SGA FACADES LIMITED
EASTLEIGH NSG PARENT LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 06801643
Status Liquidation
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 27 February 2017; Liquidators' statement of receipts and payments to 27 February 2016; Liquidators' statement of receipts and payments to 27 February 2015. The most likely internet sites of SGA FACADES LIMITED are www.sgafacades.co.uk, and www.sga-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Sga Facades Limited is a Private Limited Company. The company registration number is 06801643. Sga Facades Limited has been working since 26 January 2009. The present status of the company is Liquidation. The registered address of Sga Facades Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . WESTON, David Robert is a Director of the company. Director DAY, Ann Elizabeth has been resigned. Director DAYES, Simon Richard has been resigned. Director HONEYMAN, Gary Frank has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
WESTON, David Robert
Appointed Date: 19 October 2012
61 years old

Resigned Directors

Director
DAY, Ann Elizabeth
Resigned: 22 October 2009
Appointed Date: 26 January 2009
68 years old

Director
DAYES, Simon Richard
Resigned: 19 October 2012
Appointed Date: 23 July 2009
57 years old

Director
HONEYMAN, Gary Frank
Resigned: 24 October 2011
Appointed Date: 23 July 2009
56 years old

SGA FACADES LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 27 February 2017
06 May 2016
Liquidators' statement of receipts and payments to 27 February 2016
30 Apr 2015
Liquidators' statement of receipts and payments to 27 February 2015
01 May 2014
Liquidators' statement of receipts and payments to 27 February 2014
14 Mar 2013
Statement of affairs with form 4.19
...
... and 25 more events
15 Sep 2009
Nc inc already adjusted 23/07/09
15 Sep 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Sep 2009
Director appointed gary honeyman
15 Sep 2009
Director appointed simon dayes
26 Jan 2009
Incorporation

SGA FACADES LIMITED Charges

3 January 2012
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Tandem Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…