Dissolved
Dissolved 2016-04-08
Company Information for SF (UK) LIMITED
WINDSOR, BERKSHIRE, SL4,
|
Company Registration Number
03704978
Private Limited Company
Dissolved Dissolved 2016-04-08 |
Company Name | ||||||
---|---|---|---|---|---|---|
SF (UK) LIMITED | ||||||
Legal Registered Office | ||||||
WINDSOR BERKSHIRE SL4 Other companies in SL4 | ||||||
Previous Names | ||||||
|
Company Number | 03704978 | |
---|---|---|
Date formed | 1999-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-08 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 03:24:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
NICOLA MARGARET CARROLL |
||
CENTRICA DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES BATEMAN |
Director | ||
STEVEN JOHN BUCK |
Director | ||
MICHAEL ROBIN UZIELLI |
Director | ||
CHRISTOPHER JOHN STERN |
Director | ||
TOBY JAMES BAILEY SIDDALL |
Director | ||
SCOTT BOOSE |
Director | ||
DAVID PHILIP KENDLE |
Director | ||
MOIRA LYNNE TURNER |
Director | ||
JOHN PAUL MAURICE BOWTELL |
Director | ||
CHRISTOPHER JOHN STERN |
Director | ||
LUCY ELIZABETH CALDWELL |
Company Secretary | ||
IAN RITCHIE |
Company Secretary | ||
ANNE GARRIHY |
Director | ||
LUCY ELIZABETH CALDWELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRICA RESOURCES NORTH SEA LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Dissolved 2015-05-05 | |
CENTRICA RESOURCES PETROLEUM UK LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CIU1 LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CENTRICA LNG COMPANY LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
GF ONE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1996-07-12 | Liquidation | |
GF TWO LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1996-07-12 | Liquidation | |
HOME ASSISTANCE UK LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2006-10-04 | Active | |
CENTRICA RUSSIA LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Dissolved 2015-05-05 | |
SPIRIT NORWAY LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
CENTRICA HOLDINGS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
CENTRICA NIGERIA LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
CENTRICA TRUST (NO.1) LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
CENTRICA EPSILON LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
BRITISH GAS ENERGY PROCUREMENT LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
SPIRIT ENERGY NORTH SEA LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2002-11-19 | Active | |
CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2002-09-23 | Active | |
DYNO-ROOFING LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-02-28 | Dissolved 2015-05-05 | |
DYNO HOLDINGS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
DYNO KIL (FRANCHISING) LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1999-03-26 | Dissolved 2017-02-02 | |
JANNCO 2 LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1991-03-08 | Converted / Closed | |
DYNO-ROD LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1972-03-21 | Active | |
DYNO-PLUMBING LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DYNO DEVELOPMENTS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
DYNO-SECURITY SERVICES LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DYNO-SERVICES LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DRIPS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1980-05-19 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
EN1 PROPERTY HOLDINGS LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2003-08-11 | Dissolved 2017-02-02 | |
CENTRICA BASTROP FINANCE HOLDINGS | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Dissolved 2016-04-08 | |
CENTRICA ENERGY ASSETS HOLDINGS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-01-05 | Active | |
DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
BRITISH GAS PIPELINES LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1996-07-12 | Dissolved 2015-05-05 | |
GOLDBRAND DEVELOPMENT LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1995-08-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
CENTRICA BARRY LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
CENTRICA DISTRIBUTED GENERATION LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active | |
CENTRICA GAMMA HOLDINGS LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
CENTRICA BETA HOLDINGS LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
ELECTRICITY DIRECT (GREATER LONDON) LIMITED | Company Secretary | 2002-11-14 | CURRENT | 2002-07-26 | Dissolved 2015-05-05 | |
CENTRICA ALPHA FINANCE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SERVICES LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Dissolved 2015-05-05 | |
ELECTRICITY DIRECT (UK) LIMITED | Company Secretary | 2002-08-09 | CURRENT | 1996-03-18 | Active - Proposal to Strike off | |
ELECTRICITY DIRECT LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-05-05 | |
CBS ENERGY STORAGE ASSETS UK LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1989-02-24 | Active | |
BGPGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Dissolved 2017-02-02 | |
ACCORD ENERGY (TRADING) LIMITED | Company Secretary | 2002-03-14 | CURRENT | 1996-07-12 | Active | |
CENTRICA CREDIT LIMITED | Company Secretary | 2001-12-12 | CURRENT | 2001-12-12 | Dissolved 2015-05-05 | |
BRITISH GAS HOUSING SERVICES LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
SPIRIT RESOURCES (ARMADA) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-03-16 | Active | |
CENTRICA 27 LIMITED | Company Secretary | 2001-08-28 | CURRENT | 2001-01-24 | Dissolved 2017-02-02 | |
RWE KL LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
RIVER NENE POWER LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
CENTRICA ENERGY OPERATIONS LIMITED | Company Secretary | 2001-05-16 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Company Secretary | 2001-03-26 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
SPIRIT ENERGY RESOURCES LIMITED | Company Secretary | 2001-01-31 | CURRENT | 1993-09-21 | Active | |
CENTRICA FINANCE (US) LIMITED | Company Secretary | 2001-01-15 | CURRENT | 2001-01-15 | Active - Proposal to Strike off | |
CENTRICA QUEST LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1996-10-31 | Dissolved 2016-04-08 | |
CENTRICA TRUSTEES LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1996-09-25 | Dissolved 2016-04-08 | |
CENTRICA AMERICA LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA 25 LIMITED | Company Secretary | 2000-09-12 | CURRENT | 2000-01-19 | Dissolved 2017-02-02 | |
CHELTENHAM RENOVATORS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1983-10-11 | Dissolved 2017-02-02 | |
SPIRIT ENERGY PRODUCTION UK LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1995-10-18 | Active | |
GB GAS HOLDINGS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1996-04-15 | Active | |
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
CENTRICA ENERGY LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1993-12-02 | Active | |
BRITISH GAS TRADING LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1995-07-06 | Active | |
BRITISH GAS SERVICES LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1995-12-22 | Active | |
CENTRICA LSA TRUST LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
CENTRICA OVERSEAS HOLDINGS LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-02-04 | Active | |
REPAIR AND CARE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA FINANCE (CANADA) LIMITED | Company Secretary | 2000-08-14 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
BRITISH GAS ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-02-09 | Dissolved 2015-05-05 | |
CENTRICA FINANCE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA OVERSEAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA SERVICES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
EXCELSIA LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-07-24 | Dissolved 2015-05-05 | |
CENTRICA FUELS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA UTILITIES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRAL RECOVERIES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-02-05 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
CENTRICA ELECTRIC LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2017-02-02 | |
SCOTTISH GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1997-05-20 | Dissolved 2017-01-21 | |
BUSINESS GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
NEWCO ONE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
NORTH EASTERN GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
CENTRICA NO. 12 LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
CENTRICA ENERGY (TRADING) LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1993-12-02 | Liquidation | |
ACCORD ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
CENTRICA NOMINEES NO.1 LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
CENTRICA DIRECTORS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1999-09-15 | Active | |
CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
CENTRAL RECOVERIES LIMITED | Director | 2012-07-12 | CURRENT | 1996-02-05 | Dissolved 2016-04-08 | |
CENTRICA BASTROP FINANCE HOLDINGS | Director | 2012-07-12 | CURRENT | 2004-07-09 | Dissolved 2016-04-08 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-07-12 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
CENTRICA QUEST LIMITED | Director | 2012-07-12 | CURRENT | 1996-10-31 | Dissolved 2016-04-08 | |
CENTRICA TRUSTEES LIMITED | Director | 2012-07-12 | CURRENT | 1996-09-25 | Dissolved 2016-04-08 | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-03-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
NSIP (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2014-10-31 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2014-10-31 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BRITISH GAS SOLAR LIMITED | Director | 2014-09-01 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Director | 2013-10-21 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2013-10-21 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2013-10-21 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
DYNO-PLUMBING LIMITED | Director | 2013-10-21 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2013-10-21 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2013-10-21 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
CENTRICA PRODUCTION LIMITED | Director | 2013-10-21 | CURRENT | 1996-10-21 | Active | |
CIU1 LIMITED | Director | 2013-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2013-10-21 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Director | 2013-10-21 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2013-10-21 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2012-12-31 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2012-12-31 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2012-12-31 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2012-12-31 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CENTRICA TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2002-05-16 | Active | |
CENTRICA EPSILON LIMITED | Director | 2012-12-18 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2012-12-18 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2012-12-18 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2012-12-18 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
JANNCO 2 LIMITED | Director | 2012-12-13 | CURRENT | 1991-03-08 | Converted / Closed | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2012-10-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
SEMPLICE ENERGY LIMITED | Director | 2012-10-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2012-10-01 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
ECL CONTRACTS LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2009-11-05 | Active | |
HILLSERVE LIMITED | Director | 2012-10-01 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
CH4 OLD LIMITED | Director | 2012-09-03 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-08-10 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Director | 2012-04-12 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
ATFORM LIMITED | Director | 2012-04-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2012-03-26 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
CENTRICA FINANCE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2009-01-20 | Active | |
SOLAR TECHNOLOGIES SERVICE LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Dissolved 2015-05-05 | |
SOLAR TECHNOLOGIES LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLA MARGARET CARROLL | |
AP02 | CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATEMAN | |
AR01 | 01/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN BUCK | |
AR01 | 29/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BATEMAN / 07/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BATEMAN / 06/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBIN UZIELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERN | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES BATEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY SIDDALL | |
AP01 | DIRECTOR APPOINTED TOBY JAMES BAILEY SIDDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BOOSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 09/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/12/2009 | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOOSE / 20/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH SL1 2HA | |
363a | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SF (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SF (UK) LIMITED | Event Date | |
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | SF (UK) LIMITED | Event Date | |
Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the above companies on 18 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 22 December 2015 commencing at 10.30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 21 December 2015. Further information about these cases is available from Marion Ryan at the above office of PricewaterhouseCoopers LLP on 0207 213 4419. Laura May Waters and Peter James Greaves , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |