Dissolved
Dissolved 2016-09-09
Company Information for SGO MEDICAL LIMITED
LYSAGHTS WAY, SCUNTHORPE, DN15,
|
Company Registration Number
04211407
Private Limited Company
Dissolved Dissolved 2016-09-09 |
Company Name | ||
---|---|---|
SGO MEDICAL LIMITED | ||
Legal Registered Office | ||
LYSAGHTS WAY SCUNTHORPE | ||
Previous Names | ||
|
Company Number | 04211407 | |
---|---|---|
Date formed | 2001-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 06:44:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE PALAZZO |
||
ANNE PALAZZO |
||
MARK PALAZZO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUBASE TECHNOLOGIES LTD | Company Secretary | 2002-02-11 | CURRENT | 2002-02-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O SHARPE MEDICAL ACCOUNTING LTD NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS DN15 9YG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MRS ANNE PALAZZO | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O DSC METROPOLITAN LLP SHIRE HOUSE BARNES GREEN BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AQ | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3RD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 10 DOVER STREET LONDON W15 4LQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 07/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FUNBUREAU LIMITED CERTIFICATE ISSUED ON 09/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-29 |
Notice of Intended Dividends | 2015-09-24 |
Appointment of Liquidators | 2015-09-24 |
Resolutions for Winding-up | 2015-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGO MEDICAL LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as SGO MEDICAL LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SGO MEDICAL LIMITED | Event Date | 2015-09-07 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 29 October 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060. Office holder numbers: 9591 and 8367 , Date of Appointment: 7 September 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SGO MEDICAL LIMITED | Event Date | 2015-09-07 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SGO MEDICAL LIMITED | Event Date | 2015-09-07 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Villa Topaze, 752 Boulevard de la Mer, 83600, Frejus, France at 10.30 am on 7 September 2015 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SGO MEDICAL LIMITED | Event Date | 2015-09-07 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG on 25 May 2016 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060, Office holder numbers: 9591 and 8367 . Date of appointment: 7 September 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |