Company NameSeaford Funding Limited
Company StatusLiquidation
Company Number03761700
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Previous NamesRectorex Ltd and Seaford Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Moishe Rothbart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Legh Street
Salford
Lancashire
M7 4EF
Secretary NameEsther Rothbart
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address10 Legh Street
Salford
Lancashire
M7 4EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth£3,422,140
Cash£1,314
Current Liabilities£1,883,745

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due28 January 2010 (overdue)
Accounts CategorySmall
Accounts Year End28 March

Returns

Next Return Due12 May 2017 (overdue)

Filing History

11 April 2019Termination of appointment of Esther Rothbart as a secretary on 1 January 2012 (1 page)
11 April 2019Termination of appointment of Moishe Rothbart as a director on 1 January 2012 (1 page)
17 December 2009Registered office address changed from Paul Stanley Begbies Traynor 340 Deansgate Manchester M3 4LY on 17 December 2009 (1 page)
17 December 2009Appointment of a liquidator (1 page)
17 December 2009Registered office address changed from Paul Stanley Begbies Traynor 340 Deansgate Manchester M3 4LY on 17 December 2009 (1 page)
17 December 2009Appointment of a liquidator (1 page)
8 December 2009Order of court to wind up (1 page)
8 December 2009Order of court to wind up (1 page)
1 December 2009Order of court to wind up (2 pages)
1 December 2009Order of court to wind up (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 86 princess street manchester lancashire M1 6NP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 86 princess street manchester lancashire M1 6NP (1 page)
25 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
25 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
28 May 2008Return made up to 28/04/08; no change of members (6 pages)
28 May 2008Return made up to 28/04/08; no change of members (6 pages)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 November 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
21 May 2007Return made up to 28/04/07; no change of members (6 pages)
21 May 2007Return made up to 28/04/07; no change of members (6 pages)
3 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
3 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
13 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 May 2006Return made up to 28/04/06; full list of members (6 pages)
17 May 2006Return made up to 28/04/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 28/04/03; full list of members (6 pages)
5 June 2003Return made up to 28/04/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Company name changed seaford finance LTD\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed seaford finance LTD\certificate issued on 26/01/01 (2 pages)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
27 June 2000Return made up to 28/04/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
7 July 1999Company name changed rectorex LTD\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed rectorex LTD\certificate issued on 08/07/99 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 386 palatine road manchester lancashire M22 4FZ (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 386 palatine road manchester lancashire M22 4FZ (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (14 pages)
28 April 1999Incorporation (14 pages)