SFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03063582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SFE LIMITED?

    • (7499) /

    Where is SFE LIMITED located?

    Registered Office Address
    87-91 Newman Street
    London
    W1T 3EY
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for SFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Stephen Derrick Breach as a director

    2 pagesAP01

    Termination of appointment of Simon Lawton as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Peter John Martin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Simon Marcus Lawton on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Richard Hawke Collins on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    1 pages353a

    legacy

    1 pages353

    legacy

    9 pages395

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of SFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    BREACH, Stephen Derrick
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    United KingdomBritish147928530001
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    BRYAN, Michael Anthony
    Orchard Court Wells Road
    BA5 1EX Westbury Sub Mendip
    Somerset
    Secretary
    Orchard Court Wells Road
    BA5 1EX Westbury Sub Mendip
    Somerset
    British43510790002
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    WILLIAMSON, Sarah Jane
    15 Bramwell Gardens
    Rowley's Green
    CV6 6NB Coventry
    West Midlands
    Secretary
    15 Bramwell Gardens
    Rowley's Green
    CV6 6NB Coventry
    West Midlands
    British53444380001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    BRYAN, Michael Anthony
    Orchard Court Wells Road
    BA5 1EX Westbury Sub Mendip
    Somerset
    Director
    Orchard Court Wells Road
    BA5 1EX Westbury Sub Mendip
    Somerset
    British43510790002
    HILL, Martin
    12 Mount Street
    TA1 3QB Taunton
    Somerset
    Director
    12 Mount Street
    TA1 3QB Taunton
    Somerset
    British43510870002
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Does SFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 14, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Oct 17, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Each of the Financeparties (The Security Trustee)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture made between the company and the south place gresham partnership 2000 ("trustee")
    Created On Sep 22, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the principal to any noteholder (as defined) under or in respect of any designated loan note or any other secured party (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The South Place Gresham Partnership 2000
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The South Place Gresham Partnership 2000
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Oct 20, 1995
    Delivered On Oct 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1995Registration of a charge (395)
    • Apr 25, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0