Liquidation
Company Information for F.T. FINLEY & COMPANY LIMITED
7TH FLOOR, SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
01274097
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.T. FINLEY & COMPANY LIMITED | |
Legal Registered Office | |
7TH FLOOR, SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in SK5 | |
Company Number | 01274097 | |
---|---|---|
Company ID Number | 01274097 | |
Date formed | 1976-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 18/09/2015 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-08-05 16:30:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA FINLEY |
||
BARBARA FINLEY |
||
FREDERICK THOMAS FINLEY |
||
JASON JONATHAN FINLEY |
||
NICHOLAS MATTHEW FINLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JC KITCHENS LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2016-05-01 | |
F T FINLEY GREEN LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2014-12-02 | |
F T FINLEY GREEN LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM FREDERICK HOUSE RALEIGH STREET REDDISH STOCKPORT CHESHIRE SK5 7PT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 675650 | |
AR01 | 30/06/15 FULL LIST | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 675650 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 675650 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 675650 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 675650 | |
AA01 | PREVSHO FROM 30/09/2014 TO 29/09/2014 | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/09/2014 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012740970002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA FINLEY / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW FINLEY / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN FINLEY / 11/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA FINLEY / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN FINLEY / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS FINLEY / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA FINLEY / 11/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM BANKSIDE BUSINESS PARK CORONATION STREET REDDISH STOCKPORT CHESHIRE SK5 7PG ENGLAND | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS FINLEY / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW FINLEY / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN FINLEY / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA FINLEY / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA FINLEY / 01/06/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MATTHEW FINLEY | |
AP01 | DIRECTOR APPOINTED MR JASON JONATHAN FINLEY | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 24 CHURCH ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 7JB | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 232 FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/94 FROM: OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6DU |
Notice of Intended Dividends | 2017-02-13 |
Appointment of Liquidators | 2016-10-10 |
Appointment of Administrators | 2015-10-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SOCTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.T. FINLEY & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as F.T. FINLEY & COMPANY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | F.T. FINLEY & COMPANY LIMITED | Event Date | 2017-02-07 |
Notice is hereby given that I, David Thornhill, the Joint Liquidator of the above named Company, appointed on 22 September 2016, intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 14 March 2017, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Administrator to be necessary to FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of appointment: 22 September 2016. Office Holder details: David Thornhill and Russell Stewart Cash, (IP Nos. 8840 and 8783), both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact: Email: thomas.coates@frpadvisory.com Ag FF111016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F.T. FINLEY & COMPANY LIMITED | Event Date | 2016-09-22 |
David Thornhill and Russell Stewart Cash , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Thomas Coates, Tel: 0161 833 3344 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | F.T. FINLEY & COMPANY LIMITED | Event Date | 2015-10-05 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3032 David Thornhill and Russell Stewart Cash (IP Nos 8840 and 8783 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU The Joint Administrators can be contacted on Tel: 0161 833 3344. Alternative contact: Thomas Coates, Email: thomas.coates@frpadvisory.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |