ALEC FINCH GROUP LIMITED

ALEC FINCH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALEC FINCH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02143024
    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 ALEC FINCH GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALEC FINCH GROUP LIMITED located?

    Registered Office Address
    4th Floor St Ann's House
    St. Anns Place
    M2 7LP Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEC FINCH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEC FINCH (HOLDINGS) LIMITEDSep 18, 1987Sep 18, 1987
    TANSDEN LIMITEDJun 29, 1987Jun 29, 1987

    What are the latest accounts for ALEC FINCH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ALEC FINCH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Oct 09, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel other reserves / declare dividend 28/09/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesAGREEMENT2

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company claiming audit exemption under section 479A. 04/03/2021
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    10 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Audit exemption 04/03/2021
    RES13

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Group of companies' accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Cessation of Jacques Henri Verlingue as a person with significant control on Jun 23, 2020

    1 pagesPSC07

    Notification of Verlingue Holdings Limited as a person with significant control on Jun 23, 2020

    1 pagesPSC02

    Who are the officers of ALEC FINCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Philip Iain
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Secretary
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    186127610001
    LATHAM, Michael Clifford
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Director
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    EnglandBritish173556120001
    LUMB, Neal Richard
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Director
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    EnglandBritish219278910001
    VERLINGUE, Jacques Henri
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Director
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    FranceFrench117970420001
    EYRE, Alan John
    The Poplars
    192 Bramhall Lane South
    SK7 3AA Bramhall Stockport
    Cheshire
    Secretary
    The Poplars
    192 Bramhall Lane South
    SK7 3AA Bramhall Stockport
    Cheshire
    British76288960002
    PROCTOR, James Stephen
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    Secretary
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    179473960001
    READY, Stephen
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    Secretary
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    166780590001
    WORRALL, Simon Robert Slater
    40 Cross Keys Drive
    PR6 7TF Chorley
    Lancashire
    Secretary
    40 Cross Keys Drive
    PR6 7TF Chorley
    Lancashire
    British75868560004
    CHAMBERS, Saira
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    Director
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    EnglandBritish168579500001
    EYRE, Alan John
    The Poplars
    192 Bramhall Lane South
    SK7 3AA Bramhall Stockport
    Cheshire
    Director
    The Poplars
    192 Bramhall Lane South
    SK7 3AA Bramhall Stockport
    Cheshire
    British76288960002
    FINCH, Alec
    9 Higher Lydgate Park
    Grasscroft
    OL4 4EF Oldham
    Lancashire
    Director
    9 Higher Lydgate Park
    Grasscroft
    OL4 4EF Oldham
    Lancashire
    EnglandBritish5376200001
    MAUMY, Eric Maurice
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Director
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    FranceFrench117970550002
    ROBINSON, William Martin
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Director
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Great BritainBritish76608610001
    VICKERS, Stephen Jonathan
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    Director
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    EnglandBritish65074290003
    WILLIAMS, Paula
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    Director
    Cross Street
    M2 4JG Manchester
    Steam Packet House
    England
    United KingdomBritish131515400001
    WORRALL, Simon Robert Slater
    Sussex House
    83/85 Mosley Street
    M2 3LG Manchester
    Director
    Sussex House
    83/85 Mosley Street
    M2 3LG Manchester
    EnglandBritish75868560004

    Who are the persons with significant control of ALEC FINCH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verlingue Holdings Limited
    Station Road
    TW20 9LB Egham
    Virginia House
    England
    Jun 23, 2020
    Station Road
    TW20 9LB Egham
    Virginia House
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jacques Henri Verlingue
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Apr 06, 2016
    St. Anns Place
    M2 7LP Manchester
    4th Floor St Ann's House
    England
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ALEC FINCH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus letter of set-off
    Created On Mar 19, 2006
    Delivered On Apr 04, 2006
    Outstanding
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Nov 28, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 29, 1987
    Delivered On Oct 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Work in progress, investments and cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • North West Regional Fund Limited.
    Transactions
    • Oct 03, 1987Registration of a charge
    • Dec 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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