Company NameSGP Corpconsultancy Ltd
DirectorSimon George Robinson
Company StatusActive - Proposal to Strike off
Company Number05643167
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon George Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Preston Farm Business Park
Stockton-On-Tees
TS18 3EX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2021)
Correspondence AddressSuite 1505 Suite 1505
Suwanee
State Of Georgia
30024

Location

Registered AddressKingfisher House 2 Kingfisher Way
Preston Farm Business Park
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2021 (2 years, 10 months ago)
Next Return Due11 June 2022 (overdue)

Filing History

10 January 2022Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 January 2022Unaudited abridged accounts made up to 31 December 2021 (5 pages)
7 January 2022Unaudited abridged accounts made up to 31 December 2020 (5 pages)
13 April 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (1 page)
17 March 2021Termination of appointment of Sgp Capital Inc as a director on 16 March 2021 (1 page)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England to Kingfisher House 2 Kingfisher Way Preston Farm Business Park Stockton-on-Tees TS18 3EX on 21 December 2018 (1 page)
28 November 2018Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
28 November 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
28 November 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
4 April 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
22 November 2016Registered office address changed from Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 22 November 2016 (1 page)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
3 November 2015Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Norlands Church Lane Nunthorpe Middlesbrough TS7 0PD on 3 November 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages)
1 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages)
1 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Company name changed the wheelwrights engineering company LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-01
(3 pages)
1 April 2015Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages)
1 April 2015Appointment of Mr Simon George Robinson as a director on 1 October 2009 (2 pages)
1 April 2015Director's details changed for Mr Simon George Robinson on 31 March 2015 (2 pages)
1 April 2015Company name changed the wheelwrights engineering company LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-01
(3 pages)
1 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
18 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 18 March 2015 (1 page)
30 December 2014Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page)
30 December 2014Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page)
30 December 2014Termination of appointment of Duport Secretary Limited as a secretary on 1 November 2014 (1 page)
30 December 2014Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Duport Director Limited as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
4 December 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2014 (1 page)
17 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
17 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
17 January 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
17 January 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2012Annual return made up to 9 January 2012 (3 pages)
10 January 2012Annual return made up to 9 January 2012 (3 pages)
10 January 2012Annual return made up to 9 January 2012 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Duport Director Limited on 2 December 2009 (2 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages)
22 January 2010Secretary's details changed for Duport Secretary Limited on 2 December 2009 (2 pages)
22 January 2010Director's details changed for Duport Director Limited on 2 December 2009 (2 pages)
22 January 2010Director's details changed for Duport Director Limited on 2 December 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (2 pages)
2 December 2005Incorporation (13 pages)
2 December 2005Incorporation (13 pages)