Company number 00561878
Status Liquidation
Incorporation Date 25 February 1956
Company Type Private Limited Company
Address ROYSTON ROAD, BALDOCK, HERTS, SG7 6NW
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Report to form 1.3 (26/09/07). The most likely internet sites of S.G.STREET & COMPANY LIMITED are www.sgstreetcompany.co.uk, and www.s-g-street-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. S G Street Company Limited is a Private Limited Company.
The company registration number is 00561878. S G Street Company Limited has been working since 25 February 1956.
The present status of the company is Liquidation. The registered address of S G Street Company Limited is Royston Road Baldock Herts Sg7 6nw. . FOREMAN, Martin John is a Secretary of the company. STREET, Richard John is a Director of the company. Secretary PARKER, Christopher James has been resigned. Secretary STREET, Jennifer Margaret has been resigned. Director DEAR, Terence Geoffrey has been resigned. Director RANSFORD, Martin has been resigned. Director STREET, Jennifer Margaret has been resigned. Director STREET, John has been resigned. Director STREET, Paul Philip has been resigned. Director STREET, Sidney George has been resigned. The company operates in "Printing not elsewhere classified".
Current Directors
Resigned Directors
Director
RANSFORD, Martin
Resigned: 25 August 2006
Appointed Date: 10 August 1990
74 years old
Director
STREET, John
Resigned: 08 May 2006
Appointed Date: 03 November 1977
83 years old
S.G.STREET & COMPANY LIMITED Events
17 Jul 2008
Order of court to wind up
12 Mar 2008
Notice of completion of voluntary arrangement
31 Dec 2007
Report to form 1.3 (26/09/07)
15 Oct 2007
Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2007
10 Aug 2007
Total exemption small company accounts made up to 31 March 2006
...
... and 76 more events
13 Mar 1987
Return made up to 06/09/86; full list of members
13 Feb 1987
Accounts for a small company made up to 28 February 1986
13 Nov 1981
New secretary appointed
18 Nov 1977
New secretary appointed
25 Feb 1956
New secretary appointed
9 December 2002
Rent deposit deed
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Martin John Foreman
Description: Cash deposit of £100,000.00.
9 April 1997
Fixed and floating charge
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge all purchased debts which fail to…
2 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building no. 2, royston road, baldock, hertfordshire title…
13 September 1985
Debenture
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M64. Fixed and floating charges over the…
14 March 1974
Legal charge
Delivered: 19 March 1974
Status: Satisfied
on 19 March 1993
Persons entitled: Barclays Bank PLC
Description: Land with garages and other bldgs erected thereon in…
20 September 1973
Legal charge
Delivered: 25 September 1973
Status: Satisfied
on 19 March 1993
Persons entitled: Barclays Bank PLC
Description: Land at meeting house lane, baldock hertfordshire…
16 June 1970
Legal charge
Delivered: 9 June 1970
Status: Satisfied
on 19 March 1993
Persons entitled: Barclays Bank PLC
Description: Property in church street & meeting house lane, baldock…