Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLG14 UK LIMITED
Company Information for

SLG14 UK LIMITED

LONDON, EC2P,
Company Registration Number
07365289
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-11-29

Company Overview

About Slg14 Uk Ltd
SLG14 UK LIMITED was founded on 2010-09-03 and had its registered office in London. The company was dissolved on the 2014-11-29 and is no longer trading or active.

Key Data
Company Name
SLG14 UK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ALSTOM GROUP UK LIMITED27/03/2014
PIMCO 2861 LIMITED10/12/2010
Filing Information
Company Number 07365289
Date formed 2010-09-03
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2014-11-29
Type of accounts FULL
Last Datalog update: 2015-05-18 05:32:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SLG14 UK LIMITED

Current Directors
Officer Role Date Appointed
IAIN GRAHAM ROSS MACDONALD
Director 2010-09-03
ROBERT MICHAEL PURCELL
Director 2010-11-29
TERENCE STUART WATSON
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN REX BURGIN
Director 2010-11-29 2013-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD PSYMETRIX LIMITED Director 2017-05-01 CURRENT 1996-12-31 Liquidation
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GE POWER RESOURCES MANAGEMENT LTD Director 2011-11-14 CURRENT 1954-11-16 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC UK HOLDINGS LTD. Director 2011-04-12 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2008-07-17 CURRENT 1952-10-10 Liquidation
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD COGELEX LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 Liquidation
ROBERT MICHAEL PURCELL RMP SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ROBERT MICHAEL PURCELL NEWBOLD POWER SERVICES LTD Director 2008-10-01 CURRENT 1935-10-03 Dissolved 2013-08-16
ROBERT MICHAEL PURCELL 00476835 Director 2008-10-01 CURRENT 1950-01-04 Active - Proposal to Strike off
ROBERT MICHAEL PURCELL NEWBOLD CONTRACTING LIMITED Director 2008-10-01 CURRENT 1998-09-28 Liquidation
TERENCE STUART WATSON CAMERON WATSON CONSULTING LTD Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-01AD02SAIL ADDRESS CREATED
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM ST LEONARDS WORKS ST. LEONARDS AVENUE STAFFORD ST17 4LX ENGLAND
2014-05-294.70DECLARATION OF SOLVENCY
2014-05-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-27RES15CHANGE OF NAME 26/03/2014
2014-03-27CERTNMCOMPANY NAME CHANGED ALSTOM GROUP UK LIMITED CERTIFICATE ISSUED ON 27/03/14
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-28AP01DIRECTOR APPOINTED MR TERENCE STUART WATSON
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN
2013-10-25AA01CURRSHO FROM 31/03/2014 TO 31/10/2013
2013-09-03AR0103/09/13 NO MEMBER LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-05AR0103/09/12 NO MEMBER LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-16AR0103/09/11 NO MEMBER LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PURCELL / 29/11/2010
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 03/09/2010
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 17/08/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2011-01-07RES01ADOPT ARTICLES 29/11/2010
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2010-12-14AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PURCELL
2010-12-14AP01DIRECTOR APPOINTED STEPHEN REX BURGIN
2010-12-10RES15CHANGE OF NAME 09/11/2010
2010-12-10CERTNMCOMPANY NAME CHANGED PIMCO 2861 LIMITED CERTIFICATE ISSUED ON 10/12/10
2010-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SLG14 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-15
Appointment of Liquidators2014-05-28
Notices to Creditors2014-05-28
Resolutions for Winding-up2014-05-28
Fines / Sanctions
No fines or sanctions have been issued against SLG14 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLG14 UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SLG14 UK LIMITED

Intangible Assets
Patents
We have not found any records of SLG14 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLG14 UK LIMITED
Trademarks
We have not found any records of SLG14 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLG14 UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SLG14 UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SLG14 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySLG14 UK LIMITEDEvent Date2014-07-11
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at 30 Finsbury Square, London, EC2P 2YU on 18 August 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 13 May 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Sean K Croston, Tel: 0207 383 5100. Alternative contact: Email: fiona.e.waddy@uk.gt.com
 
Initiating party Event TypeNotices to Creditors
Defending partySLG14 UK LIMITEDEvent Date2014-05-22
The Company was placed into a members voluntary liquidation on 13 May 2014, and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above named Company and that the last date for proving debts against the above named Company, which is being voluntarily wound up, is 24 June 2014. Claims must be sent to the undersigned, Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the liquidator of the Company. After 24 June 2014, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Date of Appointment: 13 May 2014. Office Holder Details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Fiona Waddy, Tel: 0121 232 5241.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySLG14 UK LIMITEDEvent Date2014-05-13
Sean K Croston , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : For further details contact: Fiona Waddy, Tel: 0121 232 5241.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySLG14 UK LIMITEDEvent Date2014-05-13
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 13 May 2014 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Fiona Waddy, Tel: 0121 232 5241.
 
Initiating party Event TypeNotices to Creditors
Defending partyJOHN REA MUSIC LIMITEDEvent Date2009-04-28
Notice is hereby given that the creditors of the above company are required, on or before 28th May 2009, to send their full names and addresses and particulars of their debt or claims to Sandra McAlister of McAlister & Co, 43 Mansel Street, Swansea, SA1 5SW and if so required by notice in writing are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. S McAlister , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLG14 UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLG14 UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.