Company NameSGM Celec Ltd
Company StatusDissolved
Company Number08789802
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr Steven George Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address10 Lytham Close
Normanton
West Yorkshire
WF6 1UJ

Location

Registered AddressFouth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
27 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
28 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
28 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
2 June 2015Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ to C/O Begbies Traynor (Central) Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ to C/O Begbies Traynor (Central) Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ to C/O Begbies Traynor (Central) Llp Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 June 2015 (2 pages)
1 June 2015Statement of affairs with form 4.19 (5 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Statement of affairs with form 4.19 (5 pages)
1 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(27 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(27 pages)
26 November 2013Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 26 November 2013 (1 page)