SINGER & FRIEDLANDER FUNDING PLC
Status | DISSOLVED |
Company No. | 05084823 |
Category | Private Limited Company |
Incorporated | 25 Mar 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2014 |
Years | 9 years, 9 months, 7 days |
SUMMARY
SINGER & FRIEDLANDER FUNDING PLC is an dissolved private limited company with number 05084823. It was incorporated 20 years, 2 months, 10 days ago, on 25 March 2004 and it was dissolved 9 years, 9 months, 7 days ago, on 28 August 2014. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2014
Action Date: 12 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-12
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pyman
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2014
Action Date: 19 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2014
Action Date: 19 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2013
Action Date: 19 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2013
Action Date: 19 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2013
Action Date: 19 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-19
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 15 Nov 2011
Action Date: 14 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-14
Documents
Liquidation in administration progress report with brought down date
Date: 18 May 2011
Action Date: 14 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-04-14
Documents
Liquidation in administration extension of period
Date: 31 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Nov 2010
Action Date: 14 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-14
Documents
Liquidation in administration progress report with brought down date
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-04-14
Documents
Liquidation in administration extension of period
Date: 13 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 24 Oct 2009
Action Date: 14 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-14
Documents
Liquidation in administration extension of period
Date: 03 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 09 May 2009
Action Date: 14 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-04-14
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: O/C DISCLOSE/2.14B
Documents
Liquidation in administration result creditors meeting
Date: 12 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 27 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen hay
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from one, hanover street london uk W1S 1AX
Documents
Liquidation in administration appointment of administrator
Date: 29 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Legacy
Date: 09 Feb 2005
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Resolution
Date: 04 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/12/04--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate authorisation to commence business borrow
Date: 05 Jan 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 05 Jan 2005
Category: Incorporation
Type: 117
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wavejet PUBLIC LIMITED COMPANY\certificate issued on 29/11/04
Documents
Some Companies
BE INSPIRED MEDIA & EDUCATION LIMITED
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 11580988 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADSHAW TRADING GROUP LIMITED
12A CASTLE STREET,IPSWICH,IP13 9BS
Number: | 11443394 |
Status: | ACTIVE |
Category: | Private Limited Company |
LH COMMUNICATIONS AND CONSULTING LIMITED
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11916145 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,,GLASGOW,G41 3JA
Number: | SL028661 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTH WEST CORPORATE ESTATES LTD
ADHAN HOUSE 1ST FLOOR,BLACKBURN,BB2 6AH
Number: | 05731415 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE 7 MOORFIELD,MILTON KEYNES,MK17 0BN
Number: | 08466253 |
Status: | ACTIVE |
Category: | Private Limited Company |