Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINGER & FRIEDLANDER HOLDINGS LIMITED
Company Information for

SINGER & FRIEDLANDER HOLDINGS LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
00283119
Private Limited Company
Dissolved

Dissolved 2016-05-03

Company Overview

About Singer & Friedlander Holdings Ltd
SINGER & FRIEDLANDER HOLDINGS LIMITED was founded on 1933-12-29 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-05-03 and is no longer trading or active.

Key Data
Company Name
SINGER & FRIEDLANDER HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 00283119
Date formed 1933-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2016-05-03
Type of accounts FULL
Last Datalog update: 2016-06-16 11:51:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SINGER & FRIEDLANDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES HAY
Company Secretary 2007-03-28
JAMES JOHN YOUNGS
Company Secretary 2008-09-30
HELEN FRANCES HAY
Director 2007-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES RUNAR JOHANNSSON
Director 2008-12-19 2008-12-19
CLINTON KEITH GENTY-NOTT
Director 2007-03-28 2007-08-03
CHRISTOPHER CHARLES AUJARD
Company Secretary 2006-05-19 2007-03-28
CHRISTOPHER CHARLES AUJARD
Director 2005-02-10 2007-03-28
KAREN HOGGARD
Director 2003-09-26 2006-07-31
TRINA JANICE HILL
Company Secretary 2005-12-16 2006-05-19
JONATHAN MURGATROYD SPENCE
Director 2003-06-09 2006-04-30
WARWICK RICHARD JONES
Director 2004-11-24 2006-03-31
STEPHEN PAUL DOHERTY
Company Secretary 2001-02-01 2005-12-16
ANTHONY PRESLEY SHEARER
Director 2003-07-01 2005-11-29
JOHN HODSON
Director 1992-06-05 2004-12-31
CHARLES BEAUFORT PRICE
Director 1997-01-01 2004-12-31
GRAEME MURRAY MUIR
Director 2003-06-09 2004-11-19
MICHAEL EDWARD STANLEY GIBBINS
Director 1998-07-01 2003-12-31
TIMOTHY ROGER HOWE
Director 1992-06-05 2003-06-09
RICHARD ROBERT CLOUGH
Director 1992-06-05 2003-04-12
BLAKE NICHOLAS GORST
Director 1992-06-05 2002-09-30
NORMAN CLIFFORD ENGLAND
Director 1992-06-05 2001-12-31
HUBERT ROBIN HUTTON
Director 1993-05-06 2001-12-31
ROY FIDDEMONT
Company Secretary 1992-06-05 2001-01-31
ANDREW MARSHALL STEWART
Director 1996-09-18 2000-05-10
VICTOR MAURICE SEGAL
Director 1992-06-05 2000-03-07
ANTHONY NATHAN SOLOMONS
Director 1992-06-05 1999-12-31
MARCUS JAMES LENDRUM CRAMSIE
Director 1992-06-05 1998-11-30
PAUL COLLIN BUTTON
Director 1995-04-03 1998-11-03
RICHARD PANTON CORBETT
Director 1992-06-05 1998-02-28
PETER GRAHAM CORDREY
Director 1992-06-05 1996-12-31
DAVID CHRISTOPHER COURTMAN
Director 1992-06-05 1996-12-31
MICHAEL EDWARD LOVELACE MELLUISH
Director 1992-06-05 1996-06-30
THOMAS STANLEY ROWAN
Director 1992-06-05 1996-06-30
JOHN HOWARD GREGORY
Director 1992-06-05 1995-10-13
JOHN HOWARD CROSS
Director 1994-01-01 1995-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN YOUNGS CHEAPSIDE NOMINEES LIMITED Company Secretary 2008-09-30 CURRENT 1964-11-24 Dissolved 2013-08-27
JAMES JOHN YOUNGS PRIVATE NOMINEES LIMITED Company Secretary 2008-09-30 CURRENT 1995-05-03 Dissolved 2013-08-27
JAMES JOHN YOUNGS SINJUL INVESTMENTS LIMITED Company Secretary 2008-09-30 CURRENT 1962-09-06 Dissolved 2016-05-16
JAMES JOHN YOUNGS KCP II (GP) LIMITED Company Secretary 2008-09-30 CURRENT 2007-03-06 Dissolved 2016-02-06
JAMES JOHN YOUNGS SINJUL NOMINEES LIMITED Company Secretary 2008-09-30 CURRENT 1934-10-15 Active - Proposal to Strike off
JAMES JOHN YOUNGS KAUPTHING LIMITED Company Secretary 2007-09-24 CURRENT 1999-10-04 Dissolved 2016-05-16
HELEN FRANCES HAY THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN FRANCES HAY PENSION CAPITAL STRATEGIES LIMITED Director 2016-10-19 CURRENT 2005-12-12 Liquidation
HELEN FRANCES HAY PORTLAND PENSIONS LIMITED Director 2016-10-19 CURRENT 1991-06-25 Liquidation
HELEN FRANCES HAY AVIARY LIMITED Director 2016-10-19 CURRENT 2000-11-08 Liquidation
HELEN FRANCES HAY IIMIA (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2001-08-17 Liquidation
HELEN FRANCES HAY JLT FINANCIAL CONSULTANTS LIMITED Director 2016-10-19 CURRENT 1985-11-25 Liquidation
HELEN FRANCES HAY AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN FRANCES HAY INGHAM & CO (LIABILITIES) LIMITED Director 2016-07-13 CURRENT 2000-02-07 Dissolved 2017-06-22
HELEN FRANCES HAY INGHAM (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN FRANCES HAY PIN FINANCE LIMITED Director 2016-07-13 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN FRANCES HAY THISTLE UNDERWRITERS LIMITED Director 2016-07-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN FRANCES HAY PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-07-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN FRANCES HAY PAVILION INSURANCE NETWORK LIMITED Director 2016-07-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN FRANCES HAY ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN FRANCES HAY JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN FRANCES HAY JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN FRANCES HAY JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN FRANCES HAY P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN FRANCES HAY JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN FRANCES HAY JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN FRANCES HAY BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN FRANCES HAY JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015
2015-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014
2013-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013
2013-09-17LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012
2012-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2012
2011-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2011
2011-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011
2010-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010
2010-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010
2010-04-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2010-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2009-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2009
2009-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES JOHANNSSON
2009-01-09288aDIRECTOR APPOINTED MR JOHANNES RUNAR JOHANNSSON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ARMANN THORVALDSSON
2008-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2008
2008-11-12288aSECRETARY APPOINTED MR JAMES JOHN YOUNGS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ONE HANOVER STREET LONDON W1S 1AX
2007-11-064.70DECLARATION OF SOLVENCY
2007-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2007-11-06600APPOINTMENT OF LIQUIDATOR
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-06-2988(2)RAD 29/06/07--------- £ SI 40000000@.25=10000000 £ IC 146009699/156009699
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: ONE, HANOVER STREET LONDON UK W1S 1AX
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2006-12-1188(2)OAD 29/11/06--------- £ SI 40000000@.25
2006-12-0188(2)RAD 29/11/06--------- £ SI 40000000@.25=10000000 £ IC 136009699/146009699
2006-11-1788(2)RAD 26/10/06--------- £ SI 80000000@.25=20000000 £ IC 116009699/136009699
2006-11-01123£ NC 150000000/200000000 26/10/06
2006-11-0188(2)RAD 31/10/06--------- £ SI 92000000@.25=23000000 £ IC 143009699/166009699
2006-11-0188(2)RAD 26/10/06--------- £ SI 200000000@.25=50000000 £ IC 93009699/143009699
2006-10-1088(2)RAD 11/09/06--------- £ SI 38796@.25=9699 £ IC 93000000/93009699
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 21 NEW STREET BISHOPSGATE LONDON EC2M 4HR
2006-08-09288bDIRECTOR RESIGNED
2006-07-2088(2)RAD 29/06/06--------- £ SI 48000000@.25=12000000 £ IC 81000000/93000000
2006-07-03363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-1988(2)RAD 08/12/05--------- £ SI 40000000@.25=10000000 £ IC 71000000/81000000
2005-07-11363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-10123NC INC ALREADY ADJUSTED 17/12/04
2005-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-10RES04£ NC 41000000/150000000 17
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to SINGER & FRIEDLANDER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-30
Fines / Sanctions
No fines or sanctions have been issued against SINGER & FRIEDLANDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINGER & FRIEDLANDER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices

Intangible Assets
Patents
We have not found any records of SINGER & FRIEDLANDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINGER & FRIEDLANDER HOLDINGS LIMITED
Trademarks
We have not found any records of SINGER & FRIEDLANDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINGER & FRIEDLANDER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as SINGER & FRIEDLANDER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SINGER & FRIEDLANDER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySINGER & FRIEDLANDER HOLDINGS LIMITEDEvent Date2015-11-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final General Meeting of the Members of the above-named Company will be held on 5 January 2016 at 10.00 am at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purposes of receiving an account showing the manner in which the Liquidation has been conducted and the property of the Company disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 4 January 2016. Date of Liquidation: 17 October 2007 Office Holder details: John David Thomas Milsom - appointed on 13 April 2010 (IP No. 9241) and Allan Watson Graham - appointed on 14 August 2013 (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett,Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINGER & FRIEDLANDER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINGER & FRIEDLANDER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14