Company NameFeronia (European Loan Conduit No. 11) Plc
Company StatusDissolved
Company Number04473471
CategoryPublic Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date16 May 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed29 June 2002(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed29 June 2002(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed29 June 2002(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,566,065
Gross Profit£519,728
Net Worth-£87,463
Cash£14,119
Current Liabilities£38,492,426

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2012Final Gazette dissolved following liquidation (1 page)
16 February 2012Return of final meeting in a members' voluntary winding up (10 pages)
16 February 2012Return of final meeting in a members' voluntary winding up (10 pages)
6 April 2011Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Declaration of solvency (3 pages)
31 March 2011Declaration of solvency (3 pages)
31 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-22
(1 page)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
17 November 2010Director's details changed for Mr James Garner Smith Macdonald on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Mr James Garner Smith Macdonald on 17 November 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 50,000
(5 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 50,000
(5 pages)
14 July 2010Director's details changed for Sfm Directors (No.2) Limited on 16 June 2010 (2 pages)
14 July 2010Secretary's details changed for Sfm Corporate Services Limited on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Sfm Directors Limited on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Sfm Directors (No.2) Limited on 16 June 2010 (2 pages)
14 July 2010Secretary's details changed for Sfm Corporate Services Limited on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Sfm Directors Limited on 16 June 2010 (2 pages)
10 January 2010Full accounts made up to 30 June 2009 (23 pages)
10 January 2010Full accounts made up to 30 June 2009 (23 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
15 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 14/07/2009 (1 page)
15 July 2009Secretary's Change of Particulars / sfm corporate services LIMITED / 14/07/2009 / Date of Birth was: 07-Feb-2000, now: none (1 page)
15 July 2009Director's Change of Particulars / sfm directors (no.2) LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page)
15 July 2009Director's change of particulars / sfm directors LIMITED / 14/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 14/07/2009 (1 page)
15 July 2009Director's Change of Particulars / sfm directors LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none (1 page)
14 July 2009Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 30 June 2008 (25 pages)
31 October 2008Full accounts made up to 30 June 2008 (25 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
25 July 2008Return made up to 16/06/08; full list of members (4 pages)
25 July 2008Return made up to 16/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 30 June 2007 (23 pages)
1 November 2007Full accounts made up to 30 June 2007 (23 pages)
2 July 2007Return made up to 16/06/07; full list of members (2 pages)
2 July 2007Return made up to 16/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 30 June 2006 (27 pages)
5 November 2006Full accounts made up to 30 June 2006 (27 pages)
13 July 2006Return made up to 16/06/06; full list of members (2 pages)
13 July 2006Return made up to 16/06/06; full list of members (2 pages)
29 December 2005Full accounts made up to 30 June 2005 (19 pages)
29 December 2005Full accounts made up to 30 June 2005 (19 pages)
25 June 2005Return made up to 16/06/05; full list of members (3 pages)
25 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
30 October 2004Full accounts made up to 30 June 2004 (20 pages)
30 October 2004Full accounts made up to 30 June 2004 (20 pages)
17 June 2004Return made up to 16/06/04; full list of members (3 pages)
17 June 2004Return made up to 16/06/04; full list of members (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 October 2003Full accounts made up to 30 June 2003 (19 pages)
26 October 2003Full accounts made up to 30 June 2003 (19 pages)
3 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (43 pages)
22 November 2002Particulars of mortgage/charge (43 pages)
11 September 2002Ad 06/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 September 2002Certificate of authorisation to commence business and borrow (1 page)
11 September 2002Certificate of authorisation to commence business and borrow (1 page)
11 September 2002Application to commence business (2 pages)
11 September 2002Ad 06/09/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 September 2002Application to commence business (2 pages)
29 June 2002Incorporation (25 pages)