Company NameSequence Financial Management Limited
Company StatusDissolved
Company Number07147897
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date27 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Eskild Colin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr Iain David Crawford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Brunel Court Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Mark John Gerard Holleran
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Brunel Court Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7LP

Contact

Websitewww.sequencefm.co.uk/
Telephone0845 6432633
Telephone regionUnknown

Location

Registered AddressC/O Leonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Robert Eskild Colin
100.00%
Ordinary

Financials

Year2014
Net Worth£76,083
Cash£57,108
Current Liabilities£84,744

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 November 2015Delivered on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2022Final Gazette dissolved following liquidation (1 page)
27 July 2022Administrator's progress report (32 pages)
27 July 2022Notice of move from Administration to Dissolution (32 pages)
9 March 2022Administrator's progress report (30 pages)
13 September 2021Administrator's progress report (31 pages)
16 August 2021Notice of extension of period of Administration (3 pages)
23 July 2021Statement of affairs with form AM02SOA (8 pages)
18 March 2021Administrator's progress report (32 pages)
12 November 2020Result of meeting of creditors (6 pages)
20 October 2020Statement of administrator's proposal (43 pages)
4 September 2020Appointment of an administrator (3 pages)
9 July 2020Satisfaction of charge 071478970001 in full (1 page)
1 July 2020Change of details for Mr Robert Eskild Colin as a person with significant control on 1 July 2020 (2 pages)
30 June 2020Registered office address changed from C/O Frp Advisory Services Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB England to C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 30 June 2020 (1 page)
16 June 2020Registered office address changed from 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP England to C/O Frp Advisory Services Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 June 2020 (1 page)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
10 October 2019Termination of appointment of Mark John Gerard Holleran as a director on 10 October 2019 (1 page)
2 September 2019Termination of appointment of Iain David Crawford as a director on 31 August 2019 (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 October 2018Director's details changed for Mr Robert Eskild Colin on 4 October 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Appointment of Mr Iain David Crawford as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Mark John Gerard Holleran as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Mark John Gerard Holleran as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Iain David Crawford as a director on 4 May 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 May 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 101.00
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 101.00
(4 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Director's details changed for Mr Robert Eskild Colin on 20 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Robert Eskild Colin on 20 February 2016 (2 pages)
18 December 2015Registered office address changed from Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR to 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR to 14 Brunel Court Gadbrook Park Rudheath Northwich Cheshire CW9 7LP on 18 December 2015 (1 page)
11 November 2015Registration of charge 071478970001, created on 9 November 2015 (8 pages)
11 November 2015Registration of charge 071478970001, created on 9 November 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 March 2015Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages)
20 March 2015Director's details changed for Mr Robert Eskild Colin on 1 February 2015 (2 pages)
29 January 2015Sub-division of shares on 19 January 2015 (5 pages)
29 January 2015Sub-division of shares on 19 January 2015 (5 pages)
29 January 2015Resolutions
  • RES13 ‐ Existing ord share of £1 be sub-divided into 100 ord shares of 1P each 19/01/2015
(1 page)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
14 October 2013Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom on 14 October 2013 (2 pages)
23 July 2013Director's details changed for Mr Robert Eskild Colin on 22 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Robert Eskild Colin on 22 July 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 January 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 January 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 December 2010Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD United Kingdom on 2 December 2010 (1 page)
5 February 2010Incorporation (43 pages)
5 February 2010Incorporation (43 pages)