Company NameHandbridge Financing Plc
Company StatusDissolved
Company Number06766862
CategoryPublic Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)
Previous NameVoledrift Plc

Business Activity

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

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed13 January 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2012)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed13 January 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2012)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed13 January 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2012)
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
Appointed05 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Jeremy Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 10 Gresham Street
London
EC2V 7AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Handbridge Holdings Limited
100.00%
Ordinary
1 at £1Handbridge Holdings Limited
0.00%
Ordinary
1 at £1S.f.m. Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£21,439,000
Gross Profit£87,000
Net Worth£30,000
Cash£685,970,000
Current Liabilities£2,015,212,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Return of final meeting in a members' voluntary winding up (11 pages)
9 February 2012Return of final meeting in a members' voluntary winding up (11 pages)
5 October 2011Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages)
5 October 2011Appointment of a voluntary liquidator (1 page)
5 October 2011Appointment of a voluntary liquidator (1 page)
5 October 2011Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages)
5 October 2011Declaration of solvency (3 pages)
5 October 2011Declaration of solvency (3 pages)
5 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
(1 page)
5 October 2011Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages)
5 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Termination of appointment of Jeremy Bradley as a director (1 page)
3 August 2011Termination of appointment of Jeremy Bradley as a director (1 page)
3 August 2011Appointment of Ms Claudia Ann Wallace as a director (2 pages)
3 August 2011Appointment of Ms Claudia Ann Wallace as a director (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (32 pages)
19 April 2011Full accounts made up to 31 December 2010 (32 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 50,000
(6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 50,000
(6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 50,000
(6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 22 (17 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 22 (17 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 21 (17 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 21 (17 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 20 (17 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 20 (17 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 19 (17 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 19 (17 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 18 (17 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 18 (17 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
7 June 2010Full accounts made up to 31 December 2009 (27 pages)
7 June 2010Full accounts made up to 31 December 2009 (27 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 15 (17 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 15 (17 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (17 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 13 (17 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 13 (17 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (17 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 12 (17 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 11 (17 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 11 (17 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 10 (17 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 10 (17 pages)
16 December 2009Director's details changed for Sfm Directors (No. 2) Limited on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sfm Corporate Services Limited on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sfm Directors (No. 2) Limited on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sfm Directors Limited on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sfm Directors Limited on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Sfm Corporate Services Limited on 16 December 2009 (2 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 February 2009Application to commence business (2 pages)
20 February 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
20 February 2009Commence business and borrow (1 page)
23 January 2009Ad 16/01/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
23 January 2009Ad 16/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
16 January 2009Appointment terminated director adrian levy (1 page)
16 January 2009Appointment Terminated Director david pudge (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 January 2009Appointment terminated director david pudge (1 page)
16 January 2009Secretary appointed sfm corporate services LIMITED (2 pages)
16 January 2009Secretary appointed sfm corporate services LIMITED (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page)
16 January 2009Appointment Terminated Director adrian levy (1 page)
16 January 2009Memorandum and Articles of Association (70 pages)
16 January 2009Director appointed jeremy bradley (2 pages)
16 January 2009Director appointed sfm directors LIMITED (38 pages)
16 January 2009Director appointed sfm directors (no. 2) LIMITED (37 pages)
16 January 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2009Director appointed jeremy bradley (2 pages)
16 January 2009Memorandum and Articles of Association (70 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
16 January 2009Director appointed sfm directors (no. 2) LIMITED (37 pages)
16 January 2009Director appointed sfm directors LIMITED (38 pages)
16 January 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
14 January 2009Company name changed voledrift PLC\certificate issued on 14/01/09 (2 pages)
14 January 2009Company name changed voledrift PLC\certificate issued on 14/01/09 (2 pages)
5 December 2008Incorporation (84 pages)
5 December 2008Incorporation (84 pages)