FINGERPOST HOMES LIMITED

FINGERPOST HOMES LIMITED

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

    Company NameFINGERPOST HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04234437
    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 FINGERPOST HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is FINGERPOST HOMES LIMITED located?

    Registered Office Address
    Kings Head House
    15 London End
    HP9 2HN Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FINGERPOST HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARADISE INTERIORS LIMITEDJun 14, 2001Jun 14, 2001

    What are the latest accounts for FINGERPOST HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for FINGERPOST HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Samuel Luke Leeds on Oct 07, 2021

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Registered office address changed from Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on Jan 04, 2021

    1 pagesAD01

    Registered office address changed from Fingerpost Homes Limited PO Box 1639 London HP9 9DZ England to Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on Jan 04, 2021

    1 pagesAD01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Fingerpost Homes Limited PO Box 1639 London HP9 9DZ on Nov 06, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on Sep 11, 2019

    1 pagesAD01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on Aug 09, 2018

    1 pagesAD01

    Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on May 04, 2018

    1 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2017

    8 pagesAA

    Previous accounting period extended from Jun 30, 2017 to Jul 31, 2017

    1 pagesAA01

    Second filing of the annual return made up to Jun 14, 2016

    17 pagesRP04AR01

    Confirmation statement made on Jun 14, 2017 with updates

    9 pagesCS01

    Registered office address changed from , 62 Station Road, Pelsall, Walsall, WS3 4BQ to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on Jun 09, 2017

    1 pagesAD01

    Who are the officers of FINGERPOST HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEDS, Samuel Luke
    Kings Head House
    15 London End
    HP9 2HN Beaconsfield
    Kings Head House
    United Kingdom
    Director
    Kings Head House
    15 London End
    HP9 2HN Beaconsfield
    Kings Head House
    United Kingdom
    EnglandBritishDirector206544480010
    GRAY, Susan
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Secretary
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    160841660001
    REEVES, Alan Roy
    27 Saint Marks Road
    Pelsall
    WS3 4HT Walsall
    West Midlands
    Secretary
    27 Saint Marks Road
    Pelsall
    WS3 4HT Walsall
    West Midlands
    British76603500001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    GRAY, Timothy John
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Director
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    EnglandBritishProperty Consultant76603540003
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of FINGERPOST HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samuel Luke Leeds
    Towers Business Park
    WS15 1UN Rugeley
    Towers Point
    Staffordshire
    England
    May 19, 2017
    Towers Business Park
    WS15 1UN Rugeley
    Towers Point
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Timothy John Gray
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Apr 06, 2016
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Susan Gray
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Apr 06, 2016
    Station Road
    Pelsall
    WS3 4BQ Walsall
    62
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FINGERPOST HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2016
    Delivered On Apr 07, 2016
    Outstanding
    Brief description
    119 raby street wolverhampton WV2 1AW.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Apr 07, 2016Registration of a charge (MR01)

    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