FINSBURY 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFINSBURY 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02217488
    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 FINSBURY 123 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is FINSBURY 123 LIMITED located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FINSBURY 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSTON SMITH SERVICES LIMITEDFeb 23, 2009Feb 23, 2009
    KINGSTON SMITH CONSULTANTS LIMITEDJun 24, 1997Jun 24, 1997
    F & M CONSULTANTS LIMITEDMar 22, 1988Mar 22, 1988
    LABRINK LIMITEDFeb 04, 1988Feb 04, 1988

    What are the latest accounts for FINSBURY 123 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2015
    Next Accounts Due OnJan 31, 2016
    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for FINSBURY 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Nov 19, 2016

    10 pages4.68

    Registered office address changed from 60 Goswell Road Devonshire House London EC1M 7AD to Bridge House London Bridge London SE1 9QR on Dec 03, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Apr 30, 2014

    11 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 10,001
    SH01

    Statement of capital following an allotment of shares on Apr 30, 2014

    • Capital: GBP 10,001
    3 pagesSH01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed kingston smith services LIMITED\certificate issued on 30/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2012

    Change company name resolution on Nov 29, 2012

    RES15
    change-of-nameNov 30, 2012

    Change of name by resolution

    NM01

    Director's details changed for Mr Nicholas St John Brooks on Sep 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Nicholas St John Brooks on Sep 01, 2012

    1 pagesCH03

    Annual return made up to Jan 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    12 pagesAA

    Director's details changed for Mr Steven Neal on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Mr Steven Neal on Dec 01, 2011

    2 pagesCH01

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Termination of appointment of Ashley Whittaker as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of FINSBURY 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Nicholas St John
    London Bridge
    SE1 9QR London
    Bridge House
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    British6414970001
    BROOKS, Nicholas St John
    London Bridge
    SE1 9QR London
    Bridge House
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United KingdomBritish6414970001
    NEAL, Steven
    London Bridge
    SE1 9QR London
    Bridge House
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United KingdomBritish35558600003
    SNYDER, Michael John, Sir
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    EnglandBritish2860520004
    NEALE, Paul Christopher
    19 Woodberry Down
    CM16 6RJ Epping
    Essex
    Secretary
    19 Woodberry Down
    CM16 6RJ Epping
    Essex
    British6414950001
    BAUGHAN, Terence John
    194 Headington Road
    Headington
    OX3 0BS Oxford
    Oxfordshire
    Director
    194 Headington Road
    Headington
    OX3 0BS Oxford
    Oxfordshire
    British2936050001
    BAYLEY, Edward Derek
    26 White Horse Drive
    KT18 7LY Epsom
    Surrey
    Director
    26 White Horse Drive
    KT18 7LY Epsom
    Surrey
    British53644100001
    BRIDGEN, Eric Ernest
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    Director
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    EnglandBritish41356680001
    BRIDGEN, Eric Ernest
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    Director
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    EnglandBritish41356680001
    MOORE, Ronald George
    17 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    17 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    British11681900001
    MOORE, Ronald George
    17 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    17 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    British11681900001
    NEALE, Paul Christopher
    19 Woodberry Down
    CM16 6RJ Epping
    Essex
    Director
    19 Woodberry Down
    CM16 6RJ Epping
    Essex
    British6414950001
    PAUL, Philip Nicholas
    Old Durfold Warnham
    RH12 3RY Horsham
    West Sussex
    Director
    Old Durfold Warnham
    RH12 3RY Horsham
    West Sussex
    British43036390001
    RICHARDSON, Mark
    53 Parkland Avenue
    RM14 2EX Upminster
    Essex
    Director
    53 Parkland Avenue
    RM14 2EX Upminster
    Essex
    British2936060001
    TATMAN, Nicholas Arthur
    Great Brownings
    College Road, Dulwich
    SE21 7HR London
    97
    Director
    Great Brownings
    College Road, Dulwich
    SE21 7HR London
    97
    United KingdomBritish130030350001
    WHITTAKER, Ashley Colin
    Oakwood Close
    Warsash
    SO31 9PW Southampton
    24
    Hampshire
    Director
    Oakwood Close
    Warsash
    SO31 9PW Southampton
    24
    Hampshire
    United KingdomBritish139496520001

    Does FINSBURY 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 04, 1993
    Delivered On Aug 20, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Nov 11, 2015Satisfaction of a charge (MR04)

    Does FINSBURY 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    May 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London

    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