SGM CELEC LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 08789802
Status Liquidation
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, FOUTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eight events have happened. The last three records are Liquidators' statement of receipts and payments to 13 May 2016; Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ to C/O Begbies Traynor (Central) Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 June 2015; Statement of affairs with form 4.19. The most likely internet sites of SGM CELEC LTD are www.sgmcelec.co.uk, and www.sgm-celec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Sgm Celec Ltd is a Private Limited Company. The company registration number is 08789802. Sgm Celec Ltd has been working since 26 November 2013. The present status of the company is Liquidation. The registered address of Sgm Celec Ltd is Begbies Traynor Central Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire Ls1 2hj. . MITCHELL, Steven George is a Director of the company. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
MITCHELL, Steven George
Appointed Date: 26 November 2013
57 years old

SGM CELEC LTD Events

28 Jul 2016
Liquidators' statement of receipts and payments to 13 May 2016
02 Jun 2015
Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ to C/O Begbies Traynor (Central) Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 June 2015
01 Jun 2015
Statement of affairs with form 4.19
01 Jun 2015
Appointment of a voluntary liquidator
01 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14

12 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

26 Nov 2013
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 26 November 2013
26 Nov 2013
Incorporation
Statement of capital on 2013-11-26
  • GBP 100