Established in 1938, Sgil Hs Ltd are based in Ellesmere Port. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMITAGE, Brian | N/A | 28 April 2000 | 1 |
HILL, Gerald Trevor | N/A | 28 February 1994 | 1 |
SUTCLIFFE, Hugh Henry | N/A | 16 May 2005 | 1 |
SUTCLIFFE, Mark Henry | 19 January 1993 | 16 August 2007 | 1 |
SUTCLIFFE, William Darrell | N/A | 30 September 1992 | 1 |
TIPPER, Alan | 28 February 1994 | 05 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Norman Robert | 16 August 2007 | - | 1 |
JACOBS, Laurence Jonas | N/A | 19 January 1993 | 1 |
ORTON, Barry Kevin | 31 January 2001 | 16 August 2007 | 1 |
ROBINSON, Doreen | 19 January 1993 | 31 January 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
TM01 - Termination of appointment of director | 03 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 02 September 2019 | |
MR04 - N/A | 02 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 28 August 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
CS01 - N/A | 06 April 2018 | |
PSC02 - N/A | 05 April 2018 | |
PSC07 - N/A | 04 April 2018 | |
PSC07 - N/A | 04 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
AA - Annual Accounts | 03 October 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2017 | |
SH19 - Statement of capital | 28 March 2017 | |
CAP-SS - N/A | 28 March 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 30 September 2016 | |
RESOLUTIONS - N/A | 20 May 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
AD01 - Change of registered office address | 01 December 2009 | |
AA - Annual Accounts | 02 November 2009 | |
AR01 - Annual Return | 09 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 18 September 2008 | |
225 - Change of Accounting Reference Date | 04 September 2008 | |
363a - Annual Return | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
RESOLUTIONS - N/A | 24 August 2007 | |
287 - Change in situation or address of Registered Office | 24 August 2007 | |
MEM/ARTS - N/A | 22 August 2007 | |
RESOLUTIONS - N/A | 08 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 21 September 2006 | |
353 - Register of members | 21 September 2006 | |
AA - Annual Accounts | 10 August 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363a - Annual Return | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2005 | |
RESOLUTIONS - N/A | 27 April 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
AA - Annual Accounts | 01 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2001 | |
363s - Annual Return | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
RESOLUTIONS - N/A | 22 November 1999 | |
RESOLUTIONS - N/A | 22 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 November 1999 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 18 September 1997 | |
363s - Annual Return | 04 September 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 18 July 1996 | |
AA - Annual Accounts | 27 September 1995 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 23 August 1995 | |
363s - Annual Return | 03 September 1994 | |
AA - Annual Accounts | 19 July 1994 | |
288 - N/A | 11 March 1994 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 08 February 1993 | |
288 - N/A | 31 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 18 October 1992 | |
363s - Annual Return | 21 September 1992 | |
AA - Annual Accounts | 20 December 1991 | |
363b - Annual Return | 07 September 1991 | |
AA - Annual Accounts | 31 August 1990 | |
363 - Annual Return | 31 August 1990 | |
AA - Annual Accounts | 05 December 1989 | |
363 - Annual Return | 05 December 1989 | |
AA - Annual Accounts | 24 November 1988 | |
363 - Annual Return | 24 November 1988 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 01 March 1988 | |
AA - Annual Accounts | 13 March 1987 | |
363 - Annual Return | 13 March 1987 | |
395 - Particulars of a mortgage or charge | 01 September 1986 | |
395 - Particulars of a mortgage or charge | 09 June 1986 | |
363 - Annual Return | 21 December 1982 | |
AA - Annual Accounts | 21 December 1982 | |
363 - Annual Return | 21 August 1982 | |
AA - Annual Accounts | 21 August 1982 | |
AA - Annual Accounts | 04 March 1981 | |
AA - Annual Accounts | 09 August 1979 | |
395 - Particulars of a mortgage or charge | 15 December 1978 | |
AA - Annual Accounts | 23 November 1978 | |
NEWINC - New incorporation documents | 14 April 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2007 | Fully Satisfied |
N/A |
Legal charge | 19 August 1986 | Fully Satisfied |
N/A |
Legal charge | 20 June 1986 | Fully Satisfied |
N/A |
Debenture | 20 June 1986 | Fully Satisfied |
N/A |
Legal charge | 03 June 1986 | Fully Satisfied |
N/A |
Debenture | 29 October 1982 | Fully Satisfied |
N/A |
Legal charge | 05 December 1978 | Fully Satisfied |
N/A |
Legal charge | 05 December 1978 | Fully Satisfied |
N/A |
Transfer of memo of deposit | 15 January 1940 | Fully Satisfied |
N/A |
Transfer of debenture | 15 January 1940 | Fully Satisfied |
N/A |
Memo of deposit | 10 August 1938 | Fully Satisfied |
N/A |
Debenture | 28 April 1938 | Fully Satisfied |
N/A |