Company NameMetrix Funding No.1 Plc
Company StatusDissolved
Company Number05490390
CategoryPublic Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)
Previous NamesBarntrail Plc and Metrix Funding Plc

Business Activity

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

Directors

Director NameMr Ian Thomas Leroni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
Canary Wharf
London
E14 5HQ
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 30 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
Canary Wharf
London
E14 5HQ
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Roger Keith McGregor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
Uvedale Road, Limpsfield
Oxted
Surrey
Rh8 Oen
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.sfmeurope.com/
Telephone01534 510924
Telephone regionJersey

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Metrix Funding Holdings LTD
100.00%
Ordinary
1 at £1Sfm Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£123,000
Cash£123,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
30 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
6 January 2015Registered office address changed from 35 Great St Helen's London EC3A 6AP to 110 Cannon Street London EC4N 6EU on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 35 Great St Helen's London EC3A 6AP to 110 Cannon Street London EC4N 6EU on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 35 Great St Helen's London EC3A 6AP to 110 Cannon Street London EC4N 6EU on 6 January 2015 (2 pages)
5 January 2015Declaration of solvency (5 pages)
5 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Declaration of solvency (5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(7 pages)
13 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (66 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (66 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
28 June 2011Full accounts made up to 31 December 2010 (24 pages)
28 June 2011Full accounts made up to 31 December 2010 (24 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Sfm Directors Limited on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Sfm Directors (No.2) Limited on 24 June 2010 (2 pages)
22 July 2010Secretary's details changed for Sfm Corporate Services Limited on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for Sfm Corporate Services Limited on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Sfm Directors (No.2) Limited on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Sfm Directors Limited on 24 June 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (24 pages)
7 June 2010Full accounts made up to 31 December 2009 (24 pages)
27 November 2009Director's details changed for Peter John Reid on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Peter John Reid on 27 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Thomas Leroni on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Thomas Leroni on 26 November 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
7 July 2009Director's change of particulars / sfm directors LIMITED / 03/07/2009 (1 page)
7 July 2009Director's change of particulars / sfm directors LIMITED / 03/07/2009 (1 page)
7 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/07/2009 (1 page)
7 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 03/07/2009 (1 page)
4 July 2009Return made up to 24/06/09; full list of members (4 pages)
4 July 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Director appointed peter john reid (3 pages)
26 June 2009Director appointed peter john reid (3 pages)
25 June 2009Appointment terminated director peter reid (1 page)
25 June 2009Appointment terminated director peter reid (1 page)
9 June 2009Director appointed ian thomas leroni (1 page)
9 June 2009Appointment terminated director roger mcgregor (1 page)
9 June 2009Appointment terminated director roger mcgregor (1 page)
9 June 2009Director appointed ian thomas leroni (1 page)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 December 2007 (21 pages)
4 June 2008Full accounts made up to 31 December 2007 (21 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Full accounts made up to 31 December 2005 (20 pages)
29 June 2006Return made up to 24/06/06; full list of members (3 pages)
29 June 2006Return made up to 24/06/06; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (62 pages)
2 December 2005Particulars of mortgage/charge (62 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (2 pages)
24 October 2005Certificate of authorisation to commence business and borrow (1 page)
24 October 2005Application to commence business (2 pages)
24 October 2005Certificate of authorisation to commence business and borrow (1 page)
24 October 2005Application to commence business (2 pages)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 September 2005Memorandum and Articles of Association (64 pages)
1 September 2005Memorandum and Articles of Association (64 pages)
24 August 2005Memorandum and Articles of Association (67 pages)
24 August 2005Company name changed metrix funding PLC\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed metrix funding PLC\certificate issued on 24/08/05 (2 pages)
24 August 2005Memorandum and Articles of Association (67 pages)
23 August 2005New director appointed (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Ad 15/08/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 10 upper bank street london E14 5JJ (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 upper bank street london E14 5JJ (1 page)
23 August 2005New director appointed (7 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Ad 15/08/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (7 pages)
16 August 2005Company name changed barntrail PLC\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed barntrail PLC\certificate issued on 16/08/05 (2 pages)
24 June 2005Incorporation (66 pages)
24 June 2005Incorporation (66 pages)