Company NameSg Tools And Engineering Ltd
Company StatusDissolved
Company Number07005357
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date24 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Christopher Robert Birt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMrs Lynette McFadden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(3 years after company formation)
Appointment Duration6 years, 2 months (closed 24 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Robert Harmston
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Middle Ox Gardens
Halfway
Sheffield
S20 4SR

Location

Registered AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

500 at £1Christopher Birt
50.00%
Ordinary
500 at £1Lynette Mcfadden
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,890
Cash£10,801
Current Liabilities£99,261

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
28 February 2018Liquidators' statement of receipts and payments to 16 February 2018 (13 pages)
28 February 2017Registered office address changed from C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 February 2017 (2 pages)
25 February 2017Appointment of a voluntary liquidator (1 page)
25 February 2017Statement of affairs with form 4.19 (5 pages)
25 February 2017Appointment of a voluntary liquidator (1 page)
25 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
25 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
25 February 2017Statement of affairs with form 4.19 (5 pages)
13 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Director's details changed for Mr Christopher Robert Birt on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Director's details changed for Mr Christopher Robert Birt on 22 September 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1,000
(4 pages)
8 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1,000
(4 pages)
8 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Appointment of Mrs Lynette Mcfadden as a director (2 pages)
21 September 2012Appointment of Mrs Lynette Mcfadden as a director (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from Unit Un7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 5 September 2012 (1 page)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from Unit Un7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Unit Un7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 5 September 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Termination of appointment of Robert Harmston as a director (1 page)
5 March 2012Termination of appointment of Robert Harmston as a director (1 page)
3 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
24 May 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
16 February 2011Appointment of Mr Robert Harmston as a director (2 pages)
16 February 2011Appointment of Mr Robert Harmston as a director (2 pages)
1 October 2010Director's details changed for Mr Christopher Robert Birt on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Christopher Robert Birt on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Christopher Robert Birt on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 September 2009Incorporation (13 pages)
1 September 2009Incorporation (13 pages)