Dissolved
Dissolved 2017-05-17
Company Information for FINSBURY 123 LIMITED
LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
02217488
Private Limited Company
Dissolved Dissolved 2017-05-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
FINSBURY 123 LIMITED | ||||||
Legal Registered Office | ||||||
LONDON BRIDGE LONDON SE1 9QR Other companies in EC1M | ||||||
Previous Names | ||||||
|
Company Number | 02217488 | |
---|---|---|
Date formed | 1988-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-05-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 09:04:19 |
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 |
---|---|---|
NICHOLAS ST JOHN BROOKS |
||
NICHOLAS ST JOHN BROOKS |
||
STEVEN NEAL |
||
MICHAEL JOHN SNYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY COLIN WHITTAKER |
Director | ||
EDWARD DEREK BAYLEY |
Director | ||
NICHOLAS ARTHUR TATMAN |
Director | ||
ERIC ERNEST BRIDGEN |
Director | ||
RONALD GEORGE MOORE |
Director | ||
MARK RICHARDSON |
Director | ||
TERENCE JOHN BAUGHAN |
Director | ||
PAUL CHRISTOPHER NEALE |
Company Secretary | ||
PAUL CHRISTOPHER NEALE |
Director | ||
PHILIP NICHOLAS PAUL |
Director | ||
RONALD GEORGE MOORE |
Director | ||
ERIC ERNEST BRIDGEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ISLEWORTH FESTIVAL | Company Secretary | 2001-01-08 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
CORPORATE STRUCTURING LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1979-08-03 | Active | |
MOORE CLEARCOMM LIMITED | Director | 2017-10-17 | CURRENT | 2016-12-12 | Active | |
ST PETER'S STREET DEVELOPMENTS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
ST PETER'S HOMES DEVELOPMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-29 | |
OLD PAULINE TRUST LIMITED(THE) | Director | 2011-05-18 | CURRENT | 1972-08-23 | Active | |
RESOURCES FOR ASSOCIATIONS LIMITED | Director | 2009-02-03 | CURRENT | 2002-03-11 | Dissolved 2014-09-09 | |
BALANCED PEOPLE LIMITED | Director | 2005-10-10 | CURRENT | 1998-04-03 | Dissolved 2014-09-09 | |
THE ISLEWORTH FESTIVAL | Director | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
CORPORATE STRUCTURING LIMITED | Director | 1991-12-31 | CURRENT | 1979-08-03 | Active | |
CJD LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active - Proposal to Strike off | |
ST PETER'S STREET DEVELOPMENTS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
ST PETER'S HOMES DEVELOPMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-29 | |
BALANCED PEOPLE LIMITED | Director | 2005-10-10 | CURRENT | 1998-04-03 | Dissolved 2014-09-09 | |
DEVONSHIRE HOUSE (NOMINEES) LIMITED | Director | 1994-05-10 | CURRENT | 1994-04-12 | Dissolved 2015-10-20 | |
DSI LIMITED | Director | 1991-04-09 | CURRENT | 1991-04-09 | Active | |
MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED | Director | 1990-07-31 | CURRENT | 1980-09-10 | Active | |
BRENTWOOD SCHOOL ENTERPRISES | Director | 2016-06-25 | CURRENT | 1986-05-12 | Active | |
THE CROSSRAIL ART FOUNDATION | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ST PETER'S STREET DEVELOPMENTS LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
ST PETER'S HOMES DEVELOPMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-29 | |
RESOURCES FOR ASSOCIATIONS LIMITED | Director | 2009-02-03 | CURRENT | 2002-03-11 | Dissolved 2014-09-09 | |
BALANCED PEOPLE LIMITED | Director | 2005-10-07 | CURRENT | 1998-04-03 | Dissolved 2014-09-09 | |
INVEST IN THAMES GATEWAY LONDON LIMITED | Director | 2001-12-06 | CURRENT | 2001-11-14 | Dissolved 2014-10-28 | |
KINGSTON SMITH FINANCIAL SERVICES LIMITED | Director | 1996-12-09 | CURRENT | 1974-07-05 | Dissolved 2017-07-21 | |
DEVONSHIRE HOUSE (NOMINEES) LIMITED | Director | 1994-05-10 | CURRENT | 1994-04-12 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 60 GOSWELL ROAD DEVONSHIRE HOUSE LONDON EC1M 7AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 01/01/15 FULL LIST | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 10001 | |
AR01 | 01/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 01/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 29/11/2012 | |
CERTNM | COMPANY NAME CHANGED KINGSTON SMITH SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN BROOKS / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN BROOKS / 01/09/2012 | |
AR01 | 01/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WHITTAKER | |
AR01 | 01/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 01/01/10 FULL LIST | |
AR01 | 18/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED ASHLEY WHITTAKER | |
CERTNM | COMPANY NAME CHANGED KINGSTON SMITH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SNYDER / 14/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/04/05--------- £ SI 8800@1=8800 £ IC 1200/10000 | |
RES04 | £ NC 1200/10000 27/04/ | |
123 | NC INC ALREADY ADJUSTED 27/04/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-11-14 |
Notices to Creditors | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Appointment of Liquidators | 2015-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK 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 FINSBURY 123 LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINSBURY 123 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FINSBURY 123 LIMITED | Event Date | 2016-11-09 |
Notice is hereby given, that a Final Meeting of the Members of Finsbury 123 Limited will be held at 10.15 am on 6 January 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting, that the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 20 November 2015 Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com or Tel: 0207 403 1877 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FINSBURY 123 LIMITED | Event Date | 2015-11-24 |
We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 20 November 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 04 January 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FINSBURY 123 LIMITED | Event Date | 2015-11-20 |
At a general meeting of the members of the above named Company, duly convened and held at Devonshire House, 60 Goswell Road, London EC1M 7AD, on 20 November 2015 , the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FINSBURY 123 LIMITED | Event Date | 2015-11-20 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
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. |