26 Spring Gardens
Manchester
M2 1AB
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2007(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 | 14 June 2007(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 | 14 June 2007(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | www.sfmeurope.com |
---|
Registered Address | Alixpartners 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 |
Year | 2013 |
---|---|
Turnover | £28,300,118 |
Gross Profit | £24,566,726 |
Net Worth | -£112,137,378 |
Cash | £20,221 |
Current Liabilities | £3,198,662 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 July 2007 | Delivered on: 19 July 2007 Persons entitled: Hsbc Trustee (C.I.) Limited in Its Capacity as Issuer Security Trustee Acting for Itself and Assecurity Trustee for the Secured Parties Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit present and future in to and under the securitised loan. See the mortgage charge document for full details. Outstanding |
---|
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 June 2017 | Statement of affairs (8 pages) |
1 June 2017 | Statement of affairs (8 pages) |
16 May 2017 | Registered office address changed from 35 Great St. Helens London EC3A 6AP to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from 35 Great St. Helens London EC3A 6AP to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
15 December 2015 | Director's details changed for Mr Vinoy Rajanah Vinoy on 31 October 2011 (2 pages) |
15 December 2015 | Director's details changed for Mr Vinoy Rajanah Vinoy on 31 October 2011 (2 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (28 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (25 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (25 pages) |
3 November 2011 | Appointment of Mr Vinoy Rajanah Vinoy as a director (2 pages) |
3 November 2011 | Appointment of Mr Vinoy Rajanah Vinoy as a director (2 pages) |
2 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
2 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (24 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 14 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 14 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 14 June 2010 (2 pages) |
10 January 2010 | Full accounts made up to 30 June 2009 (24 pages) |
10 January 2010 | Full accounts made up to 30 June 2009 (24 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
14 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 July 2007 | Particulars of mortgage/charge (28 pages) |
19 July 2007 | Particulars of mortgage/charge (28 pages) |
5 July 2007 | Ad 26/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 2007 | Ad 26/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 June 2007 | Application to commence business (2 pages) |
27 June 2007 | Application to commence business (2 pages) |
27 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 2007 | Certificate of authorisation to commence business and borrow (1 page) |
14 June 2007 | Incorporation (39 pages) |
14 June 2007 | Incorporation (39 pages) |