SNG (UK) LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 06705702
Status Liquidation
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are INSOLVENCY:annual progress report for period up TO27/07/2016; Registered office address changed from Suite 13, Birkdale Business Centre Weld Parade Birkdale Village Southport Merseyside PR8 2DT to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 August 2015; Appointment of a liquidator. The most likely internet sites of SNG (UK) LTD are www.snguk.co.uk, and www.sng-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Sng Uk Ltd is a Private Limited Company. The company registration number is 06705702. Sng Uk Ltd has been working since 24 September 2008. The present status of the company is Liquidation. The registered address of Sng Uk Ltd is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . MORTENSEN, Jakob is a Director of the company. Secretary HOWARTH, Timothy Ashton has been resigned. Director A LAG, Carl Christian has been resigned. Director HOWARTH, Timothy Ashton has been resigned. Director MCDONALD, Ian Thomas has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Director
MORTENSEN, Jakob
Appointed Date: 01 September 2014
68 years old

Resigned Directors

Secretary
HOWARTH, Timothy Ashton
Resigned: 01 March 2009
Appointed Date: 24 September 2008

Director
A LAG, Carl Christian
Resigned: 01 September 2014
Appointed Date: 24 September 2008
64 years old

Director
HOWARTH, Timothy Ashton
Resigned: 12 March 2009
Appointed Date: 24 September 2008
71 years old

Director
MCDONALD, Ian Thomas
Resigned: 23 February 2010
Appointed Date: 01 April 2009
64 years old

SNG (UK) LTD Events

06 Oct 2016
INSOLVENCY:annual progress report for period up TO27/07/2016
17 Aug 2015
Registered office address changed from Suite 13, Birkdale Business Centre Weld Parade Birkdale Village Southport Merseyside PR8 2DT to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 August 2015
14 Aug 2015
Appointment of a liquidator
25 Mar 2015
Order of court to wind up
06 Jan 2015
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 365,587

...
... and 28 more events
01 May 2009
Ad 01/04/09\gbp si 999@1=999\gbp ic 1/1000\
28 Apr 2009
Director appointed ian thomas mcdonald
17 Apr 2009
Appointment terminated director timothy howarth
17 Apr 2009
Registered office changed on 17/04/2009 from 5 duke street southport merseyside PR8 1SE united kingdom
24 Sep 2008
Incorporation

SNG (UK) LTD Charges

29 November 2011
All assets debenture
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Rent deposit deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Barron Financial Solutions LTD
Description: Its interest in the deposit account and all money from time…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Satisfied on 27 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…