Company NameSouthgate Financial Coaching Limited
Company StatusDissolved
Company Number03418230
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameSouthgate Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameDavid Tickett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 6 months (closed 20 February 2024)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address130 Lifstan Way
Southend On Sea
Essex
SS1 2XF
Secretary NameMrs Susan Lesley Tickett
NationalityBritish
StatusClosed
Appointed25 November 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 20 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Lifstan Way
Southend On Sea
Essex
SS1 2XF
Director NameMr Douglas James Southgate
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1998)
RoleFinancial Advisor
Correspondence Address31 Cherrybrook
Thorpe Bay
Southend On Sea
Essex
SS1 3QZ
Secretary NameDavid Tickett
NationalityBritish
StatusResigned
Appointed22 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleInvestment Manager
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Director NameSusan Lesley Tickett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 3 months after company formation)
Appointment Duration2 weeks (resigned 08 December 1998)
RoleAdministrator
Correspondence Address2 Burleigh Square
Southend On Sea
Essex
SS1 3PH
Secretary NameMrs Susan Lesley Tickett
NationalityBritish
StatusResigned
Appointed15 January 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Lifstan Way
Southend On Sea
Essex
SS1 2XF
Secretary NamePatricia Ann Skingsley
NationalityBritish
StatusResigned
Appointed23 November 2005(8 years, 3 months after company formation)
Appointment Duration2 days (resigned 25 November 2005)
RoleSecretary
Correspondence Address2 The Links
Billericay
Essex
CM12 0EX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteifa.cc/contact.php
Telephone01702 680333
Telephone regionSouthend-on-Sea

Location

Registered Address90 Thorpedene Gardens
Shoeburyness
Southend-On-Sea
SS3 9JD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£2,335
Cash£2,500
Current Liabilities£12,012

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 December 2023First Gazette notice for voluntary strike-off (1 page)
22 November 2023Application to strike the company off the register (1 page)
21 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
21 August 2023Previous accounting period extended from 31 December 2022 to 31 May 2023 (1 page)
27 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 February 2022Change of details for Mr David Tickett as a person with significant control on 13 February 2018 (2 pages)
14 February 2022Change of details for Mrs Susan Lesley Tickett as a person with significant control on 13 February 2018 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
13 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 October 2021Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
18 October 2021Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
6 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 August 2019Registered office address changed from 14a Nelson Street Southend-on-Sea SS1 1EF to 90 Thorpedene Gardens Shoeburyness Southend-on-Sea SS3 9JD on 22 August 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Notification of Susan Lesley Tickett as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Suite 7, Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Suite 7, Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU on 10 November 2010 (1 page)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Return made up to 12/08/08; full list of members (3 pages)
18 August 2008Return made up to 12/08/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
4 July 2007Full accounts made up to 31 August 2006 (18 pages)
4 July 2007Full accounts made up to 31 August 2006 (18 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 March 2006Full accounts made up to 31 August 2005 (16 pages)
14 March 2006Full accounts made up to 31 August 2005 (16 pages)
25 November 2005Registered office changed on 25/11/05 from: independence house 70-72 ness road shoeburyness essex SS3 9DG (1 page)
25 November 2005New secretary appointed (1 page)
25 November 2005New secretary appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: independence house 70-72 ness road shoeburyness essex SS3 9DG (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 August 2005Return made up to 12/08/05; full list of members (2 pages)
23 August 2005Return made up to 12/08/05; full list of members (2 pages)
25 April 2005Full accounts made up to 31 August 2004 (17 pages)
25 April 2005Full accounts made up to 31 August 2004 (17 pages)
25 August 2004Return made up to 12/08/04; full list of members (6 pages)
25 August 2004Return made up to 12/08/04; full list of members (6 pages)
15 January 2004Full accounts made up to 31 August 2003 (16 pages)
15 January 2004Full accounts made up to 31 August 2003 (16 pages)
4 September 2003Return made up to 12/08/03; full list of members (6 pages)
4 September 2003Return made up to 12/08/03; full list of members (6 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
31 March 2003Full accounts made up to 31 August 2002 (17 pages)
31 March 2003Full accounts made up to 31 August 2002 (17 pages)
18 August 2002Return made up to 12/08/02; full list of members (6 pages)
18 August 2002Return made up to 12/08/02; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 3 bentalls close sutton road southend on sea essex SS2 5PS (1 page)
19 June 2002Registered office changed on 19/06/02 from: 3 bentalls close sutton road southend on sea essex SS2 5PS (1 page)
27 May 2002Full accounts made up to 31 August 2001 (15 pages)
27 May 2002Full accounts made up to 31 August 2001 (15 pages)
16 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Full accounts made up to 31 August 2000 (15 pages)
22 January 2001Full accounts made up to 31 August 2000 (15 pages)
15 August 2000Return made up to 12/08/00; full list of members (6 pages)
15 August 2000Return made up to 12/08/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 August 1999Return made up to 12/08/99; full list of members (6 pages)
6 August 1999Return made up to 12/08/99; full list of members (6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
8 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
8 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
28 August 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
28 August 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 2 burleigh square thorpe bay southend on sea essex SS1 3PH (1 page)
13 November 1997Registered office changed on 13/11/97 from: 2 burleigh square thorpe bay southend on sea essex SS1 3PH (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
12 August 1997Incorporation (20 pages)
12 August 1997Incorporation (20 pages)