ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MD & SG Holdings Ltd

MD & SG Holdings Ltd is a dissolved company incorporated on 16 January 2019 with the registered office located in Ashford, Kent. MD & SG Holdings Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 17 December 2024 (8 months ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
11769562
Private limited company
Age
6 years
Incorporated 16 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
England
Address changed on 17 Aug 2023 (2 years ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • American • Lives in United States • Born in Mar 1967
Director • Investor • American • Lives in United States • Born in Dec 1968
Director • Finance • American • Lives in United States • Born in Mar 1992
Vsguk Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Honey Brothers Limited
Aaron Stoppelmann, John Mitchell Warner, and 1 more are mutual people.
Active
Tree Kit Limited
Aaron Stoppelmann, John Mitchell Warner, and 1 more are mutual people.
Active
Vsguk Limited
Aaron Stoppelmann, John Mitchell Warner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Mar31 Dec 2022
Traded for 9 months
Cash in Bank
£16
Decreased by £969.98K (-100%)
Turnover
Unreported
Decreased by £13.64M (-100%)
Employees
Unreported
Decreased by 39 (-100%)
Total Assets
£32
Decreased by £5.84M (-100%)
Total Liabilities
£0
Decreased by £2.79M (-100%)
Net Assets
£32
Decreased by £3.05M (-100%)
Debt Ratio (%)
0%
Decreased by 47.72% (-100%)
Latest Activity
Voluntarily Dissolution
8 Months Ago on 17 Dec 2024
Voluntary Gazette Notice
11 Months Ago on 1 Oct 2024
Application To Strike Off
11 Months Ago on 20 Sep 2024
Matthew Spencer Chapman Resigned
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Mr Jeffrey Morris Appointed
1 Year 10 Months Ago on 8 Nov 2023
Frederick Wyckoff Resigned
1 Year 10 Months Ago on 8 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
2 Years Ago on 17 Aug 2023
Oakwood Corporate Secretary Limited Resigned
2 Years Ago on 15 Aug 2023
Get Credit Report
Discover MD & SG Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2024
Application to strike the company off the register
Submitted on 20 Sep 2024
Termination of appointment of Matthew Spencer Chapman as a director on 12 April 2024
Submitted on 15 Apr 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 15 Jan 2024
Termination of appointment of Frederick Wyckoff as a director on 8 November 2023
Submitted on 6 Dec 2023
Appointment of Mr Jeffrey Morris as a director on 8 November 2023
Submitted on 6 Dec 2023
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 17 August 2023
Submitted on 17 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year