Company NameFordgate Commercial Securitisation Holdings Limited
Company StatusDissolved
Company Number05935974
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 07 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed14 September 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed14 September 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed14 September 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,615
Cash£16,280,422
Current Liabilities£278,652,279

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 1
(4 pages)
14 April 2016Solvency Statement dated 30/03/16 (1 page)
14 April 2016Resolutions
  • RES13 ‐ Cancel share premium account 30/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Statement by Directors (1 page)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
5 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
13 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(6 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 August 2011Statement of company's objects (2 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
8 October 2010Director's details changed for Sfm Directors Limited on 14 September 2010 (2 pages)
8 October 2010Director's details changed for Sfm Directors (No.2) Limited on 14 September 2010 (2 pages)
8 October 2010Secretary's details changed for Sfm Corporate Services Limited on 14 September 2010 (2 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
1 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 November 2009Director's details changed for Ms Claudia Ann Wallace on 24 November 2009 (2 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
16 October 2008Registered office changed on 16/10/2008 from 35 great st helens london EC3A 6AP (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
1 August 2008Director appointed ms claudia wallace (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (28 pages)
15 October 2007Return made up to 14/09/07; full list of members (2 pages)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2006Ad 03/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2006Incorporation (35 pages)