S G ESTATES LTD
WREXHAM S GRIFFIN ESTATES LIMITED

Hellopages » Wrexham » Wrexham » LL12 8UD

Company number 05145645
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 10 MAXWELL CLOSE, GRESFORD, WREXHAM, LL12 8UD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3 ; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Stephen Barry Griffin on 31 March 2016. The most likely internet sites of S G ESTATES LTD are www.sgestates.co.uk, and www.s-g-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Ruabon Rail Station is 7.3 miles; to Chester Rail Station is 8.7 miles; to Shotton High Level Rail Station is 9.3 miles; to Bache Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Estates Ltd is a Private Limited Company. The company registration number is 05145645. S G Estates Ltd has been working since 04 June 2004. The present status of the company is Active. The registered address of S G Estates Ltd is 10 Maxwell Close Gresford Wrexham Ll12 8ud. . MARTIN, Helen Marie is a Secretary of the company. GRIFFIN, Stephen Barry is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MARTIN, Helen Marie
Appointed Date: 04 June 2004

Director
GRIFFIN, Stephen Barry
Appointed Date: 04 June 2004
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

S G ESTATES LTD Events

21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3

24 May 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Director's details changed for Stephen Barry Griffin on 31 March 2016
25 Feb 2016
Satisfaction of charge 051456450023 in full
25 Feb 2016
Satisfaction of charge 051456450024 in full
...
... and 74 more events
10 Jun 2004
New secretary appointed
10 Jun 2004
New director appointed
10 Jun 2004
Secretary resigned
10 Jun 2004
Director resigned
04 Jun 2004
Incorporation

S G ESTATES LTD Charges

30 April 2014
Charge code 0514 5645 0024
Delivered: 8 May 2014
Status: Satisfied on 25 February 2016
Persons entitled: Castlemead Group Limited
Description: Land at summerhill road summerhill wrexham being part of…
31 October 2013
Charge code 0514 5645 0023
Delivered: 1 November 2013
Status: Satisfied on 25 February 2016
Persons entitled: Close Brothers Limited
Description: 81 keepers lane, weaverham, northwich, CW8 3BN title number…
25 October 2013
Charge code 0514 5645 0022
Delivered: 28 October 2013
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: 4 little street, ruabon, wrexham, LL14 6DF title number…
31 May 2013
Charge code 0514 5645 0021
Delivered: 3 June 2013
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: 19 halstonwood close, wrexham, LL13 9XD and registered at…
1 February 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: Land and buildings k/a the queens head glan llyn road…
1 February 2013
Legal charge
Delivered: 5 February 2013
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: Land and buildings k/a the queens head glan llyn road…
3 September 2012
Legal charge
Delivered: 5 September 2012
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: All that f/h land known as 2 minffordd, bethania road…
31 August 2012
Legal charge
Delivered: 4 September 2012
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: Land and buildings k/a 8 osborne street rhosllanerchrugog…
26 July 2012
Legal charge
Delivered: 28 July 2012
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: 27 trevor avenue wrexham t/no.WA821947 fixed charge…
20 June 2012
Legal charge
Delivered: 22 June 2012
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: Brynteg station road trevor llangollen wrexham t/no…
16 December 2011
Legal charge
Delivered: 20 December 2011
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: 2 bernfels court fennant road ponciau wrexham t/n WA659283…
14 September 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 3 December 2014
Persons entitled: Close Brothers Limited
Description: F/H property k/a land on the north side of maes y llan lane…
9 February 2010
Mortgage debenture
Delivered: 13 February 2010
Status: Satisfied on 2 December 2014
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal charge
Delivered: 13 September 2008
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank PLC
Description: By way of fixed charge over 2 courtney road, saltney.
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: 15 alyn road gwersylltt wrexham floating charge all…
30 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: 7 dale road new broughton wrexham floating charge all…
3 September 2007
Charge on deposit account
Delivered: 11 September 2007
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: All sums held to the credit if any and the debts…
3 September 2007
Secured debenture
Delivered: 11 September 2007
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: The undertaking and all other property assets and rights…
3 September 2007
Legal charge
Delivered: 11 September 2007
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: The dairy and other land on the north side of plas acton…
12 January 2007
Legal charge
Delivered: 24 January 2007
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: F/H property together with the buildings from time to time…
13 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 5 December 2009
Persons entitled: Heritage Bank Limited
Description: Land at mount hill brymbo wrexham together with all of the…
14 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: F/H property k/a 28 clarence road rhossdu wrexham t/no…
12 July 2004
Charge over cash deposit
Delivered: 15 July 2004
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: Credit balance on account number 50005469-04 designated…
12 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 5 December 2009
Persons entitled: Heritable Bank Limited
Description: F/H property k/a railway cottage old rhosrobin wrexham…