FINNING ACQUISITION CO.
Overview
| Company Name | FINNING ACQUISITION CO. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04114427 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINNING ACQUISITION CO.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FINNING ACQUISITION CO. located?
| Registered Office Address | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINNING ACQUISITION CO.?
| Company Name | From | Until |
|---|---|---|
| FINNING ACQUISITION CO. LIMITED | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for FINNING ACQUISITION CO.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FINNING ACQUISITION CO.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David Francis Neil Primrose as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Parkes as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Mr Mark Stephen Hogg as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Stephen Hogg as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Paul Palaschuk as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Paul Palaschuk as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Mr Gregory Paul Palaschuk as a secretary on Aug 31, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gregory Paul Palaschuk as a director on Aug 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Thomas as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thomas as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevin Parkes as a director on Jan 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Dickinson as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Who are the officers of FINNING ACQUISITION CO.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGG, Mark Stephen | Secretary | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | 241340710001 | |||||||
| HOGG, Mark Stephen | Director | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | England | British | 221576730001 | |||||
| PRIMROSE, David Francis Neil | Director | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | England | Canadian | 254318780001 | |||||
| NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 30995760008 | ||||||
| PALASCHUK, Gregory Paul | Secretary | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | 214287450001 | |||||||
| SPROUT, Douglas | Secretary | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire England | British | 149541780001 | ||||||
| THOMAS, Christopher | Secretary | Watling Street WS11 8LL Cannock Fining (Uk) Ltd Staffordshire Uk | British | 151778890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARTHY, Jack | Director | 16 Little Aston Hall Aldridge Road, Little Aston B74 3BH Sutton Coldfield West Midlands | Canadian | 66393410001 | ||||||
| DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | 140297230001 | |||||
| DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | 102224030002 | |||||
| FRASER, Andrew | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 117518070002 | |||||
| HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | 133634850001 | ||||||
| JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 2293800001 | |||||
| LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 91982390004 | ||||||
| NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | 30995760008 | |||||
| PALASCHUK, Gregory Paul | Director | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | England | Canadian | 204853080001 | |||||
| PARKES, Kevin | Director | C/O Finning (Uk) Ltd Watling Street WS11 3LL Cannock Staffordshire | England | British | 197352210001 | |||||
| SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 107903020002 | ||||||
| SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 149547490001 | |||||
| THOMAS, Christopher | Director | Watling Street WS11 8LL Cannock Fining (Uk) Ltd Staffordshire Uk | United Kingdom | British | 149555200001 | |||||
| WAITES, Michael | Director | Suite 2002, 1221 W. Cordova St V6C 3R5 Vancouver British Columbia Canada | Canada | Canadian | 121730630001 | |||||
| WHITEHEAD, Douglas William Geoffrey | Director | 435 Southborough Drive FOREIGN West Vancouver B.C. V7s 1m3 Canada | Canadian | 73575490002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FINNING ACQUISITION CO.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finning (Uk) Ltd. | Jun 30, 2016 | Watling Street WS11 8LL Cannock Finning (Uk) Ltd. England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FINNING ACQUISITION CO. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Feb 07, 2001 Delivered On Feb 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the guarantee and the other subone loan documents | |
Short particulars To pledge and charge the whole rights title interest and benefit in and to the existing shares and other securities.any securities to which it becomes entitles after the charge date in favour of the lender. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over shares | Created On Feb 07, 2001 Delivered On Feb 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the guarantee and the other subone loan documents to which it is a party, or its affairs under the subone credit agreement (all as defined therein) | |
Short particulars All interest in the collateral (as defined therein) together with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
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