SFT REALISATIONS LIMITED

C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2P 2YU
StatusDISSOLVED
Company No.06237509
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution10 Oct 2013
Years10 years, 8 months, 6 days

SUMMARY

SFT REALISATIONS LIMITED is an dissolved private limited company with number 06237509. It was incorporated 17 years, 1 month, 12 days ago, on 04 May 2007 and it was dissolved 10 years, 8 months, 6 days ago, on 10 October 2013. The company address is C/O GRANT THORNTON UK LLP C/O GRANT THORNTON UK LLP, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-19

Officer name: Samuel Thomas Budgen Clark

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Aug 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator - andrew hosking - 020812

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2012

Action Date: 13 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2011

Action Date: 13 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-13

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jun 2010

Action Date: 08 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-06-08

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 14 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-05

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jan 2010

Action Date: 10 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-10

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew doyle

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towergate financial services intermediate LIMITED\certificate issued on 11/06/09

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ian stuart darby

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 04/05/08 gbp si 1000@1=1000 gbp ic 944000/945000

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patrick snowball / 08/12/2008 / HouseName/Number was: , now: eclipse park; Street was: towergate house, now: sittingbourne road; Area was: staceys street, now: ; Post Code was: ME14 1ST, now: ME14 3EN; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andrew homer

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew doyle / 02/09/2008 / HouseName/Number was: 9, now: 417; Street was: st margarets close, now: unthank road; Area was: drayton, now: ; Post Town was: drayton, now: norwich; Post Code was: NR8 6GU, now: NR4 7QB

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/07/08

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / andrew hunter / 15/05/2008 / Date of Birth was: none, now: 14-Dec-1976

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08 gbp si 944000@1=944000 gbp ic 1/944001

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Resolution

Date: 06 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed susan guest

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed daniel saulter

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew stewart hunter

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew doyle

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towergate financial services hol d co LIMITED\certificate issued on 14/12/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGHARAD'S BARBER SHOP LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:09638285
Status:ACTIVE
Category:Private Limited Company

DOMA SHOP LTD

UNIT 2,DUNGANNON,BT70 1NJ

Number:NI652892
Status:ACTIVE
Category:Private Limited Company

GOLDCREST INSURANCE SERVICES LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:01171052
Status:ACTIVE
Category:Private Limited Company

GROLIVERPOOL LTD

15 WAVERTREE NOOK ROAD,LIVERPOOL,L15 7LE

Number:10978321
Status:ACTIVE
Category:Private Limited Company

M PROJECTS I LTD.

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:10117917
Status:ACTIVE
Category:Private Limited Company

PALLERTON (PROPERTY) LIMITED

69-71 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AN

Number:01137234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source