Dissolved 2017-08-25
Company Information for SG SERVICES LTD
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
06926367
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | |
---|---|
SG SERVICES LTD | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE | |
Company Number | 06926367 | |
---|---|---|
Date formed | 2009-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:25:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SG SERVICES HIRE LIMITED | UNIT 8 PARK ROAD BURY BL9 5BQ | Active | Company formed on the 2013-04-09 | |
SG Services Informatiques Inc. | 100 Boulevard d'Orléans Lorraine Quebec J6Z 4H4 | Active | Company formed on the 2010-11-14 | |
SG SERVICES, INC. | 5055 N GREELEY AVE PORTLAND OR 97217 | Active | Company formed on the 2001-07-31 | |
SG SERVICES (NW) LTD | 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9LP | Dissolved | Company formed on the 2015-04-13 | |
SG SERVICES, LLC | 350 N COLONY DR APT 2B SAGINAW Michigan 48638 | UNKNOWN | Company formed on the 2009-11-03 | |
SG SERVICES, LLC | 4301 MORGAN RD GAYLORD Michigan 49735 | UNKNOWN | Company formed on the 2006-07-06 | |
SG SERVICES INC | 5281 E 123RD AVE Thornton CO 80241 | Delinquent | Company formed on the 2007-01-28 | |
SG SERVICES (SCOTLAND) LIMITED | 29 PORTLAND ROAD KILMARNOCK KA1 2BY | Active | Company formed on the 2016-01-07 | |
SG SERVICES, INC. | 618 E. CARSON AVENUE SUITE 188 LAS VEGAS NV 89101 | Permanently Revoked | Company formed on the 1994-08-15 | |
SG SERVICES, LLC | NV | Revoked | Company formed on the 2007-11-08 | |
SG Services, LLC | 721 Millionaire Drive West Boulder CO 80302 | Delinquent | Company formed on the 2015-12-07 | |
SG SERVICES PVT. LTD. | C-8 KALINDI COLONYRING ROAD NEW DELHI Delhi 110065 | ACTIVE | Company formed on the 2001-07-20 | |
Sg Services Group, Inc. | 1981 Rue Michelle Chula Vista CA 91913 | Active | Company formed on the 2013-11-05 | |
SG SERVICES | UPPER BUKIT TIMAH ROAD Singapore 588176 | Dissolved | Company formed on the 2008-09-12 | |
SG SERVICES & SOLUTIONS | CHIN SWEE ROAD Singapore 169874 | Active | Company formed on the 2012-03-23 | |
SG SERVICES LLC | 2140 S Dupont Hwy Camden Wyoming DE 19934 | Unknown | Company formed on the 2007-03-26 | |
SG SERVICES SDN. BHD. | Active | |||
SG SERVICES PTY LTD | QLD 4211 | Dissolved | Company formed on the 2017-03-28 | |
SG SERVICES GROUP, LLC | 520 WEST 47TH STREET MIAMI BEACH FL 33140 | Active | Company formed on the 2013-11-18 | |
SG SERVICES LLC | 7907 SW 7TH PLACE N.LAUDERDALE FL 33068 | Inactive | Company formed on the 2013-10-25 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUSSELL GREENHALGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SG SERVICES HIRE LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL GREENHALGH / 23/04/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENHALGH / 06/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2015-03-19 |
Resolutions for Winding-up | 2015-03-19 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24520 - Casting of steel
Creditors Due Within One Year | 2013-06-30 | £ 79,084 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 79,007 |
Creditors Due Within One Year | 2012-06-30 | £ 79,007 |
Creditors Due Within One Year | 2011-06-30 | £ 49,509 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,924 |
Provisions For Liabilities Charges | 2012-06-30 | £ 5,924 |
Provisions For Liabilities Charges | 2011-06-30 | £ 4,431 |
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 SG SERVICES LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 30,611 |
Cash Bank In Hand | 2012-06-30 | £ 30,611 |
Cash Bank In Hand | 2011-06-30 | £ 16,779 |
Current Assets | 2013-06-30 | £ 78,292 |
Current Assets | 2012-06-30 | £ 112,767 |
Current Assets | 2012-06-30 | £ 112,767 |
Current Assets | 2011-06-30 | £ 80,369 |
Debtors | 2013-06-30 | £ 77,936 |
Debtors | 2012-06-30 | £ 82,156 |
Debtors | 2012-06-30 | £ 82,156 |
Debtors | 2011-06-30 | £ 63,590 |
Shareholder Funds | 2013-06-30 | £ 29,520 |
Shareholder Funds | 2012-06-30 | £ 56,057 |
Shareholder Funds | 2012-06-30 | £ 56,057 |
Shareholder Funds | 2011-06-30 | £ 47,528 |
Tangible Fixed Assets | 2013-06-30 | £ 30,312 |
Tangible Fixed Assets | 2012-06-30 | £ 28,221 |
Tangible Fixed Assets | 2012-06-30 | £ 28,221 |
Tangible Fixed Assets | 2011-06-30 | £ 21,099 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24520 - Casting of steel) as SG SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S G SERVICES LTD | Event Date | 2015-03-11 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Case Administrator, Jessica Hughes, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S G SERVICES LTD | Event Date | 2015-03-11 |
At an adjourned General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 11 March 2015 at 2.30 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details: Case Administrator, Jessica Hughes, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. J R Greenhalgh , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SG SERVICES LTD | Event Date | 2015-03-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 09 May 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 11 March 2015 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200 Peter John Harold , Liquidator : Ag FF112658 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SG SERVICES LTD | Event Date | 2015-02-10 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 06 March 2015 at 2.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Peter John Harold (IP No 10810). Case Administrator: Jessica Hughes, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
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. |