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

SFT REALISATIONS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
06237509
Private Limited Company
Dissolved

Dissolved 2013-10-10

Company Overview

About Sft Realisations Ltd
SFT REALISATIONS LIMITED was founded on 2007-05-04 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2013-10-10 and is no longer trading or active.

Key Data
Company Name
SFT REALISATIONS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Previous Names
TOWERGATE FINANCIAL SERVICES INTERMEDIATE LIMITED11/06/2009
TOWERGATE FINANCIAL SERVICES HOLD CO LIMITED14/12/2007
Filing Information
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
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 SFT REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY CULLUM
Director 2007-05-04
IAN STUART DARBY
Director 2008-12-15
SUSAN ELIZABETH GUEST
Director 2008-03-28
ANDREW CHARLES HOMER
Director 2007-05-04
IAN WILLIAM JAMES PATRICK
Director 2008-02-05
STUART MARK ROUSE
Director 2008-02-05
DANIEL SAULTER
Director 2008-03-28
PATRICK JOSEPH ROBERT SNOWBALL
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2012-11-19
ANDREW STEWART HUNTER
Company Secretary 2008-03-28 2011-07-22
ANDREW DOYLE
Director 2008-03-28 2009-07-10
ANDREW CHARLES HOMER
Company Secretary 2007-05-04 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY CULLUM COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
PETER GEOFFREY CULLUM CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 5 LIMITED Director 2017-08-01 CURRENT 2017-07-18 Active - Proposal to Strike off
PETER GEOFFREY CULLUM BIRRELL HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM COUNTY HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 2013-09-27 Active
PETER GEOFFREY CULLUM BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
PETER GEOFFREY CULLUM BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
PETER GEOFFREY CULLUM BROOMCO (4251) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2015-08-18
PETER GEOFFREY CULLUM PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
PETER GEOFFREY CULLUM THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
PETER GEOFFREY CULLUM MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
PETER GEOFFREY CULLUM TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
PETER GEOFFREY CULLUM CULLUM FAMILY TRUST Director 2006-11-20 CURRENT 2006-11-20 Active
PETER GEOFFREY CULLUM SYON HOUSE (MANAGEMENT) LTD. Director 2006-01-27 CURRENT 2003-05-23 Active
PETER GEOFFREY CULLUM BROKER CONTINUITY PLANNING LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
IAN STUART DARBY SWANTHORPE HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2013-09-17
SUSAN ELIZABETH GUEST THE FORUM TRUST LIMITED Director 2017-03-27 CURRENT 1997-11-19 Active
SUSAN ELIZABETH GUEST SCG & SEG CONSULTANCY SERVICES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Liquidation
SUSAN ELIZABETH GUEST TRANSFORMING EDUCATION IN NORFOLK Director 2013-05-09 CURRENT 2012-05-16 Active - Proposal to Strike off
ANDREW CHARLES HOMER LINGLE LIMITED Director 2017-04-27 CURRENT 2014-03-18 Active
ANDREW CHARLES HOMER UA ENERGY LIMITED Director 2017-01-24 CURRENT 2015-06-24 Active
ANDREW CHARLES HOMER BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
ANDREW CHARLES HOMER BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
ANDREW CHARLES HOMER HOMER AC LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW CHARLES HOMER UTILITY AID LIMITED Director 2014-07-25 CURRENT 2002-04-03 Active
ANDREW CHARLES HOMER A C HOMER LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ANDREW CHARLES HOMER THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
ANDREW CHARLES HOMER MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
ANDREW CHARLES HOMER TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
IAN WILLIAM JAMES PATRICK SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED Director 2018-07-27 CURRENT 1983-09-13 Active - Proposal to Strike off
IAN WILLIAM JAMES PATRICK IPTIQ HOLDINGS LIMITED Director 2016-10-01 CURRENT 2014-05-21 Active - Proposal to Strike off
IAN WILLIAM JAMES PATRICK GLOBAL LIFE DISTRIBUTION HOLDINGS LIMITED Director 2016-09-01 CURRENT 2014-03-11 Liquidation
IAN WILLIAM JAMES PATRICK GLOBAL LIFE DISTRIBUTION (UK) LIMITED Director 2016-09-01 CURRENT 2014-03-11 Liquidation
IAN WILLIAM JAMES PATRICK IPTIQ LIFE S.A. Director 2016-02-08 CURRENT 2014-05-23 Active
IAN WILLIAM JAMES PATRICK REASSURE MIDCO LIMITED Director 2016-01-06 CURRENT 1994-09-22 Active
IAN WILLIAM JAMES PATRICK REASSURE FSH UK LIMITED Director 2016-01-06 CURRENT 2011-07-25 Active
IAN WILLIAM JAMES PATRICK REASSURE NOMINEES LIMITED Director 2016-01-06 CURRENT 1950-12-07 Active
IAN WILLIAM JAMES PATRICK REASSURE FS LIMITED Director 2016-01-06 CURRENT 1911-06-29 Active
IAN WILLIAM JAMES PATRICK REASSURE PM LIMITED Director 2016-01-06 CURRENT 1970-07-24 Active
IAN WILLIAM JAMES PATRICK REASSURE LL LIMITED Director 2016-01-06 CURRENT 1978-11-02 Active
IAN WILLIAM JAMES PATRICK THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
IAN WILLIAM JAMES PATRICK MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
STUART MARK ROUSE ASL1 LIMITED Director 2018-02-02 CURRENT 2001-05-17 Active
STUART MARK ROUSE XENIA BROKING LIMITED Director 2017-10-25 CURRENT 2003-07-21 Active
STUART MARK ROUSE NEXUS TRADE CREDIT INFORMATION SERVICES LIMITED Director 2017-08-01 CURRENT 2016-05-05 Active
STUART MARK ROUSE EQUINOX GLOBAL LIMITED Director 2017-08-01 CURRENT 2009-11-05 Active
STUART MARK ROUSE EQUINOX SUTHERLAND LIMITED Director 2017-08-01 CURRENT 2009-12-18 Active - Proposal to Strike off
STUART MARK ROUSE NEXUS CLAIMS MANAGEMENT SERVICES LTD Director 2016-10-26 CURRENT 2016-10-26 Active
STUART MARK ROUSE MILLSTREAM DIRECT LTD. Director 2015-12-16 CURRENT 2000-03-03 Dissolved 2018-07-10
STUART MARK ROUSE MSTREAM LIMITED Director 2015-12-16 CURRENT 2010-02-25 Active
STUART MARK ROUSE MILLSTREAM UNDERWRITING LTD. Director 2015-12-16 CURRENT 1999-12-17 Active
STUART MARK ROUSE EBA INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 1998-08-04 Active
STUART MARK ROUSE KENTRO CAPITAL LIMITED Director 2015-04-20 CURRENT 2009-10-23 Active
STUART MARK ROUSE NEXUS UNDERWRITING LIMITED Director 2015-04-20 CURRENT 2008-06-05 Active
STUART MARK ROUSE NEXUS CIFS LIMITED Director 2015-04-20 CURRENT 2012-07-02 Active

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
2013-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2012-08-31LIQ MISC OCCOURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR
2012-08-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-08-08LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR - ANDREW HOSKING - 020812
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012
2012-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2010-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2010
2010-06-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEWART HUNTER / 05/02/2010
2010-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2009
2009-08-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-08-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOYLE
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM
2009-06-11CERTNMCOMPANY NAME CHANGED TOWERGATE FINANCIAL SERVICES INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 11/06/09
2009-05-08363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED IAN STUART DARBY
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-12-1688(2)AD 04/05/08 GBP SI 1000@1=1000 GBP IC 944000/945000
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK SNOWBALL / 08/12/2008
2008-12-05225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW HOMER
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOYLE / 02/09/2008
2008-08-1188(2)CAPITALS NOT ROLLED UP
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15123NC INC ALREADY ADJUSTED 09/07/08
2008-07-15RES01ADOPT ARTICLES 09/07/2008
2008-07-15RES04GBP NC 1000000/1168852 09/07/2008
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW HUNTER / 15/05/2008
2008-05-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-06123NC INC ALREADY ADJUSTED 01/04/08
2008-05-06RES04GBP NC 100/1000000
2008-05-06RES01ADOPT ARTICLES 01/04/2008
2008-05-0688(2)AD 01/04/08 GBP SI 944000@1=944000 GBP IC 1/944001
2008-04-10288aDIRECTOR APPOINTED SUSAN GUEST
2008-04-08288aDIRECTOR APPOINTED DANIEL SAULTER
2008-04-08288aSECRETARY APPOINTED ANDREW STEWART HUNTER
2008-04-08288aDIRECTOR APPOINTED ANDREW DOYLE
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-14CERTNMCOMPANY NAME CHANGED TOWERGATE FINANCIAL SERVICES HOL D CO LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6603 - Non-life insurance/reinsurance



Licences & Regulatory approval
We could not find any licences issued to SFT REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-10
Notice of Intended Dividends2010-09-28
Appointment of Administrators2009-06-18
Fines / Sanctions
No fines or sanctions have been issued against SFT REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE PLEDGE 2008-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-02-15 Satisfied BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SFT REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SFT REALISATIONS LIMITED
Trademarks
We have not found any records of SFT REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SFT REALISATIONS 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 (6603 - Non-life insurance/reinsurance) as SFT REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SFT REALISATIONS 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 partySFT REALISATIONS LIMITEDEvent Date2013-06-05
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 TypeAppointment of Administrators
Defending partySFT REALISATIONS LIMITEDEvent Date2009-06-11
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 TypeNotice of Intended Dividends
Defending partySFT REALISATIONS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SFT REALISATIONS 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 SFT REALISATIONS 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.