Company NameScarlet Funding No. 1 Plc.
Company StatusDissolved
Company Number05771838
CategoryPublic Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date12 May 2014 (9 years, 11 months ago)
Previous NameSmoothwood Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(2 months after company formation)
Appointment Duration7 years, 11 months (closed 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 June 2006(2 months after company formation)
Appointment Duration7 years, 11 months (closed 12 May 2014)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed06 February 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2014)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
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
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleCorporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJohn Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed05 June 2006(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Rollings Oliver Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50k at £1Scarlet Funding No. 1 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£65,959
Gross Profit£755
Net Worth£19,791
Cash£4,668
Current Liabilities£15,331

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 February 2014Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 January 2013Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 15 January 2013 (2 pages)
11 January 2013Declaration of solvency (3 pages)
11 January 2013Appointment of a voluntary liquidator (1 page)
11 January 2013Appointment of a voluntary liquidator (1 page)
11 January 2013Declaration of solvency (3 pages)
31 December 2012Termination of appointment of John Traynor as a director (2 pages)
31 December 2012Termination of appointment of John Traynor as a director (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 50,000
(7 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 50,000
(7 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 50,000
(7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages)
1 June 2011Full accounts made up to 30 November 2010 (15 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (15 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 30 November 2009 (15 pages)
2 June 2010Full accounts made up to 30 November 2009 (15 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 August 2009Full accounts made up to 30 November 2008 (15 pages)
4 August 2009Full accounts made up to 30 November 2008 (15 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
26 February 2009Registered office changed on 26/02/2009 from tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
26 February 2009Secretary appointed wilmington trust sp services (london) LIMITED (1 page)
26 February 2009Secretary appointed wilmington trust sp services (london) LIMITED (1 page)
11 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
11 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
5 February 2009Full accounts made up to 30 November 2007 (17 pages)
5 February 2009Full accounts made up to 30 November 2007 (17 pages)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
28 April 2008Full accounts made up to 30 November 2006 (13 pages)
28 April 2008Full accounts made up to 30 November 2006 (13 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 March 2008Director appointed john traynor (3 pages)
17 March 2008Director appointed john traynor (3 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 April 2007Return made up to 06/04/07; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
22 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
12 June 2006Registered office changed on 12/06/06 from: 10 upper bank street london E14 5JJ (1 page)
12 June 2006New director appointed (13 pages)
12 June 2006Memorandum and Articles of Association (68 pages)
12 June 2006New director appointed (5 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Ad 05/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 10 upper bank street london E14 5JJ (1 page)
12 June 2006New director appointed (13 pages)
12 June 2006Director resigned (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2006Memorandum and Articles of Association (68 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (5 pages)
12 June 2006Ad 05/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2006New director appointed (9 pages)
12 June 2006New director appointed (9 pages)
6 June 2006Company name changed smoothwood PLC\certificate issued on 06/06/06 (2 pages)
6 June 2006Certificate of authorisation to commence business and borrow (1 page)
6 June 2006Company name changed smoothwood PLC\certificate issued on 06/06/06 (2 pages)
6 June 2006Application to commence business (2 pages)
6 June 2006Certificate of authorisation to commence business and borrow (1 page)
6 June 2006Application to commence business (2 pages)
6 April 2006Incorporation (68 pages)
6 April 2006Incorporation (68 pages)