Dissolved
Dissolved 2013-10-10
Company Information for SFT REALISATIONS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P,
|
Company Registration Number
06237509
Private Limited Company
Dissolved Dissolved 2013-10-10 |
Company Name | ||||
---|---|---|---|---|
SFT REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON | ||||
Previous Names | ||||
|
Company Number | 06237509 | |
---|---|---|
Date formed | 2007-05-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-10-10 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-03 19:30:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER GEOFFREY CULLUM |
||
IAN STUART DARBY |
||
SUSAN ELIZABETH GUEST |
||
ANDREW CHARLES HOMER |
||
IAN WILLIAM JAMES PATRICK |
||
STUART MARK ROUSE |
||
DANIEL SAULTER |
||
PATRICK JOSEPH ROBERT SNOWBALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL THOMAS BUDGEN CLARK |
Company Secretary | ||
ANDREW STEWART HUNTER |
Company Secretary | ||
ANDREW DOYLE |
Director | ||
ANDREW CHARLES HOMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
BIRRELL HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 4 LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
COUNTY HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 2013-09-27 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
BROWN & BROWN (EUROPE) LIMITED | Director | 2013-10-31 | CURRENT | 2013-07-17 | Active | |
BROOMCO (4251) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-08-18 | |
PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
CULLUM FAMILY TRUST | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
SYON HOUSE (MANAGEMENT) LTD. | Director | 2006-01-27 | CURRENT | 2003-05-23 | Active | |
BROKER CONTINUITY PLANNING LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
SWANTHORPE HOLDINGS LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2013-09-17 | |
THE FORUM TRUST LIMITED | Director | 2017-03-27 | CURRENT | 1997-11-19 | Active | |
SCG & SEG CONSULTANCY SERVICES LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
TRANSFORMING EDUCATION IN NORFOLK | Director | 2013-05-09 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
LINGLE LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-18 | Active | |
UA ENERGY LIMITED | Director | 2017-01-24 | CURRENT | 2015-06-24 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
HOMER AC LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
UTILITY AID LIMITED | Director | 2014-07-25 | CURRENT | 2002-04-03 | Active | |
A C HOMER LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED | Director | 2018-07-27 | CURRENT | 1983-09-13 | Active - Proposal to Strike off | |
IPTIQ HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
GLOBAL LIFE DISTRIBUTION HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 2014-03-11 | Liquidation | |
GLOBAL LIFE DISTRIBUTION (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2014-03-11 | Liquidation | |
IPTIQ LIFE S.A. | Director | 2016-02-08 | CURRENT | 2014-05-23 | Active | |
REASSURE MIDCO LIMITED | Director | 2016-01-06 | CURRENT | 1994-09-22 | Active | |
REASSURE FSH UK LIMITED | Director | 2016-01-06 | CURRENT | 2011-07-25 | Active | |
REASSURE NOMINEES LIMITED | Director | 2016-01-06 | CURRENT | 1950-12-07 | Active | |
REASSURE FS LIMITED | Director | 2016-01-06 | CURRENT | 1911-06-29 | Active | |
REASSURE PM LIMITED | Director | 2016-01-06 | CURRENT | 1970-07-24 | Active | |
REASSURE LL LIMITED | Director | 2016-01-06 | CURRENT | 1978-11-02 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
ASL1 LIMITED | Director | 2018-02-02 | CURRENT | 2001-05-17 | Active | |
XENIA BROKING LIMITED | Director | 2017-10-25 | CURRENT | 2003-07-21 | Active | |
NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 2016-05-05 | Active | |
EQUINOX GLOBAL LIMITED | Director | 2017-08-01 | CURRENT | 2009-11-05 | Active | |
EQUINOX SUTHERLAND LIMITED | Director | 2017-08-01 | CURRENT | 2009-12-18 | Active - Proposal to Strike off | |
NEXUS CLAIMS MANAGEMENT SERVICES LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MILLSTREAM DIRECT LTD. | Director | 2015-12-16 | CURRENT | 2000-03-03 | Dissolved 2018-07-10 | |
MSTREAM LIMITED | Director | 2015-12-16 | CURRENT | 2010-02-25 | Active | |
MILLSTREAM UNDERWRITING LTD. | Director | 2015-12-16 | CURRENT | 1999-12-17 | Active | |
EBA INSURANCE SERVICES LIMITED | Director | 2015-08-10 | CURRENT | 1998-08-04 | Active | |
KENTRO CAPITAL LIMITED | Director | 2015-04-20 | CURRENT | 2009-10-23 | Active | |
NEXUS UNDERWRITING LIMITED | Director | 2015-04-20 | CURRENT | 2008-06-05 | Active | |
NEXUS CIFS LIMITED | Director | 2015-04-20 | CURRENT | 2012-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR - ANDREW HOSKING - 020812 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011 | |
AP03 | SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEWART HUNTER / 05/02/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DOYLE | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED TOWERGATE FINANCIAL SERVICES INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 11/06/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN STUART DARBY | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST | |
88(2) | AD 04/05/08 GBP SI 1000@1=1000 GBP IC 944000/945000 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SNOWBALL / 08/12/2008 | |
225 | CURRSHO FROM 31/05/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW HOMER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOYLE / 02/09/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
123 | NC INC ALREADY ADJUSTED 09/07/08 | |
RES01 | ADOPT ARTICLES 09/07/2008 | |
RES04 | GBP NC 1000000/1168852 09/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW HUNTER / 15/05/2008 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/04/08 | |
RES04 | GBP NC 100/1000000 | |
RES01 | ADOPT ARTICLES 01/04/2008 | |
88(2) | AD 01/04/08 GBP SI 944000@1=944000 GBP IC 1/944001 | |
288a | DIRECTOR APPOINTED SUSAN GUEST | |
288a | DIRECTOR APPOINTED DANIEL SAULTER | |
288a | SECRETARY APPOINTED ANDREW STEWART HUNTER | |
288a | DIRECTOR APPOINTED ANDREW DOYLE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TOWERGATE FINANCIAL SERVICES HOL D CO LIMITED CERTIFICATE ISSUED ON 14/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-10 |
Notice of Intended Dividends | 2010-09-28 |
Appointment of Administrators | 2009-06-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SHARE PLEDGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as SFT REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SFT REALISATIONS LIMITED | Event Date | 2013-06-05 |
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.30am and 11.00am on 5 July 2013 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 14 June 2010. Office Holder details: Leslie Ross, (IP No. 7244) of 4 Hardman Square, Spinningfields, Manchester M3 3EB, Tel: 0161 953 6334. Alternative contact: Paula Martin. Leslie Ross , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SFT REALISATIONS LIMITED | Event Date | 2009-06-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 15136 Andrew Hosking and Stephen John Akers (IP Nos 9009 and 6460 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Joint Administrators | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SFT REALISATIONS LIMITED | Event Date | |
Notice is hereby given that it is our intention to declare a final dividend to creditors of the above-named Company within 2 months of the last date for proving. Creditors who have not yet done so are required, on or before 25 October 2010, to send their proofs of debt to Andrew Hosking and Stephen John Akers of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Joint Liquidators of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Andrew Hosking and Stephen John Akers Joint Liquidators : | |||
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. |