Company NameS.G.W. Facilities Management Limited
Company StatusDissolved
Company Number07863617
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)
Dissolution Date14 April 2016 (8 years ago)
Previous NamesS.G.W. Facilities Management Limited and Cubix Facilities Management Limited

Directors

Director NameMr Stephen George Musa
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Ian Wesley Bryan English
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB

Location

Registered AddressCollingwood Buildings (108) Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Liquidators' statement of receipts and payments to 30 December 2015 (15 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
14 January 2016Liquidators' statement of receipts and payments to 30 December 2015 (15 pages)
14 January 2016Liquidators statement of receipts and payments to 30 December 2015 (15 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
5 January 2016Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Collingwood Buildings (108) Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Collingwood Buildings (108) Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages)
28 January 2015Liquidators' statement of receipts and payments to 27 November 2014 (11 pages)
28 January 2015Liquidators statement of receipts and payments to 27 November 2014 (11 pages)
28 January 2015Liquidators' statement of receipts and payments to 27 November 2014 (11 pages)
13 January 2014Liquidators statement of receipts and payments to 27 November 2013 (10 pages)
13 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (10 pages)
13 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (10 pages)
17 September 2013Notice of Constitution of Liquidation Committee (2 pages)
17 September 2013Notice of Constitution of Liquidation Committee (2 pages)
17 May 2013Notice of Constitution of Liquidation Committee (2 pages)
17 May 2013Notice of Constitution of Liquidation Committee (2 pages)
19 April 2013Notice of Constitution of Liquidation Committee (2 pages)
19 April 2013Notice of Constitution of Liquidation Committee (2 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 22 January 2013 (2 pages)
21 January 2013Appointment of a voluntary liquidator (2 pages)
21 January 2013Appointment of a voluntary liquidator (2 pages)
16 January 2013Appointment of a voluntary liquidator (3 pages)
16 January 2013Appointment of a voluntary liquidator (3 pages)
16 January 2013Statement of affairs with form 4.19 (4 pages)
16 January 2013Statement of affairs with form 4.19 (4 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed cubix facilities management LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
15 August 2012Company name changed cubix facilities management LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
(2 pages)
15 August 2012Change of name notice (2 pages)
20 July 2012Termination of appointment of Ian English as a director (2 pages)
20 July 2012Termination of appointment of Ian English as a director (2 pages)
17 July 2012Appointment of Mr Stephen George Musa as a director (2 pages)
17 July 2012Termination of appointment of Egon Dennis as a director (1 page)
17 July 2012Termination of appointment of Egon Dennis as a director (1 page)
17 July 2012Termination of appointment of Ian English as a director (1 page)
17 July 2012Appointment of Mr Stephen George Musa as a director (2 pages)
17 July 2012Termination of appointment of Ian English as a director (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 June 2012Company name changed S.G.W. facilities management LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
8 June 2012Change of name notice (2 pages)
8 June 2012Company name changed S.G.W. facilities management LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
8 June 2012Change of name notice (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2012Appointment of Mr Egon Neil Dennis as a director (2 pages)
15 May 2012Appointment of Mr Egon Neil Dennis as a director (2 pages)
29 November 2011Incorporation
Statement of capital on 2011-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 November 2011Incorporation
Statement of capital on 2011-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 November 2011Incorporation
Statement of capital on 2011-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)