SLFC ASSURANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

SLFC ASSURANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00830572

Incorporation date

09/12/1964

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1964)
dot icon07/03/2018
Final Gazette dissolved following liquidation
dot icon07/12/2017
Return of final meeting in a members' voluntary winding up
dot icon06/10/2017
Liquidators' statement of receipts and payments to 2017-08-01
dot icon05/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon16/08/2016
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2016-08-16
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Resolutions
dot icon10/08/2016
Declaration of solvency
dot icon10/08/2016
Appointment of a voluntary liquidator
dot icon10/08/2016
Resolutions
dot icon01/08/2016
Statement of capital on 2016-08-01
dot icon01/08/2016
Statement by Directors
dot icon01/08/2016
Solvency Statement dated 01/08/16
dot icon01/08/2016
Resolutions
dot icon21/07/2016
Satisfaction of charge 29 in full
dot icon21/07/2016
Satisfaction of charge 27 in full
dot icon21/07/2016
Satisfaction of charge 28 in full
dot icon05/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/05/2016
Appointment of Mr Neville Dean Kent as a director on 2016-05-03
dot icon05/05/2016
Termination of appointment of Donald Alexander Stewart as a director on 2016-05-03
dot icon21/03/2016
Termination of appointment of Stephen Mark Coombes as a director on 2016-02-29
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Stephen Mark Coombes as a director
dot icon22/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Janet Fuller as a director
dot icon19/04/2013
Full accounts made up to 2012-12-31
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Memorandum and Articles of Association
dot icon20/04/2012
Statement by directors
dot icon20/04/2012
Solvency statement dated 19/04/12
dot icon20/04/2012
Statement of capital on 2012-04-20
dot icon20/04/2012
Resolutions
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Jonathan Moss as a director
dot icon02/04/2012
Termination of appointment of David Davies as a director
dot icon02/04/2012
Termination of appointment of Anthony Davidson as a director
dot icon02/04/2012
Termination of appointment of Hasan Askari as a director
dot icon02/04/2012
Termination of appointment of Eric Anstee as a director
dot icon16/02/2012
Appointment of Mr Eric Edward Anstee as a director
dot icon10/02/2012
Appointment of Mr Jonathan Stephen Moss as a director
dot icon03/01/2012
Termination of appointment of James Sutcliffe as a director
dot icon03/01/2012
Termination of appointment of Neville Kent as a director
dot icon28/11/2011
Appointment of Mr Hasan Askari as a director
dot icon15/09/2011
Particulars of variation of rights attached to shares
dot icon15/09/2011
Resolutions
dot icon15/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Jon Boscia as a director
dot icon14/12/2010
Termination of appointment of Robert Sharkey as a director
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon08/09/2010
Resolutions
dot icon01/09/2010
Appointment of Mr Jon Andrew Boscia as a director
dot icon31/08/2010
Termination of appointment of Jon Boscia as a director
dot icon31/08/2010
Appointment of Mr Jon Andrew Boscia as a director
dot icon26/05/2010
Appointment of Mr James Harry Sutcliffe as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/04/2010
Appointment of Ms Katherine Angela Garner as a director
dot icon09/03/2010
Termination of appointment of Katherine Garner as a director
dot icon26/02/2010
Certificate of change of name
dot icon26/02/2010
Change of name notice
dot icon23/02/2010
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on 2010-02-23
dot icon17/02/2010
Appointment of Mr Robert John Sharkey as a director
dot icon16/02/2010
Appointment of Mr Anthony Beverley Davidson as a director
dot icon16/02/2010
Appointment of Ms Katherine Angela Garner as a director
dot icon12/01/2010
Termination of appointment of Christina Franklin as a director
dot icon12/01/2010
Termination of appointment of Malcolm Berryman as a director
dot icon25/11/2009
Termination of appointment of Helen Turner as a director
dot icon10/11/2009
Appointment of Mr David Wyndham Davies as a director
dot icon27/10/2009
Appointment of Mrs Janet Christine Fuller as a director
dot icon27/10/2009
Appointment of Mr Donald Alexander Stewart as a director
dot icon13/10/2009
Termination of appointment of Michael Tallett Williams as a director
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon06/10/2009
Miscellaneous
dot icon06/10/2009
Resolutions
dot icon27/09/2009
Miscellaneous
dot icon15/09/2009
Director's change of particulars / christina franklin / 15/09/2009
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon11/09/2008
Director's change of particulars / malcolm berryman / 09/09/2008
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 12/03/08; full list of members
dot icon10/09/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon02/04/2007
New director appointed
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 12/03/04; full list of members
dot icon10/12/2003
Director's particulars changed
dot icon08/12/2003
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon08/12/2003
Resolutions
dot icon02/12/2003
Court order
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Director resigned
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon12/11/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon08/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 12/03/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Ad 04/10/00--------- £ si 6090000@1
dot icon08/01/2002
Director resigned
dot icon22/06/2001
Director resigned
dot icon13/04/2001
Return made up to 12/03/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon16/11/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New secretary appointed
dot icon11/10/2000
Ad 04/10/00--------- £ si 6090000@1=6090000 £ ic 39590000/45680000
dot icon02/10/2000
Memorandum and Articles of Association
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Ad 22/09/00--------- £ si 1730000@1=1730000 £ ic 37860000/39590000
dot icon02/10/2000
Nc inc already adjusted 22/09/00
dot icon02/10/2000
Resolutions
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon03/04/2000
Return made up to 12/03/00; full list of members
dot icon22/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
Ad 22/12/99--------- £ si 410000@1=410000 £ ic 37450000/37860000
dot icon17/01/2000
Ad 09/12/99--------- £ si 825000@1=825000 £ ic 36625000/37450000
dot icon12/01/2000
New director appointed
dot icon08/09/1999
Ad 30/06/99--------- £ si 15000000@1=15000000 £ ic 21625000/36625000
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon24/06/1999
Director's particulars changed
dot icon23/06/1999
Director's particulars changed
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 12/03/99; change of members
dot icon17/12/1998
Ad 09/12/98--------- £ si 1113149@1=1113149 £ ic 20511851/21625000
dot icon17/11/1998
Director's particulars changed
dot icon27/10/1998
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Memorandum and Articles of Association
dot icon26/06/1998
Resolutions
dot icon17/03/1998
Return made up to 12/03/98; full list of members
dot icon17/03/1998
Director's particulars changed
dot icon17/03/1998
Secretary's particulars changed;director's particulars changed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Director's particulars changed
dot icon11/02/1998
Director resigned
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Director resigned
dot icon08/09/1997
Director's particulars changed
dot icon04/09/1997
New director appointed
dot icon06/06/1997
Full group accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 12/03/97; change of members
dot icon27/03/1997
Director's particulars changed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon21/02/1997
Particulars of contract relating to shares
dot icon21/02/1997
Ad 07/10/96--------- £ si 3911719@1
dot icon31/01/1997
Ad 07/10/96--------- £ si 3911719@1=3911719 £ ic 16600132/20511851
dot icon21/01/1997
Director's particulars changed
dot icon10/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: laurentian house barnwood gloucester GL4 7RZ
dot icon03/01/1997
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon03/01/1997
Application for reregistration from PLC to private
dot icon03/01/1997
Re-registration of Memorandum and Articles
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon30/10/1996
Secretary's particulars changed;director's particulars changed
dot icon24/10/1996
Secretary's particulars changed;director's particulars changed
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon19/10/1996
£ nc 25500000/32000000 07/10/96
dot icon05/07/1996
Full group accounts made up to 1995-12-31
dot icon12/06/1996
New director appointed
dot icon09/04/1996
Return made up to 12/03/96; no change of members
dot icon12/05/1995
Auditor's resignation
dot icon09/05/1995
Director resigned
dot icon09/05/1995
New secretary appointed;director resigned;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Secretary resigned;new director appointed
dot icon27/04/1995
Full group accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 12/03/95; full list of members
dot icon16/03/1995
Location of debenture register address changed
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
Resolutions
dot icon15/07/1994
New director appointed
dot icon14/04/1994
Full group accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 12/03/94; full list of members
dot icon03/03/1994
Director's particulars changed
dot icon15/12/1993
Director's particulars changed
dot icon28/10/1993
Particulars of mortgage/charge
dot icon23/08/1993
Secretary resigned
dot icon14/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Director's particulars changed
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon10/05/1993
New secretary appointed
dot icon18/04/1993
Full group accounts made up to 1992-12-31
dot icon26/03/1993
Director's particulars changed
dot icon26/03/1993
Return made up to 12/03/93; full list of members
dot icon26/03/1993
New director appointed
dot icon26/02/1993
Director resigned
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon15/04/1992
Particulars of mortgage/charge
dot icon27/03/1992
Return made up to 12/03/92; full list of members
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Particulars of mortgage/charge
dot icon10/01/1992
Particulars of mortgage/charge
dot icon11/11/1991
Director resigned;new director appointed
dot icon11/11/1991
New secretary appointed;director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Secretary resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon31/05/1991
Director resigned
dot icon14/05/1991
Director's particulars changed
dot icon23/04/1991
Return made up to 12/03/91; full list of members
dot icon04/04/1991
Full group accounts made up to 1990-09-30
dot icon21/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon13/12/1990
Director's particulars changed
dot icon13/11/1990
Director resigned
dot icon17/08/1990
Registered office changed on 17/08/90 from: 16 buckingham gate london SW1E 6LB
dot icon13/08/1990
Director resigned
dot icon03/08/1990
Resolutions
dot icon05/04/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Return made up to 12/03/90; full list of members
dot icon05/04/1990
Director's particulars changed
dot icon06/03/1990
New director appointed
dot icon06/03/1990
Full group accounts made up to 1989-09-30
dot icon01/12/1989
New director appointed
dot icon23/08/1989
Resolutions
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/06/1989
Director resigned
dot icon08/05/1989
New director appointed
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
Director resigned
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon20/03/1989
Declaration of satisfaction of mortgage/charge
dot icon20/03/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Return made up to 16/02/89; full list of members
dot icon21/02/1989
Full group accounts made up to 1988-09-30
dot icon26/01/1989
Location of register of members
dot icon23/01/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/01/1989
Resolutions
dot icon16/01/1989
Balance Sheet
dot icon16/01/1989
Auditor's statement
dot icon16/01/1989
Auditor's report
dot icon04/01/1989
Declaration on reregistration from private to PLC
dot icon04/01/1989
Re-registration of Memorandum and Articles
dot icon04/01/1989
Application for reregistration from private to PLC
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Director resigned
dot icon18/10/1988
£ ic 17013142/8513142 £ sr 8500000@1=8500000
dot icon06/10/1988
Memorandum and Articles of Association
dot icon30/09/1988
Nc inc already adjusted
dot icon30/09/1988
Wd 21/09/88 ad 12/08/88--------- £ si 8500000@1=8500000 £ ic 8513142/17013142
dot icon30/09/1988
Resolutions
dot icon30/09/1988
Resolutions
dot icon26/09/1988
Return made up to 09/08/88; full list of members
dot icon20/09/1988
Accounts made up to 1987-12-31
dot icon25/08/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon06/07/1988
Wd 24/05/88 ad 04/05/88--------- £ si 8500000@1=8500000 £ ic 13142/8513142
dot icon06/07/1988
Nc inc already adjusted
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Resolutions
dot icon06/07/1988
Conso conve
dot icon10/06/1988
Memorandum and Articles of Association
dot icon28/04/1988
Particulars of mortgage/charge
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Resolutions
dot icon07/04/1988
New director appointed
dot icon29/03/1988
Director resigned
dot icon17/03/1988
New director appointed
dot icon17/03/1988
Resolutions
dot icon01/12/1987
Director resigned
dot icon30/11/1987
Particulars of mortgage/charge
dot icon17/09/1987
Return made up to 20/05/87; full list of members
dot icon08/09/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon30/06/1987
Certificate of change of name
dot icon08/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon05/03/1987
New director appointed
dot icon29/01/1987
New director appointed
dot icon08/01/1987
Director resigned
dot icon07/10/1986
Director resigned
dot icon07/10/1986
Director resigned
dot icon04/08/1986
Director resigned
dot icon12/07/1986
Return made up to 25/06/86; full list of members
dot icon03/07/1986
Certificate of change of name
dot icon16/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon01/06/1986
Certificate of change of name
dot icon17/05/1986
New director appointed
dot icon09/12/1964
Incorporation
dot icon09/12/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitefield, Philip Charles
Director
22/07/2002 - 31/03/2007
7
Brown, Bernard George
Director
14/02/1997 - 07/02/2001
42
Shaheen, Gabriel L
Director
11/12/1996 - 28/01/1998
18
Nick, Jeffrey Joseph
Director
24/04/1995 - 11/12/1996
22
Fuller, Janet Christine
Director
16/10/2009 - 03/05/2013
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SLFC ASSURANCE (UK) LIMITED

SLFC ASSURANCE (UK) LIMITED is an(a) Dissolved company incorporated on 09/12/1964 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLFC ASSURANCE (UK) LIMITED?

toggle

SLFC ASSURANCE (UK) LIMITED is currently Dissolved. It was registered on 09/12/1964 and dissolved on 07/03/2018.

Where is SLFC ASSURANCE (UK) LIMITED located?

toggle

SLFC ASSURANCE (UK) LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does SLFC ASSURANCE (UK) LIMITED do?

toggle

SLFC ASSURANCE (UK) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SLFC ASSURANCE (UK) LIMITED?

toggle

The latest filing was on 07/03/2018: Final Gazette dissolved following liquidation.