SG 3030 LIMITED
BIRMINGHAM PUTSCO SIXTY THREE LIMITED

Hellopages » West Midlands » Birmingham » B3 1QZ
Company number 04491467
Status Liquidation
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address 30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017; Appointment of a voluntary liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of SG 3030 LIMITED are www.sg3030.co.uk, and www.sg-3030.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sg 3030 Limited is a Private Limited Company. The company registration number is 04491467. Sg 3030 Limited has been working since 22 July 2002. The present status of the company is Liquidation. The registered address of Sg 3030 Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . GOLDSTEIN, Stephen Alexander is a Director of the company. Secretary ADKINS, Peter has been resigned. Secretary BOWLER, Sonja Dorothea has been resigned. Director KELLY, Patrick James has been resigned. Director LIPSCOMBE, Terence John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOLDSTEIN, Stephen Alexander
Appointed Date: 10 December 2002
80 years old

Resigned Directors

Secretary
ADKINS, Peter
Resigned: 10 December 2002
Appointed Date: 22 July 2002

Secretary
BOWLER, Sonja Dorothea
Resigned: 31 January 2010
Appointed Date: 10 December 2002

Director
KELLY, Patrick James
Resigned: 21 January 2015
Appointed Date: 17 November 2014
58 years old

Director
LIPSCOMBE, Terence John
Resigned: 10 December 2002
Appointed Date: 22 July 2002
80 years old

Persons With Significant Control

Mr Stephen Alexander Goldstein
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SG 3030 LIMITED Events

16 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
24 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Court order insolvency:c/o replacement of liquidator
04 Jan 2017
Notice of ceasing to act as a voluntary liquidator
14 Nov 2016
Liquidators' statement of receipts and payments to 7 September 2016
...
... and 46 more events
15 Jan 2003
Secretary resigned
16 Dec 2002
Memorandum and Articles of Association
16 Dec 2002
Registered office changed on 16/12/02 from: britannia house 50 great charles street birmingham west midlands B3 2LT
09 Dec 2002
Company name changed putsco sixty three LIMITED\certificate issued on 09/12/02
22 Jul 2002
Incorporation

SG 3030 LIMITED Charges

15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Satisfied on 8 November 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as land at heath road snetterton. By way…
13 March 2003
Mortgage debenture
Delivered: 15 March 2003
Status: Satisfied on 8 November 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…