Company NameSGBH Finance Limited
DirectorSaeedeh Mirshahi
Company StatusLiquidation
Company Number02594678
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Previous NamesPrimetake Limited and Ensco 781 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Saeedeh Mirshahi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24th Floor, Century Park Plaza 1801 Century Park E
Los Angeles
Califonia
United States
Director NameMr Edmund Leslie Burke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Linwood
Market Rasen
Lincolnshire
LN8 3QQ
Director NameMr Anthony Eric Green
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleDirector-Secretary
Correspondence Address5 The Charters
Barlby
Selby
North Yorkshire
YO8 7JD
Secretary NameMr Anthony Eric Green
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address5 The Charters
Barlby
Selby
North Yorkshire
YO8 7JD
Director NameElizabeth Helen Burke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 29 June 2010)
RoleKnitwear Designer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Linwood
Market Rasen
Lincolnshire
LN8 3QQ
Secretary NameElizabeth Helen Burke
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 29 June 2010)
RoleKnitwear Designer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Linwood
Market Rasen
Lincolnshire
LN8 3QQ
Director NameMr Don Andrew Liyanage
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Station Road
West Drayton
Middlesex
UB7 7LN
Director NameMr Paul Michael Baxendale-Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buckingham Palace Road
London
SW1W 0PP
Secretary NameMr Don Andrew Liyanage
StatusResigned
Appointed13 August 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address39 Station Road
West Drayton
Middlesex
UB7 7LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,116,806
Current Liabilities£761,368

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due18 March 2017 (overdue)

Filing History

24 March 2023Liquidators' statement of receipts and payments to 15 January 2023 (14 pages)
7 February 2022Liquidators' statement of receipts and payments to 15 January 2022 (13 pages)
17 July 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages)
4 March 2021Liquidators' statement of receipts and payments to 15 January 2021 (13 pages)
4 June 2020Liquidators' statement of receipts and payments to 15 January 2020 (15 pages)
4 June 2020Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 June 2020 (2 pages)
12 April 2019Liquidators' statement of receipts and payments to 15 January 2019 (28 pages)
30 January 2018Liquidators' statement of receipts and payments to 15 January 2018 (15 pages)
20 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (12 pages)
20 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (12 pages)
1 March 2016Liquidators statement of receipts and payments to 15 January 2016 (12 pages)
1 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (12 pages)
1 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (12 pages)
29 January 2015Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages)
28 January 2015Appointment of a voluntary liquidator (2 pages)
28 January 2015Statement of affairs with form 4.19 (5 pages)
28 January 2015Appointment of a voluntary liquidator (2 pages)
28 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
(1 page)
28 January 2015Statement of affairs with form 4.19 (5 pages)
8 September 2014Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages)
8 September 2014Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages)
8 September 2014Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages)
6 September 2014Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page)
6 September 2014Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page)
6 September 2014Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Termination of appointment of Don Liyanage as a director (1 page)
24 October 2013Termination of appointment of Don Liyanage as a secretary (1 page)
24 October 2013Termination of appointment of Don Liyanage as a director (1 page)
24 October 2013Termination of appointment of Don Liyanage as a secretary (1 page)
8 March 2013Annual return made up to 4 March 2013 (5 pages)
8 March 2013Annual return made up to 4 March 2013 (5 pages)
8 March 2013Annual return made up to 4 March 2013 (5 pages)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Accounts for a small company made up to 31 March 2011 (13 pages)
18 May 2012Accounts for a small company made up to 31 March 2011 (13 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 July 2011Company name changed ensco 781 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed ensco 781 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
28 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
28 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
3 March 2011Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages)
11 February 2011Registered office address changed from , the Old Rectory Linwood, Market Rasen, Lincoln, Lincolnshire, LN8 3QQ, United Kingdom on 11 February 2011 (1 page)
11 February 2011Appointment of Mr Don Andrew Liyanage as a secretary (2 pages)
11 February 2011Appointment of Mr Don Andrew Liyanage as a secretary (2 pages)
11 February 2011Registered office address changed from , the Old Rectory Linwood, Market Rasen, Lincoln, Lincolnshire, LN8 3QQ, United Kingdom on 11 February 2011 (1 page)
11 February 2011Appointment of Mr Don Andrew Liyanage as a director (2 pages)
11 February 2011Appointment of Mr Don Andrew Liyanage as a director (2 pages)
11 February 2011Registered office address changed from the Old Rectory Linwood Market Rasen Lincoln Lincolnshire LN8 3QQ United Kingdom on 11 February 2011 (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Accounts for a small company made up to 31 October 2009 (9 pages)
29 October 2010Accounts for a small company made up to 31 October 2009 (9 pages)
12 August 2010Termination of appointment of Elizabeth Burke as a secretary (1 page)
12 August 2010Termination of appointment of Elizabeth Burke as a secretary (1 page)
12 August 2010Termination of appointment of Elizabeth Burke as a director (2 pages)
12 August 2010Termination of appointment of Elizabeth Burke as a director (2 pages)
12 August 2010Termination of appointment of Edmund Burke as a director (2 pages)
12 August 2010Termination of appointment of Edmund Burke as a director (2 pages)
1 July 2010Registered office address changed from , Reepham Road, Fiskerton, Lincoln, Lincolnshire, LN3 4EZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Reepham Road Fiskerton Lincoln Lincolnshire LN3 4EZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , Reepham Road, Fiskerton, Lincoln, Lincolnshire, LN3 4EZ on 1 July 2010 (1 page)
9 June 2010Company name changed primetake LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed primetake LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
(2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 September 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
28 September 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 04/03/07; full list of members (3 pages)
22 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
30 March 2006Return made up to 04/03/06; full list of members (8 pages)
30 March 2006Return made up to 04/03/06; full list of members (8 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Accounts for a medium company made up to 30 April 2004 (7 pages)
21 March 2005Accounts for a medium company made up to 30 April 2004 (7 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
10 March 2004Return made up to 04/03/04; full list of members (8 pages)
10 March 2004Return made up to 04/03/04; full list of members (8 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 March 2003Return made up to 04/03/03; full list of members (8 pages)
24 March 2003Return made up to 04/03/03; full list of members (8 pages)
11 March 2002Return made up to 04/03/02; full list of members (7 pages)
11 March 2002Return made up to 04/03/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
21 March 2001Return made up to 15/03/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 March 2000Return made up to 15/03/00; change of members (7 pages)
22 March 2000Return made up to 15/03/00; change of members (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 April 1998Return made up to 22/03/98; full list of members
  • 363(287) ‐ Registered office changed on 03/04/98
(6 pages)
3 April 1998Return made up to 22/03/98; full list of members
  • 363(287) ‐ Registered office changed on 03/04/98
(6 pages)
19 March 1998Registered office changed on 19/03/98 from: church farmhouse, stainton-by-langworth, lincoln, lincolnshire LN3 5BL (1 page)
19 March 1998Registered office changed on 19/03/98 from: church farmhouse stainton-by-langworth lincoln lincolnshire LN3 5BL (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 March 1997Return made up to 22/03/97; no change of members (6 pages)
25 March 1997Return made up to 22/03/97; no change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 March 1996Return made up to 22/03/96; full list of members (6 pages)
13 March 1996Return made up to 22/03/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
20 March 1995Return made up to 22/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Return made up to 22/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1992Return made up to 22/03/92; full list of members (7 pages)
13 March 1992Return made up to 22/03/92; full list of members (7 pages)
2 June 1991Ad 13/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1991Ad 13/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1991Memorandum and Articles of Association (5 pages)
14 May 1991Memorandum and Articles of Association (5 pages)
22 March 1991Incorporation (9 pages)
22 March 1991Incorporation (9 pages)