SGVF (18) LIMITED

KPMG RESTRUCTURING, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB

Company Number: 03066428
Incorporation date: 09-Jun-1995
Dissolved date: 12-Oct-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
65210





SUMMARY

This company is 28.8 years old and is currently dissolved since 12-Oct-2011. There is no financial data because the company is Dormant. because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: DORMANT (31-Dec-2008)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown David Robert George YATES-MERCER 29 Aug 2001 28 Mar 2024 British 2 - 30
Resigned Philip TILBURY 10 Mar 2000 13 Jun 2001 Accountant British 2 - 39
Resigned Mark Alexander NIMMO 28 Aug 1998 10 Mar 2000 Solicitor British 0 - 120
Resigned Kerry Anne Abigail THOMAS 12 Jun 1998 28 Aug 1998 British 0 - 72
Resigned Ian Stuart BOWRING 24 Mar 1997 12 Jun 1998 British 0 - 20
Resigned Maureen O'CONNOR 09 Jun 1995 24 Mar 1997 British 0 - 21

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? David Robert George YATES-MERCER 30 Sep 2004 Accountant British 2 - 3026 (81.3%)
Resigned? Giles TURNER 18 Sep 2001 Financier British 0 - 1613 (81.3%)
Resigned Andreas Johannes WIBBE 18 Sep 2001 30 Mar 2002 Managing Director German 0 - 1713 (76.5%)
Resigned John Andrew REES 10 Mar 2000 18 Sep 2001 Business Executive British 1 - 2013 (61.9%)
Resigned Philip TILBURY 10 Mar 2000 13 Jun 2001 Accountant British 2 - 3929 (70.7%)
Resigned Mark Alexander NIMMO 28 Aug 1998 10 Mar 2000 Solicitor British 0 - 12081 (67.5%)
Resigned Stuart Rodwell CHANDLER 01 Jul 1998 10 Mar 2000 Executive Director British 0 - 2720 (74.1%)
Resigned David COXON 29 Jun 1998 10 Mar 2000 Banker British 0 - 4735 (74.5%)
Resigned John Dallow WALKER 29 Jun 1998 28 Aug 1998 Company Director British 6 - 3323 (59.0%)
Resigned KEY LEGAL SERVICES (SECRETARIAL) LIMITED 09 Jun 1995 09 Jun 1995 0 - 37621543 (41.0%)
Resigned Paul James DUFFY 09 Jun 1995 26 Jun 1998 Banker British 0 - 2114 (66.7%)
Resigned David Nicholas GAVAGHAN 09 Jun 1995 29 Jun 1998 Banker British 0 - 1814 (77.8%)
Resigned David James ELLIS 09 Jun 1995 30 Oct 1998 Chartered Accountant British 1 - 17890 (50.3%)
Resigned Anthony Granville MALLIN 09 Jun 1995 29 Jun 1998 Banker British 34 - 3320 (29.9%)
Resigned Alan William Webster MUNRO 09 Jun 1995 15 Apr 1998 Banker British 0 - 2617 (65.4%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

SGVF (18) LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 65210 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium