Company NameHalphen Mortgage Backed Securities Limited
Company StatusDissolved
Company Number05771763
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 23 December 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed30 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed30 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed30 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2014)
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
Appointed06 April 2006(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
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address35 Great St Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Halphen Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Sfm Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£13,830
Cash£14,162
Current Liabilities£332

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
28 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2014Re-registration from a public company to a private limited company (2 pages)
28 July 2014Re-registration of Memorandum and Articles (27 pages)
18 July 2014Satisfaction of charge 1 in full (2 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
1 May 2013Accounts made up to 31 March 2013 (8 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 6 April 2010 (1 page)
4 May 2010Director's details changed for Sfm Directors Limited on 6 April 2010 (1 page)
4 May 2010Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
25 May 2009Return made up to 06/04/09; full list of members (4 pages)
7 October 2008Director appointed paivi helena whitaker (1 page)
14 May 2008Director's change of particulars / sfm directors (no.2) LIMITED / 05/04/2008 (1 page)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Secretary's change of particulars / sfm corporate services LIMITED / 05/04/2008 (1 page)
14 May 2008Return made up to 06/04/08; full list of members (4 pages)
14 May 2008Director's change of particulars / sfm directors LIMITED / 05/04/2008 (1 page)
30 November 2007Particulars of mortgage/charge (23 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
16 January 2007Certificate of authorisation to commence business and borrow (1 page)
16 January 2007Application to commence business (2 pages)
22 August 2006Company name changed kimberlite mortgage backed secur ities PLC\certificate issued on 22/08/06 (2 pages)
13 June 2006New director appointed (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page)
7 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Memorandum and Articles of Association (67 pages)
7 June 2006New director appointed (9 pages)
7 June 2006Director resigned (1 page)
7 June 2006Ad 30/05/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 June 2006New secretary appointed (2 pages)
31 May 2006Company name changed wingtrail PLC\certificate issued on 31/05/06 (2 pages)
6 April 2006Incorporation (68 pages)