FINCH LIMITED
Overview
Company Name | FINCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01453391 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FINCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for FINCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Jan 09, 2017 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Lorraine Young Company Secretaries Limited on Dec 22, 2016 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Edward Dawkins as a director on Oct 02, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Paul Wright as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Patrick Paul Hampe as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Lorraine Young Company Secretaries Limited as a secretary on Jan 11, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jun 29, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Registered office address changed from * Kings House Widmore Road Bromley Kent BR1 1RY* on Feb 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FINCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPE, Patrick Paul | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Thailand | Belgian | Director | 198631360001 | ||||||||
WRIGHT, John Paul | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Monaco | British | Director | 205232050001 | ||||||||
DAWKINS, Dorothy Frances | Secretary | 6 Bennetts Copse Wood Drive BR7 5SG Chislehurst Kent | British | 36610840002 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom |
| 165261700001 | ||||||||||
DAWKINS, David Edward | Director | 6 Bennetts Copse Wood Drive BR7 5SG Chislehurst Kent | United Kingdom | British | Finance Broker | 11805500001 | ||||||||
DAWKINS, Dorothy Frances | Director | 6 Bennetts Copse Wood Drive BR7 5SG Chislehurst Kent | British | Secretary | 36610840002 |
Does FINCH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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