SLFC HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

SLFC HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01821029

Incorporation date

31/05/1984

Size

Full

Contacts

Registered address

Registered address

Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1986)
dot icon29/06/2015
Final Gazette dissolved following liquidation
dot icon30/03/2015
Return of final meeting in a members' voluntary winding up
dot icon17/07/2014
Appointment of a voluntary liquidator
dot icon09/07/2014
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ United Kingdom on 2014-07-10
dot icon08/07/2014
Declaration of solvency
dot icon08/07/2014
Resolutions
dot icon01/09/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon01/09/2013
Resolutions
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Eric Weinheimer as a director
dot icon19/05/2013
Appointment of Ms Katherine Angela Garner as a director
dot icon14/05/2013
Termination of appointment of Janet Fuller as a director
dot icon19/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Certificate of re-registration from Public Limited Company to Private
dot icon21/03/2012
Re-registration of Memorandum and Articles
dot icon21/03/2012
Re-registration from a public company to a private limited company
dot icon14/09/2011
Resolutions
dot icon26/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon26/06/2011
Appointment of Mr Neville Dean Kent as a director
dot icon20/04/2011
Termination of appointment of Robert Sharkey as a director
dot icon02/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Certificate of change of name
dot icon25/02/2010
Change of name notice
dot icon17/02/2010
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on 2010-02-18
dot icon15/10/2009
Appointment of Mrs Janet Christine Fuller as a director
dot icon12/10/2009
Termination of appointment of Mark Konen as a director
dot icon12/10/2009
Termination of appointment of Dennis Glass as a director
dot icon12/10/2009
Termination of appointment of Frederick Crawford as a director
dot icon12/10/2009
Termination of appointment of Michael Tallett Williams as a director
dot icon12/10/2009
Appointment of Mr Eric Rudolph Weinheimer as a director
dot icon12/10/2009
Appointment of Mr Robert John Sharkey as a director
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon05/10/2009
Miscellaneous
dot icon05/10/2009
Resolutions
dot icon26/09/2009
Miscellaneous
dot icon17/08/2009
Return made up to 27/07/09; full list of members
dot icon13/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/08/2008
Return made up to 27/07/08; full list of members
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon14/08/2007
Return made up to 27/07/07; full list of members
dot icon30/07/2007
Director resigned
dot icon14/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 27/07/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon27/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon24/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/04/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon16/05/2004
Director's particulars changed
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/08/2003
Return made up to 27/07/03; full list of members
dot icon08/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/08/2002
Return made up to 27/07/02; full list of members
dot icon26/08/2002
Resolutions
dot icon08/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2001
Return made up to 27/07/01; full list of members
dot icon05/04/2001
Director resigned
dot icon04/04/2001
Full group accounts made up to 2000-12-31
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Secretary resigned
dot icon16/08/2000
Return made up to 27/07/00; full list of members
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon01/03/2000
Statement of affairs
dot icon01/03/2000
Ad 20/01/00--------- £ si 143000@1=143000 £ ic 44126445/44269445
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon18/10/1999
Director's particulars changed
dot icon30/09/1999
Director's particulars changed
dot icon18/08/1999
Return made up to 27/07/99; no change of members
dot icon18/08/1999
Director's particulars changed
dot icon22/06/1999
Director's particulars changed
dot icon27/05/1999
Full group accounts made up to 1998-12-31
dot icon26/10/1998
Director resigned
dot icon10/08/1998
Return made up to 27/07/98; full list of members
dot icon10/08/1998
Director resigned
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Secretary's particulars changed
dot icon19/02/1998
Director's particulars changed
dot icon31/01/1998
New director appointed
dot icon26/10/1997
Ad 17/10/97--------- £ si 14100@1=14100 £ ic 44107345/44121445
dot icon01/09/1997
Return made up to 27/07/97; change of members
dot icon05/08/1997
Full group accounts made up to 1996-12-31
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon08/05/1997
Ad 27/03/97--------- £ si 5000@1=5000 £ ic 44102345/44107345
dot icon08/05/1997
Ad 27/03/97--------- £ si 9000@1=9000 £ ic 44093345/44102345
dot icon08/05/1997
Ad 08/04/97--------- £ si 8000@1=8000 £ ic 44085345/44093345
dot icon26/02/1997
New director appointed
dot icon20/01/1997
Director's particulars changed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Registered office changed on 10/01/97 from: the quays, 101-105 oxford road, uxbridge, middlesex UB8 1LZ
dot icon08/01/1997
Director resigned
dot icon30/12/1996
Certificate of reduction of share premium
dot icon30/12/1996
Court order
dot icon17/11/1996
Resolutions
dot icon29/10/1996
Secretary's particulars changed
dot icon23/10/1996
Secretary's particulars changed
dot icon23/10/1996
Secretary's particulars changed
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon05/08/1996
Return made up to 27/07/96; full list of members
dot icon02/01/1996
Ad 15/12/95--------- £ si 40000000@1=40000000 £ ic 4085345/44085345
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon30/07/1995
Certificate of reduction of share premium
dot icon30/07/1995
Court order
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 27/07/95; full list of members
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon30/05/1995
Ad 27/04/95--------- £ si 14100@1=14100 £ ic 4071245/4085345
dot icon17/01/1995
Director resigned
dot icon11/01/1995
Certificate of reduction of share premium
dot icon11/01/1995
Resolutions
dot icon09/01/1995
Director resigned
dot icon08/01/1995
Registered office changed on 09/01/95 from: 1 olympic way, wembley, middx, HA9 0NB
dot icon02/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Court order
dot icon29/10/1994
Resolutions
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 27/07/94; full list of members
dot icon17/04/1994
New director appointed
dot icon22/03/1994
Director's particulars changed
dot icon03/03/1994
Director's particulars changed
dot icon07/11/1993
Certificate of change of name
dot icon01/09/1993
Ad 06/08/93--------- £ si 1450745@1=1450745 £ ic 2620500/4071245
dot icon01/09/1993
Resolutions
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 27/07/93; full list of members
dot icon24/06/1993
Ad 22/06/93--------- £ si 3500@1=3500 £ ic 2617000/2620500
dot icon20/01/1993
New director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon02/08/1992
Full group accounts made up to 1991-12-31
dot icon02/08/1992
Return made up to 27/07/92; no change of members
dot icon04/08/1991
Full accounts made up to 1990-12-31
dot icon04/08/1991
Return made up to 27/07/91; full list of members
dot icon17/07/1991
Director resigned
dot icon25/10/1990
Director's particulars changed
dot icon23/08/1990
Director resigned
dot icon13/08/1990
Full group accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 27/07/90; full list of members
dot icon09/08/1990
Ad 20/07/90--------- £ si 5000@1=5000 £ ic 2617000/2622000
dot icon11/07/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon21/03/1990
Director resigned
dot icon25/07/1989
Return made up to 28/07/89; full list of members
dot icon25/07/1989
Full group accounts made up to 1988-12-31
dot icon04/08/1988
Re-registration of Memorandum and Articles
dot icon04/08/1988
Application for reregistration from private to PLC
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Certificate of re-registration from Private to Public Limited Company
dot icon21/07/1988
Return made up to 12/05/88; full list of members
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon04/05/1988
Auditor's report
dot icon04/05/1988
Declaration on reregistration from private to PLC
dot icon04/05/1988
Balance Sheet
dot icon04/05/1988
Auditor's statement
dot icon18/10/1987
Memorandum and Articles of Association
dot icon18/10/1987
Resolutions
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 10/06/87; full list of members
dot icon27/01/1987
New director appointed
dot icon21/12/1986
Director resigned
dot icon28/10/1986
New director appointed
dot icon21/05/1986
Director resigned
dot icon15/05/1986
New director appointed
dot icon05/05/1986
Full accounts made up to 1985-12-31
dot icon05/05/1986
Return made up to 11/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Bernard George
Director
18/06/1997 - 28/03/2001
42
Tallett Williams, Michael Robert Geoffrey
Director
01/11/2000 - 01/10/2009
21
Kent, Neville Dean
Director
24/06/2011 - Present
31
Fuller, Janet Christine
Director
01/10/2009 - 03/05/2013
26
Nick, Jeffrey Joseph
Director
11/12/1996 - 18/06/1997
21

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 HOLDINGS (UK) LIMITED

SLFC HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 31/05/1984 with the registered office located at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. 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 HOLDINGS (UK) LIMITED?

toggle

SLFC HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 31/05/1984 and dissolved on 29/06/2015.

Where is SLFC HOLDINGS (UK) LIMITED located?

toggle

SLFC HOLDINGS (UK) LIMITED is registered at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does SLFC HOLDINGS (UK) LIMITED do?

toggle

SLFC HOLDINGS (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 HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved following liquidation.