Company NameSGP Consulting (UK) Ltd
Company StatusDissolved
Company Number08294492
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Purvis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
NE15 8NY
Secretary NameMr Stephen Purvis
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
Wiltshire
SN1 3DU
Director NameMr Michael William Lloyd
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
SN1 3DU
Director NameMr Alan Russell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
SN1 3DU
Director NameMr Ian Patrick Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
SN1 3DU
Secretary NameMr Michael William Lloyd
StatusResigned
Appointed31 March 2014(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressOld Station House Station Approach
Newport Street
Swindon
SN1 3DU
Director NameDavid Andrew Sharp
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressRiverside House Goldcrest Way
Newburn Riverside
Newcastle Upon Tyne
Tyne & Wear
NE15 8NY
Director NameMr Charles William Lewis Dunn
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Steven Charles Robertson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2017)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitesgpconsulting.co.uk
Telephone01666 800808
Telephone regionMalmesbury

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£14,407
Cash£18,067
Current Liabilities£20,618

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 February 2017Delivered on: 23 February 2017
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Completion of winding up (1 page)
26 May 2018Order of court to wind up (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Termination of appointment of Steven Charles Robertson as a director on 21 December 2017 (2 pages)
16 January 2018Termination of appointment of Steven Charles Robertson as a director on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Stephen Purvis as a director on 21 September 2017 (2 pages)
2 January 2018Termination of appointment of Stephen Purvis as a director on 21 September 2017 (2 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
23 February 2017Registration of charge 082944920001, created on 22 February 2017 (31 pages)
23 February 2017Registration of charge 082944920001, created on 22 February 2017 (31 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 February 2017Termination of appointment of Charles William Lewis Dunn as a director on 18 January 2017 (1 page)
13 February 2017Termination of appointment of Charles William Lewis Dunn as a director on 18 January 2017 (1 page)
13 February 2017Termination of appointment of David Andrew Sharp as a director on 3 October 2016 (1 page)
13 February 2017Termination of appointment of David Andrew Sharp as a director on 3 October 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,019
(8 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,019
(8 pages)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 December 2015Appointment of Mr Charles William Lewis Dunn as a director on 27 October 2015 (2 pages)
15 December 2015Appointment of Mr Steven Charles Robertson as a director on 27 October 2015 (2 pages)
15 December 2015Appointment of Mr Charles William Lewis Dunn as a director on 27 October 2015 (2 pages)
15 December 2015Appointment of Mr Steven Charles Robertson as a director on 27 October 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,019
(5 pages)
2 December 2015Director's details changed for Mr Stephen Purvis on 15 November 2015 (3 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,019
(5 pages)
2 December 2015Director's details changed for Mr Stephen Purvis on 15 November 2015 (3 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (22 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 06/04/2014.
(6 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 05/10/2015.
(6 pages)
21 November 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (22 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 23/01/2014.
(6 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 06/04/2014.
(6 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 23/01/2014.
(6 pages)
21 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 05/10/2015.
(6 pages)
17 November 2015Resolutions
  • RES13 ‐ Dirs termination of app 22/10/2015
  • RES13 ‐ Dirs termination of app 22/10/2015
(1 page)
17 November 2015Resolutions
  • RES13 ‐ Dirs termination of app 22/10/2015
(1 page)
22 October 2015Termination of appointment of Alan Russell as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Alan Russell as a director on 22 October 2015 (1 page)
14 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,019
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(4 pages)
14 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,019
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(4 pages)
30 July 2015Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages)
30 July 2015Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages)
30 July 2015Appointment of David Andrew Sharp as a director on 1 June 2015 (3 pages)
13 July 2015Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages)
13 July 2015Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages)
13 July 2015Termination of appointment of Ian Patrick Thomas as a director on 6 July 2015 (2 pages)
27 February 2015Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a secretary on 1 February 2015 (2 pages)
27 February 2015Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael William Lloyd as a director on 1 February 2015 (2 pages)
27 February 2015Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 27 February 2015 (2 pages)
24 February 2015Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from , Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from , Old Station House Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 24 February 2015 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 119
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015.
(9 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 119
(8 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 119
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2015.
(9 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 119
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 119
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 119
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(5 pages)
2 April 2014Appointment of Mr Michael William Lloyd as a secretary (2 pages)
2 April 2014Appointment of Mr Michael William Lloyd as a secretary (2 pages)
1 April 2014Termination of appointment of Stephen Purvis as a secretary (1 page)
1 April 2014Termination of appointment of Stephen Purvis as a secretary (1 page)
31 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
31 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 111
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(4 pages)
17 March 2014Appointment of Mr Ian Patrick Thomas as a director (3 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Appointment of Alan Russell as a director (3 pages)
17 March 2014Appointment of Mr Ian Patrick Thomas as a director (3 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 111
(4 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 March 2014Appointment of Michael William Lloyd as a director (3 pages)
17 March 2014Appointment of Michael William Lloyd as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 111
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2015.
(4 pages)
17 March 2014Appointment of Alan Russell as a director (3 pages)
19 November 2013Secretary's details changed for Mr Stephen Purvis on 15 November 2013 (1 page)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
19 November 2013Secretary's details changed for Mr Stephen Purvis on 15 November 2013 (1 page)
19 November 2013Director's details changed for Mr Stephen Purvis on 15 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Stephen Purvis on 15 November 2013 (2 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
16 August 2013Registered office address changed from , Sgp Consulting (Uk) Ltd Gable House, Malmesbury, SN16 9AT, England on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from , Sgp Consulting (Uk) Ltd Gable House, Malmesbury, SN16 9AT, England on 16 August 2013 (2 pages)
15 November 2012Incorporation (25 pages)
15 November 2012Incorporation (25 pages)