FINRANGE LIMITED

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

    Company NameFINRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02742477
    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 FINRANGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FINRANGE LIMITED located?

    Registered Office Address
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINRANGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due OnFeb 29, 2016
    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for FINRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Accounts for a dormant company made up to Jun 01, 2014

    2 pagesAA

    Termination of appointment of Mohan Mansigani as a director on Jul 31, 2014

    2 pagesTM01

    Termination of appointment of Mohan Mansigani as a secretary on Jul 31, 2014

    2 pagesTM02

    Appointment of Mr Timothy John Doubleday as a director on Jul 04, 2014

    3 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Steven Richards on May 22, 2014

    3 pagesCH01

    Termination of appointment of John Derkach as a director

    2 pagesTM01

    Appointment of Steven Richards as a director

    3 pagesAP01

    Director's details changed for Mohan Mansigani on Nov 07, 2013

    2 pagesCH01

    Secretary's details changed for Mohan Mansigani on Nov 07, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Jun 02, 2013

    1 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 27, 2012

    1 pagesAA

    Who are the officers of FINRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritishDirector187618040002
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    FRANKLIN, Robert Norman Carew
    147 Middleton Road
    E8 4LL London
    Secretary
    147 Middleton Road
    E8 4LL London
    British37258120002
    MANSIGANI, Mohan
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Secretary
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    BritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    SLAUGHTER, Colin David
    8 Ebury Mews
    SW1W 9NX London
    Secretary
    8 Ebury Mews
    SW1W 9NX London
    BritishProperty Developer31003720001
    BEKAY SECRETARIES LIMITED
    Conduit House 24 Conduit Place
    W2 1EP London
    Secretary
    Conduit House 24 Conduit Place
    W2 1EP London
    56992480001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BARBOUR, Niel Paterson
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    Director
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    BritishGroup Operation Director71423490001
    DERKACH, John
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    United KingdomBritishCeo113885080002
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director Chain Restau98243170001
    JONES, Karen Elisabeth Dind
    31 Rosehill Road
    SW18 2NY London
    Director
    31 Rosehill Road
    SW18 2NY London
    BritishManaging Director47793260004
    MANSIGANI, Mohan
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    EnglandBritishFinance Director64318140002
    MANSIGANI, Mohan
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    MYERS, Roger
    Flat 16 9/11 Belsize Grove
    NW3 4UU London
    Director
    Flat 16 9/11 Belsize Grove
    NW3 4UU London
    BritishCompany Director56413030001
    PARSONS, James
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    Director
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    United KingdomBritishDirector98887110002
    PINE, Percy
    6 Gould Road
    Bedfont
    TW14 8AB Feltham
    Middlesex
    Director
    6 Gould Road
    Bedfont
    TW14 8AB Feltham
    Middlesex
    BritishConsultant31003710001
    ROSS, Lewis Ian
    64 Elm Park Road
    SW3 6AU London
    Director
    64 Elm Park Road
    SW3 6AU London
    United KingdomBritishChartered Accountant8006590004
    TURNER, Graham
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Executive59209570004
    WARNER, Sophie Jane
    7 Melrose Terrace
    W6 7RL London
    Director
    7 Melrose Terrace
    W6 7RL London
    United KingdomBritishCommercial Director49748240001
    WILLIAMS, Gavin Laurence
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    Director
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    BritishDirector54736710002
    WRIGHT, Nicholas David
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    Director
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    BritishFinance Director77805390001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does FINRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 31, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 25, 1995
    Delivered On Apr 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (395)
    • May 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 29, 1993
    Delivered On Feb 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 49 hans road and 27 and 31 basil street in royal borough of kensington & chelsea and/or the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • County Natwest Limited
    Transactions
    • Feb 06, 1993Registration of a charge (395)
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (403a)

    Does FINRANGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2016Commencement of winding up
    Apr 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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