Company number 05383046
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address 145 LAPWING LANE, DIDSBURY, MANCHESTER, M20 6US
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 fifty-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 1
. The most likely internet sites of SGCO 46 LIMITED are www.sgco46.co.uk, and www.sgco-46.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sgco 46 Limited is a Private Limited Company.
The company registration number is 05383046. Sgco 46 Limited has been working since 04 March 2005.
The present status of the company is Active. The registered address of Sgco 46 Limited is 145 Lapwing Lane Didsbury Manchester M20 6us. . IMIOLEK, Alison Jane is a Secretary of the company. BUTTERWORTH, Mark Stephen is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary SG SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SG NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005
Secretary
SG SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005
Director
SG NOMINEE DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005
Persons With Significant Control
Tracekarn Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
SGCO 46 LIMITED Events
16 June 2011
Debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H flats 1-5, 79 old lansdowne road, didsbury, manchester…
16 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flats 1-6, stanley house, alexandra park, manchester…
27 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 old lansdowne road west didsbury manchester t/no…
9 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 1 stanley house 28 alexandra road south whalley…
9 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 2 stanley house, 28 alexandra road south, whalley…
25 November 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 5 stanley house alexandra road south whalley…
25 November 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 6 stanley house alexandra road south whalley…
25 November 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 3 stanley house whalley range manchester.
25 November 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied
on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 4 stanley house whalley range manchester.