Sga Realisations Limited

DataGardener
dissolved
Unknown

Sga Realisations Limited

01234843Private Limited With Share Capital

One St Peters Square, Manchester, M22AE
Incorporated

24/11/1975

Company Age

50 years

Directors

5

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Sga Realisations Limited (01234843) is a private limited with share capital incorporated on 24/11/1975 (50 years old) and registered in manchester, M22AE. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 24/11/1975
M22AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

3

CCJs

Board of Directors

4

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-04-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-10-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-07-2018
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:05-07-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:26-05-2018
Resolution
Category:Resolution
Date:09-05-2018
Change Of Name Notice
Category:Change Of Name
Date:09-05-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Resolution
Category:Resolution
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-11-2016
Resolution
Category:Resolution
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Termination Director Company With Name
Category:Officers
Date:30-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2012
Legacy
Category:Mortgage
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:14-07-2008
Legacy
Category:Annual Return
Date:06-06-2008
Legacy
Category:Address
Date:06-06-2008
Legacy
Category:Address
Date:06-06-2008
Legacy
Category:Accounts
Date:04-04-2008
Legacy
Category:Officers
Date:15-07-2007
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:17-06-2007
Legacy
Category:Annual Return
Date:20-06-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:01-06-2006
Memorandum Articles
Category:Incorporation
Date:15-05-2006
Resolution
Category:Resolution
Date:15-05-2006
Resolution
Category:Resolution
Date:15-05-2006
Legacy
Category:Capital
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:08-12-2005
Legacy
Category:Mortgage
Date:08-12-2005
Legacy
Category:Mortgage
Date:08-12-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:26-08-2005
Legacy
Category:Annual Return
Date:29-06-2005
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Annual Return
Date:10-06-2004
Legacy
Category:Officers
Date:04-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2004
Legacy
Category:Annual Return
Date:14-06-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:30-05-2003
Legacy
Category:Mortgage
Date:18-10-2002
Legacy
Category:Annual Return
Date:25-06-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:09-05-2002
Legacy
Category:Annual Return
Date:13-06-2001
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2001
Legacy
Category:Annual Return
Date:14-06-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:23-05-2000
Legacy
Category:Annual Return
Date:12-07-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:02-06-1999
Legacy
Category:Annual Return
Date:12-06-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date12/01/2018
Latest Accounts30/06/2017

Trading Addresses

One St Peters Square, Manchester, M2 2Ae, M22AERegistered
Unit B, Sett End Road West, Blackburn, Lancashire, BB12QJ

Contact

One St Peters Square, Manchester, M22AE