SG 3131 LIMITED
WEST MIDLANDS TAYLOR OAK PARK LIMITED

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 04751193
Status Live but Receiver Manager on at least one charge
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 13 PORTLAND ROAD, BIRMINGHAM, WEST MIDLANDS, B16 9HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of SG 3131 LIMITED are www.sg3131.co.uk, and www.sg-3131.co.uk. The predicted number of employees is 290 to 300. The company’s age is twenty-two years and five months. Sg 3131 Limited is a Private Limited Company. The company registration number is 04751193. Sg 3131 Limited has been working since 01 May 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Sg 3131 Limited is 13 Portland Road Birmingham West Midlands B16 9hn. The company`s financial liabilities are £4636.78k. It is £3847.3k against last year. The cash in hand is £902.5k. It is £892.44k against last year. And the total assets are £8834.96k, which is £5322.81k against last year. GOLDSTEIN, Stephen Alexander is a Director of the company. Secretary BOWLER, Sonja Dorothea has been resigned. Secretary LEWIS, Colin John has been resigned. Secretary TAYLOR, Adair Egbert Avon Lloyd has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILLETT, David Alan, Dr has been resigned. Director LEWIS, Colin John has been resigned. Director SELKIRK, Peter Ericson has been resigned. Director TAYLOR, Adair Egbert Avon Lloyd has been resigned. Director TAYLOR, Alden Egbert Fenton has been resigned. Director TAYLOR, Alston Val Garfield Carlton has been resigned. Director TAYLOR, Anton Kenneth Lynn Royd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sg 3131 Key Finiance

LIABILITIES £4636.78k
+487%
CASH £902.5k
+8875%
TOTAL ASSETS £8834.96k
+151%
All Financial Figures

Current Directors

Director
GOLDSTEIN, Stephen Alexander
Appointed Date: 15 November 2007
80 years old

Resigned Directors

Secretary
BOWLER, Sonja Dorothea
Resigned: 31 January 2010
Appointed Date: 15 November 2007

Secretary
LEWIS, Colin John
Resigned: 15 November 2007
Appointed Date: 03 June 2005

Secretary
TAYLOR, Adair Egbert Avon Lloyd
Resigned: 03 June 2005
Appointed Date: 01 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
GILLETT, David Alan, Dr
Resigned: 15 November 2007
Appointed Date: 24 April 2006
57 years old

Director
LEWIS, Colin John
Resigned: 15 November 2007
Appointed Date: 03 June 2005
63 years old

Director
SELKIRK, Peter Ericson
Resigned: 15 November 2007
Appointed Date: 03 June 2005
70 years old

Director
TAYLOR, Adair Egbert Avon Lloyd
Resigned: 03 June 2005
Appointed Date: 01 May 2003
84 years old

Director
TAYLOR, Alden Egbert Fenton
Resigned: 30 June 2007
Appointed Date: 03 June 2005
58 years old

Director
TAYLOR, Alston Val Garfield Carlton
Resigned: 03 June 2005
Appointed Date: 01 May 2003
68 years old

Director
TAYLOR, Anton Kenneth Lynn Royd
Resigned: 03 June 2005
Appointed Date: 01 May 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Persons With Significant Control

Taylor Continental Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SG 3131 LIMITED Events

26 May 2017
Confirmation statement made on 1 May 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 63 more events
23 Jun 2003
New secretary appointed;new director appointed
23 Jun 2003
Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100
15 May 2003
Secretary resigned
15 May 2003
Director resigned
01 May 2003
Incorporation

SG 3131 LIMITED Charges

15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings lying to the west of ryelands farm…
3 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 17 November 2007
Persons entitled: Eci Partners LLP as Security Trustee (The Investor Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 17 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings to the west sideof ryelands farm…

Similar Companies

SG 23 LTD SG 3030 LIMITED SG 3232 LIMITED SG 55 LTD SG 65 LIMITED SG ACCESS SOLUTIONS LTD SG ACCOUNTANCY SERVICES LTD