Liquidation
Company Information for FINEDOOR LIMITED
WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
01802772
Private Limited Company
Liquidation |
Company Name | |
---|---|
FINEDOOR LIMITED | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 01802772 | |
---|---|---|
Company ID Number | 01802772 | |
Date formed | 1984-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 19/06/2012 | |
Return next due | 17/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:59:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINEDOOR (UK) LLP | HARGREAVES HEAD HOUSE BRIGHOUSE AND DENHOLME GATE ROAD NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7SQ | Active | Company formed on the 2012-08-23 | |
FINEDOOR CRUSHING AND SCREENING LTD | HUNSLET WORKS PEPPER ROAD LEEDS LS10 2RU | Active | Company formed on the 2021-04-08 | |
FINEDOOR INTERNATIONAL 2012 LIMITED | 22 WILLESLEY CLOSE ASHBY-DE-LA-ZOUCH LE65 2QB | Active | Company formed on the 2012-07-31 | |
FINEDOOR INTERNATIONAL LIMITED | Active | Company formed on the 1996-04-25 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA LESLEY BLANCHARD |
||
ANGELA LESLEY BLANCHARD |
||
JAMES WILLIAM BLANCHARD |
||
STEPHEN PHILIP BLANCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY PHILIP JORDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPB (QUARRY SPARES) LIMITED | Company Secretary | 1991-06-21 | CURRENT | 1986-06-20 | Active | |
SPB (QUARRY SPARES) LIMITED | Director | 1991-06-21 | CURRENT | 1986-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 4 AND 5 MELBOURNE STREET MORLEY LEEDS WEST YORKSHIRE LS27 8BG | |
LATEST SOC | 22/06/12 STATEMENT OF CAPITAL;GBP 27470 | |
AR01 | 19/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LESLEY BLANCHARD / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP BLANCHARD / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BLANCHARD / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LESLEY BLANCHARD / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LESLEY BLANCHARD / 01/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP BLANCHARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BLANCHARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LESLEY BLANCHARD / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 30020/27470 29/12/06 £ SR 2550@1=2550 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: SUITE 2D PEEL HOUSE COMMERCIAL STREET, MORLEY LEEDS WEST YORKSHIRE LS27 8AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
123 | NC INC ALREADY ADJUSTED 24/10/02 | |
RES04 | £ NC 30000/130000 24/10 | |
88(2)R | AD 24/10/02--------- £ SI 20@1=20 £ IC 30000/30020 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/99 FROM: AIRE HOUSE 12 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS |
Final Meetings | 2014-05-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (28923 - Manufacture of equipment for concrete crushing and screening and roadworks) as FINEDOOR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FINEDOOR LIMITED | Event Date | 2014-05-01 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 1 July 2014 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 July 2012. Office Holder details: Kate E Breese, (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT For further details contact: Kate E Breese, Tel: 0871 222 8308. Kate E Breese , Liquidator : | |||
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. |