26 Spring Gardens
Manchester
M2 1AB
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | sfmeurope.com |
---|
Registered Address | Alix Partners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Sfm Corporate Services LTD 100.00% Ordinary Quarter |
---|---|
1 at £1 | Sfm Corporate Services LTD 0.00% Ordinary Fully Paid |
1 at £1 | Sfm Nominees LTD 0.00% Ordinary Fully Paid |
Year | 2014 |
---|---|
Turnover | £10,516,871 |
Gross Profit | £2,448,462 |
Net Worth | -£728,976,378 |
Cash | £14,646 |
Current Liabilities | £56,407,009 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 November 2006 | Delivered on: 29 November 2006 Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee) Classification: Issuer deed of charge Secured details: All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in the loan, the related security and beneficial interest in the security trusts. See the mortgage charge document for full details. Outstanding |
---|
15 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 January 2018 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to Alix Partners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 January 2018 (2 pages) |
9 January 2018 | Statement of affairs (8 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
19 October 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
19 October 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
19 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
19 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
28 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 April 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 30 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 30 January 2017 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 October 2016 | Part of the property or undertaking has been released from charge 1 (20 pages) |
6 October 2016 | Part of the property or undertaking has been released from charge 1 (20 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
28 October 2009 | Director's details changed for Sfm Directors (No.2) Limited on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Sfm Corporate Services Limited on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Secretary's details changed for Sfm Corporate Services Limited on 28 October 2009 (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Sfm Directors Limited on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sfm Directors Limited on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Sfm Directors (No.2) Limited on 28 October 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 35 great st helens london EC3A 6AP (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 35 great st helens london EC3A 6AP (1 page) |
21 November 2008 | Location of register of members (1 page) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
29 November 2006 | Particulars of mortgage/charge (23 pages) |
29 November 2006 | Particulars of mortgage/charge (23 pages) |
24 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 October 2006 | Ad 16/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 October 2006 | Ad 16/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 October 2006 | Application to commence business (2 pages) |
18 October 2006 | Application to commence business (2 pages) |
18 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
18 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 2006 | Incorporation (34 pages) |
9 October 2006 | Incorporation (34 pages) |