FINNEYS SEEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFINNEYS SEEDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00428887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINNEYS SEEDS LIMITED?

    • (7499) /

    Where is FINNEYS SEEDS LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINNEYS SEEDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2010

    What are the latest filings for FINNEYS SEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve reduced 21/09/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 31, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 26, 2010

    11 pagesAA

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Full accounts made up to Mar 27, 2009

    11 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    11 pagesAR01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    legacy

    9 pages363a

    Full accounts made up to Mar 28, 2008

    11 pagesAA

    Full accounts made up to Mar 30, 2007

    11 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of FINNEYS SEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913700001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    ALEXANDER, Keith David Rennie
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    Secretary
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    British35984770001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    ALEXANDER, Keith David Rennie
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    Director
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    British35984770001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    British47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritish294886590001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish48949090001
    ROBINSON, Edward Christopher
    142 Burbage Road
    SE21 7AG London
    Director
    142 Burbage Road
    SE21 7AG London
    EnglandBritish12210001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Does FINNEYS SEEDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 15, 1980
    Delivered On Dec 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from finney lock seeds limited to the chargee.
    Short particulars
    F/H 1 factory, thorpe arch trading estate, thorp arch, wetherby, yorkshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1980Registration of a charge
    Composite guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital with all buildings fixtures fixed plant & machinery (see doc for fuller details).
    Persons Entitled
    • Brown Shipley & Co LTD.
    Transactions
    • Dec 19, 1980Registration of a charge
    Composite guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital with all buildings fixtures fixed plant & machinery (see doc for fuller details).
    Persons Entitled
    • Henry Ansbacher & Co. LTD
    Transactions
    • Dec 19, 1980Registration of a charge
    Composite guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital with all buildings fixtures fixed plant & machinery (see doc for fuller details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1980Registration of a charge
    Composite gurantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or of any of the other companies named therein
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital, with all buildings fixtures fixed plant & machinery (see doc for fuller details).
    Persons Entitled
    • Hambros Bank LTD.
    Transactions
    • Dec 19, 1980Registration of a charge
    Composite guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital. With all buildings fixtures fixed plant & machinery (see doc for fuller details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1980Registration of a charge
    Composite guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill debts uncalled capital. With all buildings fixturres fixed plant & machinery (see docs for full details).
    Persons Entitled
    • Clydesdale Bank LTD.
    Transactions
    • Dec 19, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0