Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SG2TC Ltd
SG2TC Ltd is a dissolved company incorporated on 21 February 2015 with the registered office located in Oxford, Oxfordshire. SG2TC Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 December 2017
(7 years ago)
Was
2 years 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09451908
Private limited company
Age
10 years
Incorporated
21 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SG2TC Ltd
Contact
Address
Shaw Gibbs
264 Banbury Road
Oxford
OX2 7DY
England
Same address since
incorporation
Companies in OX2 7DY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Angela Caiger
Secretary • Director • Accountant • Lives in England • Born in Jan 1959
Mr Donal Peter O'Connell
Director • Accountant • Irish • Lives in England • Born in May 1976
Mr Stephen Wetherall
Director • Accountant • British • Lives in England • Born in Jan 1953
David John Francis Rickwood
Director • Accountant • Lives in UK • Born in Aug 1964
SG2HC Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Phoenix Film Partners LLP
Angela Grace Caiger and David John Francis Rickwood are mutual people.
Active
Stanma Ltd
Angela Grace Caiger is a mutual person.
Active
Aace Properties Limited
Angela Grace Caiger is a mutual person.
Active
Aace Pro Ltd
Angela Grace Caiger is a mutual person.
Active
Talbots Law Employee Ownership Trustee Limited
Angela Grace Caiger is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £24.75K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £163.89K (-100%)
Total Liabilities
£0
Decreased by £50.69K (-100%)
Net Assets
£0
Decreased by £113.19K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 19 Dec 2017
Voluntary Gazette Notice
7 Years Ago on 3 Oct 2017
Application To Strike Off
7 Years Ago on 22 Sep 2017
Micro Accounts Submitted
8 Years Ago on 18 Aug 2017
Confirmation Submitted
8 Years Ago on 2 Mar 2017
Accounting Period Extended
8 Years Ago on 12 Oct 2016
Small Accounts Submitted
8 Years Ago on 12 Oct 2016
Confirmation Submitted
9 Years Ago on 16 Mar 2016
New Charge Registered
9 Years Ago on 17 Feb 2016
Graham Charles Henley Resigned
9 Years Ago on 30 Jan 2016
Get Alerts
Get Credit Report
Discover SG2TC Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Dec 2017
First Gazette notice for voluntary strike-off
Submitted on 3 Oct 2017
Application to strike the company off the register
Submitted on 22 Sep 2017
Micro company accounts made up to 31 March 2017
Submitted on 18 Aug 2017
Confirmation statement made on 21 February 2017 with updates
Submitted on 2 Mar 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 12 Oct 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
Submitted on 12 Oct 2016
Annual return made up to 21 February 2016 with full list of shareholders
Submitted on 16 Mar 2016
Registration of charge 094519080002, created on 17 February 2016
Submitted on 17 Feb 2016
Termination of appointment of Graham Charles Henley as a director on 30 January 2016
Submitted on 8 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs