Company NameSf Trust Servicing Limited
Company StatusDissolved
Company Number06349431
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameSf Trust Servicing Plc

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Anthony Skerrett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Herts
WD17 1JJ
Secretary NameMr Alan David Hemsley
StatusClosed
Appointed01 December 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address34 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Egisto Franceschi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed30 November 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34 Clarendon Road
Watford
Herts
WD17 1JJ
Director NameMr Andrew Vladimir Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Priory Mansions, 90 Drayton Gardens
London
SW10 9RG
Director NameAnthony Leonard Simpson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Betchworth Avenue
Reading
Berkshire
RG6 7RH
Secretary NameMr Andrew Vladimir Douglas
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Priory Mansions, 90 Drayton Gardens
London
SW10 9RG
Director NameCol Ian Paterson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynards
Little Sampford
Saffron Walden
Essex
CB10 2QP
Secretary NameCol Ian Paterson
NationalityBritish
StatusResigned
Appointed05 February 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynards
Little Sampford
Saffron Walden
Essex
CB10 2QP
Director NameMr Gregory Thomas Kosinski
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2009(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP

Contact

Websitewww.coutts.com

Location

Registered Address34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.5m at £1Specialty Finance Trust Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Return of final meeting in a members' voluntary winding up (16 pages)
7 July 2014Return of final meeting in a members' voluntary winding up (16 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Full accounts made up to 31 December 2012 (20 pages)
26 July 2013Full accounts made up to 31 December 2012 (20 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 10 July 2013 (2 pages)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2013Declaration of solvency (6 pages)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2013Declaration of solvency (6 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 1,469,750
(4 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 1,469,750
(4 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
6 March 2012Auditor's resignation (1 page)
6 March 2012Auditor's resignation (1 page)
3 January 2012Appointment of Mr Egisto Franceschi as a director (2 pages)
3 January 2012Appointment of Mr Egisto Franceschi as a director (2 pages)
16 December 2011Termination of appointment of Alan Hemsley as a director (1 page)
16 December 2011Termination of appointment of Alan Hemsley as a director (1 page)
21 November 2011Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom on 21 November 2011 (1 page)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page)
26 July 2010Statement of company's objects (2 pages)
26 July 2010Statement of company's objects (2 pages)
23 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2010Re-registration from a public company to a private limited company (2 pages)
23 July 2010Re-registration from a public company to a private limited company (2 pages)
23 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2010Re-registration of Memorandum and Articles (51 pages)
23 July 2010Re-registration of Memorandum and Articles (51 pages)
8 July 2010Appointment of Mr Alan David Hemsley as a director (2 pages)
8 July 2010Termination of appointment of Gregory Kosinski as a director (1 page)
8 July 2010Termination of appointment of Gregory Kosinski as a director (1 page)
8 July 2010Appointment of Mr Alan David Hemsley as a director (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
22 December 2009Director's details changed for Mr Gregory Thomas Kosinski on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Gregory Thomas Kosinski on 22 December 2009 (2 pages)
21 December 2009Termination of appointment of Ian Paterson as a director (1 page)
21 December 2009Termination of appointment of Anthony Simpson as a director (1 page)
21 December 2009Appointment of Mr Stephen Anthony Skerrett as a director (2 pages)
21 December 2009Appointment of Mr Stephen Anthony Skerrett as a director (2 pages)
21 December 2009Appointment of Mr Alan David Hemsley as a secretary (1 page)
21 December 2009Termination of appointment of Ian Paterson as a secretary (1 page)
21 December 2009Termination of appointment of Ian Paterson as a director (1 page)
21 December 2009Appointment of Mr Alan David Hemsley as a secretary (1 page)
21 December 2009Termination of appointment of Ian Paterson as a secretary (1 page)
21 December 2009Termination of appointment of Anthony Simpson as a director (1 page)
9 December 2009Appointment of Mr Gregory Thomas Kosinski as a director (2 pages)
9 December 2009Appointment of Mr Gregory Thomas Kosinski as a director (2 pages)
28 August 2009Return made up to 21/08/09; full list of members (4 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 21/08/09; full list of members (4 pages)
28 August 2009Location of register of members (1 page)
27 August 2009Appointment terminated director andrew douglas (1 page)
27 August 2009Appointment terminated director andrew douglas (1 page)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Ad 23/12/08\gbp si 1419750@1=1419750\gbp ic 50000/1469750\ (2 pages)
21 May 2009Ad 23/12/08\gbp si 1419750@1=1419750\gbp ic 50000/1469750\ (2 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Nc inc already adjusted 23/12/08 (1 page)
21 May 2009Nc inc already adjusted 23/12/08 (1 page)
2 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Appointment terminated secretary andrew douglas (1 page)
17 September 2008Director appointed mr ian paterson (1 page)
17 September 2008Appointment terminated secretary andrew douglas (1 page)
17 September 2008Secretary appointed mr ian paterson (1 page)
17 September 2008Secretary appointed mr ian paterson (1 page)
17 September 2008Director appointed mr ian paterson (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Certificate of authorisation to commence business and borrow (1 page)
23 August 2007Application to commence business (2 pages)
23 August 2007Certificate of authorisation to commence business and borrow (1 page)
23 August 2007Application to commence business (2 pages)
21 August 2007Incorporation (15 pages)
21 August 2007Incorporation (15 pages)