Active - Proposal to Strike off
Company Information for FINCHCOURT LIMITED
4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
|
Company Registration Number
03715689
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINCHCOURT LIMITED | |
Legal Registered Office | |
4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF Other companies in TA6 | |
Company Number | 03715689 | |
---|---|---|
Company ID Number | 03715689 | |
Date formed | 1999-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-08 05:45:09 |
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 | ||
---|---|---|---|---|
FINCHCOURT LIMITED | UNIT 15 OLD QUARRY CAMPUS NORTHWEST BUSINESS PARK BALLYCOOLIN DUBLIN 15 DUBLIN 15, DUBLIN, IRELAND | Active | Company formed on the 2019-12-23 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE LILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNALEE EVANS |
Company Secretary | ||
ROBERT WILLIAM LILLEY |
Director | ||
GILLIAN MARGARUITE ANN LILLEY |
Company Secretary | ||
COURT SECRETARIES LTD |
Nominated Secretary | ||
COURT BUSINESS SERVICES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD LILLEY HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active - Proposal to Strike off | |
CLINGCOURT LIMITED | Director | 1996-04-24 | CURRENT | 1996-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Clive Lilley as a person with significant control on 2020-01-28 | |
CH01 | Director's details changed for Mr Clive Lilley on 2020-01-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC04 | Change of details for Mr Clive Lilley as a person with significant control on 2019-07-03 | |
CH01 | Director's details changed for Mr Clive Lilley on 2019-07-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
TM02 | Termination of appointment of Annalee Evans on 2017-06-07 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
CH01 | Director's details changed for Clive Lilley on 2016-04-05 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clive Lilley on 2009-10-01 | |
363a | Return made up to 18/02/09; full list of members | |
288c | Director's change of particulars / clive lilley / 01/02/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LILLEY / 18/12/2007 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 11/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD | |
SRES01 | ALTER MEM AND ARTS 11/03/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 19,326 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 29,323 |
Creditors Due After One Year | 2012-06-30 | £ 29,323 |
Creditors Due After One Year | 2011-06-30 | £ 37,678 |
Creditors Due Within One Year | 2013-06-30 | £ 94,050 |
Creditors Due Within One Year | 2012-06-30 | £ 118,269 |
Creditors Due Within One Year | 2012-06-30 | £ 118,269 |
Creditors Due Within One Year | 2011-06-30 | £ 117,633 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,837 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,382 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,382 |
Provisions For Liabilities Charges | 2011-06-30 | £ 6,002 |
Creditors and other liabilities
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 FINCHCOURT LIMITED
Cash Bank In Hand | 2013-06-30 | £ 15,676 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 45,680 |
Cash Bank In Hand | 2012-06-30 | £ 45,680 |
Cash Bank In Hand | 2011-06-30 | £ 32,884 |
Current Assets | 2013-06-30 | £ 44,546 |
Current Assets | 2012-06-30 | £ 64,115 |
Current Assets | 2012-06-30 | £ 64,115 |
Current Assets | 2011-06-30 | £ 119,523 |
Debtors | 2013-06-30 | £ 21,689 |
Debtors | 2012-06-30 | £ 10,488 |
Debtors | 2012-06-30 | £ 10,488 |
Debtors | 2011-06-30 | £ 74,728 |
Secured Debts | 2013-06-30 | £ 28,926 |
Secured Debts | 2012-06-30 | £ 38,523 |
Secured Debts | 2012-06-30 | £ 38,523 |
Secured Debts | 2011-06-30 | £ 47,638 |
Shareholder Funds | 2013-06-30 | £ 18,898 |
Shareholder Funds | 2012-06-30 | £ 10,427 |
Shareholder Funds | 2012-06-30 | £ 10,427 |
Shareholder Funds | 2011-06-30 | £ 62,733 |
Stocks Inventory | 2013-06-30 | £ 7,181 |
Stocks Inventory | 2012-06-30 | £ 7,947 |
Stocks Inventory | 2012-06-30 | £ 7,947 |
Stocks Inventory | 2011-06-30 | £ 11,911 |
Tangible Fixed Assets | 2013-06-30 | £ 90,565 |
Tangible Fixed Assets | 2012-06-30 | £ 97,286 |
Tangible Fixed Assets | 2012-06-30 | £ 97,286 |
Tangible Fixed Assets | 2011-06-30 | £ 104,523 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FINCHCOURT LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
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. |