON COOPERATION LIMITED | Director | 2015-08-02 | CURRENT | 2011-05-24 | Active | |
MIDLANDS METAL FABRICATIONS LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | In Administration/Administrative Receiver | |
SPIRO- GILLS ENERGY SERVICES LTD | Director | 2016-04-25 | CURRENT | 2016-03-07 | Liquidation | |
LOUDON CO-OPERATION PROPERTY LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
LOUDON COOPERATION LIMITED | Director | 2015-08-02 | CURRENT | 2011-05-24 | Active | |
BACK 2 BACK CONSULTANCY LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
WOODSIDE INVESTMENT PARTNERS LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2017 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 01/09/2016 | |
CERTNM | COMPANY NAME CHANGED SPIRO-GILLS THERMAL PRODUCTS LTD CERTIFICATE ISSUED ON 19/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O A2E VENTURE CATALYSTS NO. 1 MARSDEN STREET 2ND FLOOR MANCHESTER M2 1HW ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065294360007 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KA-CHUNG LEE | |
AP01 | DIRECTOR APPOINTED MR KAYVAN NAMAZI | |
AP01 | DIRECTOR APPOINTED MR EAMON HEALY | |
AP01 | DIRECTOR APPOINTED MR ARIA MARASHI | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ST ALBANS ROAD STAFFORD STAFFORDSHIRE ST16 3DR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065294360006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065294360004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065294360005 | |
AP04 | CORPORATE SECRETARY APPOINTED A2E CAPITAL PARTNERS LIMITED | |
AP01 | DIRECTOR APPOINTED MR KA-CHUNG LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTERSHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALLAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELE LAWRENCE | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 10/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 13/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 13/01/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MOTTERSHEAD / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HALLAM / 09/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DORRINGTON | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HALMOT LIMITED CERTIFICATE ISSUED ON 09/05/08 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-07-07 |
Appointment of Administrators | 2016-09-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | A2E VENTURE CATALYSTS LIMITED | ||
Outstanding | GENESIS ASSET FINANCE LTD | ||
Outstanding | GENESIS ASSET FINANCE LTD | ||
Outstanding | GENESIS ASSETS FINANCE LIMITED | ||
DEBENTURE | Satisfied | SPIRO-GILLS LIMITED (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | SPIRO-GILLS PRODUCTS LIMITED (IN ADMINISTRATION) |
Creditors Due After One Year | 2012-06-30 | £ 2,465 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 1,262,662 |
Creditors Due Within One Year | 2012-06-30 | £ 1,718,956 |
Provisions For Liabilities Charges | 2013-06-30 | £ 37,888 |
Provisions For Liabilities Charges | 2012-06-30 | £ 29,914 |
Creditors and other liabilities
|
|
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 SGTP (2016) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 83,405 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 63,879 |
Current Assets | 2013-06-30 | £ 1,391,617 |
Current Assets | 2012-06-30 | £ 1,788,472 |
Debtors | 2013-06-30 | £ 703,734 |
Debtors | 2012-06-30 | £ 1,070,271 |
Debtors | 2011-06-30 | £ 505,175 |
Fixed Assets | 2013-06-30 | £ 292,224 |
Fixed Assets | 2012-06-30 | £ 295,831 |
Secured Debts | 2013-06-30 | £ 295,400 |
Secured Debts | 2012-06-30 | £ 599,943 |
Shareholder Funds | 2013-06-30 | £ 383,291 |
Shareholder Funds | 2012-06-30 | £ 332,968 |
Stocks Inventory | 2013-06-30 | £ 604,478 |
Stocks Inventory | 2012-06-30 | £ 654,322 |
Tangible Fixed Assets | 2013-06-30 | £ 292,224 |
Tangible Fixed Assets | 2012-06-30 | £ 295,831 |
Tangible Fixed Assets | 2011-06-30 | £ 363,710 |
Debtors and other cash assets
SGTP (2016) LIMITED owns 1 domain names.
spiro-gills.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as SGTP (2016) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SPIRO-GILLS THERMAL PRODUCTS LTD | Event Date | 2016-09-01 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2742 Stephen Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9036. Alternative contact: David Martin, Email: David.Martin@duffandphelps.com : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SGTP (2016) LIMITED | Event Date | 2016-09-01 |
In the High Court of Justice, Chancery Division A first and final dividend to non-preferential creditors from the prescribed part is intended to be declared in the above matter within 2 months of 27 July 2017 (the last date of proving). The value of the prescribed part at this stage is estimated to be 43,139, subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 July 2017. Creditors should send their claims to Stephen Clancy, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 1 September 2016 Office Holder Details: Stephen Gerard Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: David Martin, Email: David.Martin@duffandphelps.com or Tel: 0161 827 9000 . Ag KF40141 | |||
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. |