Company NameS.G.T. Limited
Company StatusDissolved
Company Number01907380
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date10 December 2010 (13 years, 4 months ago)
Previous NameFoxonfern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMichael Alan Stephen Langton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(7 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 10 December 2010)
RoleGarage Proprietor
Correspondence AddressChalkwood House
Hocket Lane
Cookham Dean
Berkshire
SL6 9UF
Director NamePhilip Taylor Langton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(7 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 10 December 2010)
RoleGarage Proprietor
Correspondence AddressThe Islands
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TQ
Secretary NamePhilip Taylor Langton
NationalityBritish
StatusClosed
Appointed18 March 1997(11 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 10 December 2010)
RoleCompany Director
Correspondence AddressThe Islands
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TQ
Secretary NameGavin Ian Reid
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressLower Dean Farm
Watlington
Oxfordshire
OX9 5ET

Location

Registered AddressTenon Recovery
Suite 3 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£790,292
Cash£515
Current Liabilities£1,041,262

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 December 2010Final Gazette dissolved following liquidation (1 page)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Registered office changed on 16/04/2009 from sterling house 177-181 farnham road slough berks SL1 4XP (1 page)
16 April 2009Registered office changed on 16/04/2009 from sterling house 177-181 farnham road slough berks SL1 4XP (1 page)
8 April 2008Declaration of solvency (4 pages)
8 April 2008Declaration of solvency (4 pages)
8 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2008Appointment of a voluntary liquidator (1 page)
8 April 2008Appointment of a voluntary liquidator (1 page)
8 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-28
(1 page)
10 March 2008Return made up to 05/03/08; full list of members (4 pages)
10 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
14 March 2007Return made up to 05/03/07; full list of members (3 pages)
14 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 December 2006Accounts for a medium company made up to 30 June 2006 (16 pages)
7 December 2006Accounts for a medium company made up to 30 June 2006 (16 pages)
15 March 2006Return made up to 05/03/06; full list of members (3 pages)
15 March 2006Return made up to 05/03/06; full list of members (3 pages)
28 November 2005Full accounts made up to 30 June 2005 (16 pages)
28 November 2005Full accounts made up to 30 June 2005 (16 pages)
29 March 2005Return made up to 05/03/05; full list of members (3 pages)
29 March 2005Return made up to 05/03/05; full list of members (3 pages)
30 December 2004Full accounts made up to 30 June 2004 (16 pages)
30 December 2004Full accounts made up to 30 June 2004 (16 pages)
8 April 2004Return made up to 05/03/04; full list of members (5 pages)
8 April 2004Return made up to 05/03/04; full list of members (5 pages)
20 November 2003Full accounts made up to 30 June 2003 (17 pages)
20 November 2003Full accounts made up to 30 June 2003 (17 pages)
27 March 2003Return made up to 05/03/03; full list of members (5 pages)
27 March 2003Return made up to 05/03/03; full list of members (5 pages)
14 November 2002Full accounts made up to 30 June 2002 (17 pages)
14 November 2002Full accounts made up to 30 June 2002 (17 pages)
27 March 2002Return made up to 05/03/02; full list of members (7 pages)
27 March 2002Return made up to 05/03/02; full list of members (7 pages)
28 November 2001Full accounts made up to 30 June 2001 (17 pages)
28 November 2001Full accounts made up to 30 June 2001 (17 pages)
21 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Return made up to 05/03/01; full list of members (7 pages)
14 November 2000Full accounts made up to 30 June 2000 (17 pages)
14 November 2000Full accounts made up to 30 June 2000 (17 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 05/03/00; full list of members (7 pages)
10 March 2000Return made up to 05/03/00; full list of members (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 June 1998 (17 pages)
12 March 1999Full accounts made up to 30 June 1998 (17 pages)
23 April 1998Return made up to 05/03/98; full list of members (5 pages)
23 April 1998Return made up to 05/03/98; full list of members (5 pages)
15 January 1998Full accounts made up to 30 June 1997 (16 pages)
15 January 1998Full accounts made up to 30 June 1997 (16 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
27 March 1997Return made up to 05/03/97; no change of members (4 pages)
27 March 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Full accounts made up to 30 June 1996 (16 pages)
19 December 1996Full accounts made up to 30 June 1996 (16 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
15 March 1996Return made up to 05/03/96; no change of members (4 pages)
15 March 1996Return made up to 05/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Full accounts made up to 31 December 1994 (14 pages)
22 December 1995Full accounts made up to 31 December 1994 (14 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (3 pages)
15 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/95
(8 pages)
15 March 1995Return made up to 05/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
22 April 1985Incorporation (15 pages)
22 April 1985Incorporation (15 pages)