SG105 LIMITED
SWINDON ACKLEA LIMITED ACKLEA LANDSCAPING LIMITED

Hellopages » Wiltshire » Swindon » SN1 3DR
Company number 02527558
Status Liquidation
Incorporation Date 2 August 1990
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, SN1 3DR
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Unit 1 Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9rd to 38-42 Newport Street Swindon SN1 3DR on 7 February 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of SG105 LIMITED are www.sg105.co.uk, and www.sg105.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Sg105 Limited is a Private Limited Company. The company registration number is 02527558. Sg105 Limited has been working since 02 August 1990. The present status of the company is Liquidation. The registered address of Sg105 Limited is 38 42 Newport Street Swindon Sn1 3dr. . PHIZACKLEA, David Anthony is a Director of the company. POTTER, Martin Robert is a Director of the company. Secretary BROWN, Susan Amanda has been resigned. Secretary PHIZACKLEA, Mary Catherine has been resigned. Director PHIZACKLEA, Mary Catherine has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
PHIZACKLEA, David Anthony
Appointed Date: 02 August 1990
65 years old

Director
POTTER, Martin Robert
Appointed Date: 23 December 2011
59 years old

Resigned Directors

Secretary
BROWN, Susan Amanda
Resigned: 01 December 2008
Appointed Date: 15 July 1999

Secretary
PHIZACKLEA, Mary Catherine
Resigned: 15 July 1999

Director
PHIZACKLEA, Mary Catherine
Resigned: 15 July 1999
Appointed Date: 02 August 1990
63 years old

Persons With Significant Control

Sg103 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SG105 LIMITED Events

07 Feb 2017
Registered office address changed from Unit 1 Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9rd to 38-42 Newport Street Swindon SN1 3DR on 7 February 2017
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Declaration of solvency
02 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12

03 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

...
... and 73 more events
29 Oct 1991
Return made up to 02/08/91; full list of members

13 May 1991
Return made up to 31/01/91; full list of members

13 Aug 1990
Accounting reference date notified as 30/04

06 Aug 1990
Secretary resigned

02 Aug 1990
Incorporation

SG105 LIMITED Charges

23 December 2011
Debenture
Delivered: 4 January 2012
Status: Satisfied on 4 December 2015
Persons entitled: David Phizacklea
Description: All book debts both present and future.
1 June 2009
Long term licence to sub-let (with security)
Delivered: 2 June 2009
Status: Satisfied on 15 October 2016
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub letting agreements entered into…
19 February 1993
Fixed and floating charge
Delivered: 23 February 1993
Status: Satisfied on 2 November 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…