FINCH LIMITED

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

    Company NameFINCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01453391
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FINCH LIMITED?

    • Development of building projects (41100) / Construction

    Where is FINCH LIMITED located?

    Registered Office Address
    6th Floor 60 Gracechurch Street
    EC3V 0HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FINCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Jan 09, 2017

    1 pagesTM02

    Secretary's details changed for Lorraine Young Company Secretaries Limited on Dec 22, 2016

    1 pagesCH04

    Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Dec 20, 2016

    1 pagesAD01

    Termination of appointment of David Edward Dawkins as a director on Oct 02, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1,131,000
    SH01

    Appointment of Mr John Paul Wright as a director on Dec 10, 2015

    2 pagesAP01

    Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS England to 190 High Street Tonbridge Kent TN9 1BE on Feb 11, 2016

    1 pagesAD01

    Appointment of Mr Patrick Paul Hampe as a director on Dec 10, 2015

    2 pagesAP01

    Appointment of Lorraine Young Company Secretaries Limited as a secretary on Jan 11, 2016

    2 pagesAP04

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jun 29, 2015

    1 pagesTM02

    Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on Jun 29, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 1,131,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,131,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Registered office address changed from * Kings House Widmore Road Bromley Kent BR1 1RY* on Feb 03, 2011

    2 pagesAD01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FINCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPE, Patrick Paul
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    ThailandBelgianDirector198631360001
    WRIGHT, John Paul
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    MonacoBritishDirector205232050001
    DAWKINS, Dorothy Frances
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    Secretary
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    British36610840002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Secretary
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07873246
    165261700001
    DAWKINS, David Edward
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    Director
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    United KingdomBritishFinance Broker11805500001
    DAWKINS, Dorothy Frances
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    Director
    6 Bennetts Copse
    Wood Drive
    BR7 5SG Chislehurst
    Kent
    BritishSecretary36610840002

    Does FINCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 1988
    Delivered On Aug 17, 1988
    Outstanding
    Amount secured
    Securing £130,000 and all other moneys due or to become due from the company to the chargees under the terms of the charge.
    Short particulars
    F/Hold property situate and being land at rear of 2 north park eltham london SE9 comprising part of the property under t/n sgl 391739 and the f/hold property situate and being land at the rear of 35 court rd eltham london SE9 comprising part of the property under t/n sgl 409262.
    Persons Entitled
    • Shrewdmoor Limited
    • Samuels & Samuels Limited
    Transactions
    • Aug 17, 1988Registration of a charge
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
    Persons Entitled
    • Goode Durrant Trust PLC
    Transactions
    • Apr 12, 1988Registration of a charge
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    £13,684 due from the company to the chargee under the terms of the charge.
    Short particulars
    Part of the land comprising title no. K. 108744 being land at 2. valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
    Persons Entitled
    • Samuels & Samuels Limited
    Transactions
    • Apr 08, 1988Registration of a charge
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    £13,684 due from the company to the chargee under the terms of the charge.
    Short particulars
    Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
    Persons Entitled
    • Shrewdmoor Limited
    Transactions
    • Apr 08, 1988Registration of a charge
    Legal charge
    Created On Apr 16, 1987
    Delivered On May 05, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    79A shepherd hill, highgate t/n sgl 167777 & all buildings, fixtures plant & machinery fittings & apparatus. (For full details see form 395).
    Persons Entitled
    • Fibi Financial Trust Limited
    Transactions
    • May 05, 1987Registration of a charge
    Charge
    Created On May 29, 1986
    Delivered On Jun 04, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a lease dated 29TH may 1986.
    Short particulars
    The principal sum of £6,125 which the mortgagee has placed in a deposit account (see doc M20 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 1986Registration of a charge
    Legal charge
    Created On May 09, 1986
    Delivered On May 13, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land with buildings erected thereon or on some part thereof known as hope close wallace road canonbury london N1.
    Persons Entitled
    • Fibi Financial Trust Limited
    Transactions
    • May 13, 1986Registration of a charge
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 02, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hope close, adjoining wallace road, london N1 london borough of islington t/n ngl 455155.
    Persons Entitled
    • Goode Durrant Trust PLC
    Transactions
    • Nov 02, 1984Registration 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