Company NameHeadingley Rmbs 2011-1 Holdings Limited
Company StatusDissolved
Company Number07115487
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NamesBerrydrive Limited and Headingley Rmbs 2010-1 Holdings Limited

Business Activity

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

Directors

Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed24 May 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 January 2017)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed24 May 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 January 2017)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed24 May 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 January 2017)
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

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

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 January 2011Memorandum and Articles of Association (41 pages)
18 January 2011Memorandum and Articles of Association (41 pages)
10 January 2011Change of name notice (2 pages)
10 January 2011Company name changed headingley rmbs 2010-1 holdings LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
10 January 2011Change of name notice (2 pages)
10 January 2011Company name changed headingley rmbs 2010-1 holdings LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
27 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 May 2010Appointment of Sfm Directors Limited as a director (3 pages)
26 May 2010Appointment of Sfm Directors No 2 Limited as a director (3 pages)
26 May 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
26 May 2010Appointment of Miss Claudia Ann Wallace as a director (3 pages)
26 May 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 May 2010 (2 pages)
26 May 2010Appointment of Sfm Directors Limited as a director (3 pages)
26 May 2010Appointment of Sfm Directors No 2 Limited as a director (3 pages)
26 May 2010Termination of appointment of David Pudge as a director (2 pages)
26 May 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
26 May 2010Termination of appointment of Adrian Levy as a director (2 pages)
26 May 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 May 2010Termination of appointment of Adrian Levy as a director (2 pages)
26 May 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 May 2010Appointment of Miss Claudia Ann Wallace as a director (3 pages)
26 May 2010Termination of appointment of David Pudge as a director (2 pages)
26 May 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 26 May 2010 (2 pages)
24 May 2010Company name changed berrydrive LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
24 May 2010Change of name notice (3 pages)
24 May 2010Change of name notice (3 pages)
24 May 2010Company name changed berrydrive LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
4 January 2010Incorporation (51 pages)
4 January 2010Incorporation (51 pages)