Company NameUlysses (European Loan Conduit No. 27) Plc
Company StatusDissolved
Company Number06280163
CategoryPublic Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 August 2018)
RoleDirector Of Client Accounting & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAlixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed14 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed14 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed14 June 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitewww.sfmeurope.com

Location

Registered AddressAlixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£28,300,118
Gross Profit£24,566,726
Net Worth-£112,137,378
Cash£20,221
Current Liabilities£3,198,662

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

6 July 2007Delivered 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

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
1 June 2017Statement of affairs (8 pages)
1 June 2017Statement of affairs (8 pages)
16 May 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-24
(3 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-24
(3 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Full accounts made up to 30 June 2016 (25 pages)
4 January 2017Full accounts made up to 30 June 2016 (25 pages)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
5 January 2016Full accounts made up to 30 June 2015 (24 pages)
5 January 2016Full accounts made up to 30 June 2015 (24 pages)
15 December 2015Director's details changed for Mr Vinoy Rajanah Vinoy on 31 October 2011 (2 pages)
15 December 2015Director's details changed for Mr Vinoy Rajanah Vinoy on 31 October 2011 (2 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
8 January 2015Full accounts made up to 30 June 2014 (24 pages)
8 January 2015Full accounts made up to 30 June 2014 (24 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (27 pages)
23 December 2013Full accounts made up to 30 June 2013 (27 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 30 June 2012 (28 pages)
24 December 2012Full accounts made up to 30 June 2012 (28 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 30 June 2011 (25 pages)
19 December 2011Full accounts made up to 30 June 2011 (25 pages)
3 November 2011Appointment of Mr Vinoy Rajanah Vinoy as a director (2 pages)
3 November 2011Appointment of Mr Vinoy Rajanah Vinoy as a director (2 pages)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
2 November 2011Termination of appointment of James Macdonald as a director (1 page)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 30 June 2010 (24 pages)
31 December 2010Full accounts made up to 30 June 2010 (24 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 14 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 14 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 14 June 2010 (2 pages)
10 January 2010Full accounts made up to 30 June 2009 (24 pages)
10 January 2010Full accounts made up to 30 June 2009 (24 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
14 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page)
14 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / sfm directors LIMITED / 13/07/2009 (1 page)
14 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 13/07/2009 (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 June 2008 (24 pages)
13 January 2009Full accounts made up to 30 June 2008 (24 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
19 July 2007Particulars of mortgage/charge (28 pages)
19 July 2007Particulars of mortgage/charge (28 pages)
5 July 2007Ad 26/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 July 2007Ad 26/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 June 2007Application to commence business (2 pages)
27 June 2007Application to commence business (2 pages)
27 June 2007Certificate of authorisation to commence business and borrow (1 page)
27 June 2007Certificate of authorisation to commence business and borrow (1 page)
14 June 2007Incorporation (39 pages)
14 June 2007Incorporation (39 pages)