SFH 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSFH 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06537663
    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 SFH 123 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SFH 123 LIMITED located?

    Registered Office Address
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SFH 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPITFIRE HOLDINGS LIMITEDMar 18, 2008Mar 18, 2008

    What are the latest accounts for SFH 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SFH 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SFH 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Christopher Richard Hurley as a director on Jan 23, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 229,686.61
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    18 pagesAA

    Termination of appointment of Andrew Saul as a director

    1 pagesTM01

    Termination of appointment of George Marsh as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Michael Pickersgill as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    24 pagesAA

    Termination of appointment of Martin Draper as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Mar 18, 2012 with full list of shareholders

    12 pagesAR01

    Certificate of change of name

    Company name changed spitfire holdings LIMITED\certificate issued on 31/05/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2012

    Change company name resolution on Mar 29, 2012

    RES15

    Memorandum and Articles of Association

    48 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    3 pagesAA01

    legacy

    11 pagesMG01

    Termination of appointment of Richard Suthon as a director

    1 pagesTM01

    Appointment of Mr Martyn John Vitty as a secretary

    1 pagesAP03

    Termination of appointment of Paul Horrocks as a secretary

    1 pagesTM02

    Termination of appointment of Peter Mcgrail as a director

    1 pagesTM01

    Who are the officers of SFH 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITTY, Martyn John
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    Secretary
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    164476550001
    BAKER, Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    EnglandBritish155228670001
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritish37235920002
    CANE, Michael Geoffrey
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Secretary
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    British148322140001
    HOOPER KEELEY, Paul
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    Secretary
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    British97457690001
    HORROCKS, Paul John
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    Secretary
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    161982340001
    MAXWELL, Keith Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Secretary
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    British136377740001
    CANE, Michael Geoffrey
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    c/o C/O Bulock Construction Ltd
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    EnglandBritish148317910001
    COX, Kevin Alan
    Bullock Construction Ltd
    Northgate Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Bullock Construction Ltd
    Northgate Aldridge
    WS9 8TU Walsall
    West Midlands
    EnglandBritish114778650001
    DANIELS, Stephen William
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish52765250002
    DRAPER, Martin John
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    EnglandBritish151685950001
    HOOPER KEELEY, Paul
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    Director
    12 Denyer Court
    Fradley
    WS13 8TQ Lichfield
    Staffordshire
    United KingdomBritish97457690001
    HURLEY, Christopher Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    United KingdomBritish151686020001
    MARSH, George Robert
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    Director
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    EnglandBritish139862900002
    MAXWELL, Keith Richard
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    West Midlands
    United KingdomBritish136377740001
    MCGRAIL, Peter Dominic
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish32598180002
    PICKERSGILL, Michael
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    Director
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    EnglandBritish135998210001
    SAUL, Andrew William
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    Director
    Northgate
    Aldridge
    WS9 8TU Walsall
    England
    EnglandBritish167511670001
    SUTHON, Richard Paul
    WS9 8TU Aldridge
    Northgate
    Walsall
    Director
    WS9 8TU Aldridge
    Northgate
    Walsall
    EnglandBritish156986090001
    WALKER, Kevin John
    Northgate
    WS9 8TU Aldridge
    West Midlands
    Director
    Northgate
    WS9 8TU Aldridge
    West Midlands
    EnglandBritish101765190001

    Does SFH 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 28, 2012
    Delivered On Mar 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2012Registration of a charge (MG01)
    • Aug 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 03, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Feb 18, 2015Satisfaction of a charge (MR04)

    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