Company NameSinger & Friedlander Trade Finance Limited
Company StatusDissolved
Company Number00353980
CategoryPrivate Limited Company
Incorporation Date14 June 1939(84 years, 11 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameW.H. Jones & Co. (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Phillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(66 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Hawkesley Court
18 Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameKeith David Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(66 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6SS
Director NameAndrew Geoffrey Gent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(66 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountnessing Road
Billericay
Essex
CM12 9EU
Secretary NameMr James John Youngs
NationalityBritish
StatusClosed
Appointed30 September 2008(69 years, 4 months after company formation)
Appointment Duration3 years (closed 25 October 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameMrs Evelyn Ray Jones
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(51 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2001)
RoleInternational Trade Finance
Correspondence AddressNorthfield Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Director NameMr David Richard Edward Luck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 September 2007)
RoleInternational Trade Finance
Correspondence Address85 Chichester Road
London
N9 9DH
Director NameMr William Albert Newton Jones
Date of BirthDecember 1918 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 1991(51 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1998)
RoleInternational Trade Finance
Correspondence AddressNorthfield Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Director NameMr Graham Newton Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 April 2007)
RoleInternational Trade Finance
Country of ResidenceEngland
Correspondence Address16 Freeland Road
Ealing
London
W5 3HR
Secretary NameMr Graham Newton Jones
NationalityBritish
StatusResigned
Appointed07 March 1991(51 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address24 St Marys Grove
Chiswick
London
W4 3LN
Director NameAlan John Hickox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(61 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Shirley Avenue
Croydon
Surrey
CR0 8SQ
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(61 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Director NameMr Richard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(61 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Atwood Road
London
W6 0HX
Secretary NameStephen Paul Doherty
NationalityBritish
StatusResigned
Appointed25 January 2001(61 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressThe White House
4 Woodgrange Close
Southend On Sea
Essex
SS1 3EA
Director NameAnthony Charles Corfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2006)
RoleBanking Director
Correspondence Address30 Four Sisters Way
Eastwood
Leigh On Sea
Essex
SS9 5FQ
Director NameMr Jervis Rigby Rhodes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(65 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Eastlands Crescent
Dulwich
London
SE21 7EG
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(65 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(66 years, 6 months after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed19 May 2006(66 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(67 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB

Location

Registered Address21 New Street
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

150k at 1Graham Newton Kaupthing Singer & Friedlander Limited
75.00%
Ordinary
49.1k at 1Graham Newton Jones
24.55%
Ordinary
900 at 1David Richard Edward Luck
0.45%
Ordinary

Financials

Year2014
Turnover£122,597
Net Worth£335,226
Cash£263,238
Current Liabilities£4,699

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 July 2011Return of final meeting in a members' voluntary winding up (9 pages)
25 July 2011Return of final meeting in a members' voluntary winding up (9 pages)
12 July 2010Declaration of solvency (3 pages)
12 July 2010Declaration of solvency (3 pages)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-21
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 April 2009Registered office changed on 01/04/2009 from one, hanover street london uk W1S 1AX (1 page)
1 April 2009Registered office changed on 01/04/2009 from one, hanover street london uk W1S 1AX (1 page)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Appointment Terminated Secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
22 August 2006Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 June 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 April 2005Return made up to 07/03/05; full list of members (8 pages)
7 April 2005Return made up to 07/03/05; full list of members (8 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Return made up to 07/03/04; full list of members (8 pages)
30 March 2004Return made up to 07/03/04; full list of members (8 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
10 March 2003Return made up to 07/03/03; full list of members (8 pages)
10 March 2003Return made up to 07/03/03; full list of members (8 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
20 March 2002Return made up to 07/03/02; full list of members (8 pages)
20 March 2002Return made up to 07/03/02; full list of members (8 pages)
8 March 2002Full accounts made up to 31 December 2001 (13 pages)
8 March 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2001Return made up to 07/03/01; full list of members (11 pages)
10 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2001Company name changed W.H. jones & co. (London) limite d\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed W.H. jones & co. (London) limite d\certificate issued on 02/04/01 (2 pages)
22 March 2001Auditor's resignation (2 pages)
22 March 2001Auditor's resignation (2 pages)
19 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
14 March 2001Secretary resigned (2 pages)
14 March 2001Secretary resigned (2 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 143 station road wood green london N22 4ST (1 page)
2 February 2001Conve 25/01/01 (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Ad 25/01/01--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
2 February 2001Nc inc already adjusted 25/01/01 (1 page)
2 February 2001Nc inc already adjusted 25/01/01 (1 page)
2 February 2001Class consent in writing (1 page)
2 February 2001Conve 25/01/01 (1 page)
2 February 2001Class consent in writing (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
2 February 2001Ad 25/01/01--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 143 station road wood green london N22 4ST (1 page)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Return made up to 07/03/00; full list of members (11 pages)
28 March 2000Return made up to 07/03/00; full list of members (11 pages)
24 February 2000Full accounts made up to 30 September 1999 (9 pages)
24 February 2000Full accounts made up to 30 September 1999 (9 pages)
17 March 1999Return made up to 07/03/99; no change of members (4 pages)
17 March 1999Return made up to 07/03/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 September 1998 (9 pages)
4 March 1999Full accounts made up to 30 September 1998 (9 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
13 March 1998Return made up to 07/03/98; no change of members (4 pages)
13 March 1998Return made up to 07/03/98; no change of members (4 pages)
16 February 1998Full accounts made up to 30 September 1997 (9 pages)
16 February 1998Full accounts made up to 30 September 1997 (9 pages)
19 March 1997Return made up to 07/03/97; full list of members (6 pages)
19 March 1997Return made up to 07/03/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
21 May 1996Full accounts made up to 30 September 1995 (10 pages)
21 May 1996Full accounts made up to 30 September 1995 (10 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (3 pages)
17 March 1995Return made up to 07/03/95; no change of members (4 pages)
17 March 1995Return made up to 07/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 July 1978Memorandum and Articles of Association (36 pages)
10 July 1978Memorandum and Articles of Association (36 pages)
14 June 1939Certificate of incorporation (1 page)
14 June 1939Certificate of incorporation (1 page)