THE SOUTH GEORGIA COMPANY LIMITED
BIRMINGHAM GREEN LOGISTICS LIMITED SWIFT DISTRIBUTION HOLDINGS LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 01270580
Status Liquidation
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 12 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of THE SOUTH GEORGIA COMPANY LIMITED are www.thesouthgeorgiacompany.co.uk, and www.the-south-georgia-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The South Georgia Company Limited is a Private Limited Company. The company registration number is 01270580. The South Georgia Company Limited has been working since 27 July 1976. The present status of the company is Liquidation. The registered address of The South Georgia Company Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . NAVID LANE, Lyndsay is a Secretary of the company. EVANS, Simon Gavin is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. Secretary HORNE, Geoffrey Wemyss has been resigned. Secretary LYNCH, David Paul has been resigned. Secretary LYNCH, David Paul has been resigned. Secretary ROSE, Ian Andrew has been resigned. Director ADAM, Ian C has been resigned. Director ASPDEN, Peter Graham has been resigned. Director BATAILLARD, Patrick has been resigned. Director BRISTOW, David John has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director HORNE, Geoffrey Wemyss has been resigned. Director HOWES, David William has been resigned. Director LAUGERY, Stephane Jacques Andre Philippe has been resigned. Director LAVELLE, James William has been resigned. Director LYNCH, David Paul has been resigned. Director PEPPIATT, Edward Hugh Davidson has been resigned. Director ROSE, Ian Andrew has been resigned. Director STEWART, John Arnott has been resigned. Director THOMAS, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NAVID LANE, Lyndsay
Appointed Date: 01 August 2011

Director
EVANS, Simon Gavin
Appointed Date: 04 November 2016
54 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 10 April 2013
48 years old

Resigned Directors

Secretary
HORNE, Geoffrey Wemyss
Resigned: 20 November 1997

Secretary
LYNCH, David Paul
Resigned: 01 August 2011
Appointed Date: 01 July 2009

Secretary
LYNCH, David Paul
Resigned: 29 February 2008
Appointed Date: 20 November 1997

Secretary
ROSE, Ian Andrew
Resigned: 30 June 2009
Appointed Date: 01 March 2008

Director
ADAM, Ian C
Resigned: 30 June 1998
Appointed Date: 31 March 1997
82 years old

Director
ASPDEN, Peter Graham
Resigned: 24 July 2003
Appointed Date: 30 June 1998
73 years old

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 14 October 2015
61 years old

Director
BRISTOW, David John
Resigned: 12 February 1999
Appointed Date: 20 November 1997
76 years old

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 29 September 2015
Appointed Date: 01 May 2011
56 years old

Director
HORNE, Geoffrey Wemyss
Resigned: 20 November 1997
78 years old

Director
HOWES, David William
Resigned: 03 June 1993
86 years old

Director
LAUGERY, Stephane Jacques Andre Philippe
Resigned: 30 April 2011
Appointed Date: 01 July 2009
55 years old

Director
LAVELLE, James William
Resigned: 15 July 2002
Appointed Date: 12 February 1999
83 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 29 July 2003
61 years old

Director
PEPPIATT, Edward Hugh Davidson
Resigned: 29 February 2008
Appointed Date: 15 July 2002
58 years old

Director
ROSE, Ian Andrew
Resigned: 30 June 2009
Appointed Date: 01 March 2008
57 years old

Director
STEWART, John Arnott
Resigned: 31 March 1997
Appointed Date: 03 June 1993
78 years old

Director
THOMAS, David James
Resigned: 04 November 2016
Appointed Date: 30 November 2015
63 years old

THE SOUTH GEORGIA COMPANY LIMITED Events

12 Dec 2016
Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 12 December 2016
08 Dec 2016
Declaration of solvency
08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

...
... and 128 more events
21 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1987
Director resigned;new director appointed

18 Dec 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 22/10/86; full list of members

27 Jul 1976
Incorporation

THE SOUTH GEORGIA COMPANY LIMITED Charges

9 May 1984
Charge
Delivered: 17 May 1984
Status: Satisfied
Persons entitled: Williams Glyn's Bank PLC
Description: Fixed charge on book and ohter debts.