Company Information for ALEX FINCH AND ASSOCIATES LTD
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
04545608
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALEX FINCH AND ASSOCIATES LTD | ||||
Legal Registered Office | ||||
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in M26 | ||||
Previous Names | ||||
|
Company Number | 04545608 | |
---|---|---|
Company ID Number | 04545608 | |
Date formed | 2002-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 26/09/2012 | |
Return next due | 24/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:47:37 |
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 |
---|---|---|
ALEXANDER GEORGE FINCH |
||
ALEXANDER GEORGE FINCH |
||
TATSUKO OTAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/05/2016 | |
LIQ MISC | INSOLVENCY:re progress report 29/05/2014-28/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM C/O C/O Berley Chartered Accountants 76 New Cavendish Street London London W1G 9TB United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/12 STATEMENT OF CAPITAL;GBP 257409 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TATSUKO OTAKE / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE FINCH / 16/04/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER GEORGE FINCH on 2012-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/12 FROM 83a St. Augustines Road Basement London NW1 9RR | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tatsuko Otake on 2010-09-26 | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/08; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 57 BAYHAM PLACE LONDON NW1 0ET | |
CERTNM | COMPANY NAME CHANGED COLES LIMITED CERTIFICATE ISSUED ON 19/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 57 BAYHAM PLACE LONDON NW1 0ET | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 3 CORINNE ROAD LONDON N19 5EZ | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/01/03--------- £ SI 257408@1=257408 £ IC 1/257409 | |
123 | NC INC ALREADY ADJUSTED 31/01/03 | |
RES04 | £ NC 100/257409 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 101 JERMYN STREET LONDON SW1Y 6EE | |
RES13 | RE:RESIGN APPOINT DIREC 31/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 100 FETTER LANE LONDON EC4A 1BN | |
CERTNM | COMPANY NAME CHANGED BEALAW (639) LIMITED CERTIFICATE ISSUED ON 24/01/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-18 |
Proposal to Strike Off | 2014-01-21 |
Winding-Up Orders | 2013-09-10 |
Petitions to Wind Up (Companies) | 2013-07-02 |
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 | Satisfied | LLOYDS TSB 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 ALEX FINCH AND ASSOCIATES LTD
ALEX FINCH AND ASSOCIATES LTD owns 1 domain names.
colesshirtmakers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALEX FINCH AND ASSOCIATES LIMITED | Event Date | 2014-05-29 |
In the Birmingham District Registry case number 6303 Notice is hereby given in accordance with Rule 4.106A that Steven Wiseglass (IP No. 9525 ) of Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester M26 1LS was appointed Liquidator of the Company by the Secretary of State. Name of office holder 1: Steven Wiseglass Office holder 1 IP number: 9525 Postal address of office holder(s): St Johns Terrace, 11-15 New Road, Manchester M26 1LS Office holders telephone no and email address: 0844 272 8380 and info@inquesta.co.uk Date of Appointment: 29 May 2014 Capacity of office holder(s): Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALEX FINCH AND ASSOCIATES LTD | Event Date | 2014-01-21 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALEX FINCH & ASSOCIATES LIMITED | Event Date | 2013-07-19 |
In the Birmingham District Registry case number 6303 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COLES DISTRIBUTION LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALEX FINCH & ASSOCIATES LIMITED | Event Date | 2013-05-22 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6303 A Petition to wind up the above-named Company of 83 a St Augustines Road, London NW1 9RR (principal trading address) whose registered office is c/o Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB presented on 22 May 2013 by COLES DISTRIBUTION LIMITED of 3 Deepdale Lane, Sinfin, Derby DE24 3JY , claiming to be a Creditor of the Company, will be heard at Birmingham Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 July 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2013 . The Petitioners Solicitor is Stewart Vandermark , Nelsons Solicitors Limited , 8 Stanford Street, Nottingham NG1 7BQ . Telephone: 01159 895377 , Fax: 0115 8516198. Email: stewart.vandermark@nelsonslaw.co.uk . (Reference: SNV/NMP/171405.2.) | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1995 BLAKES (DIPLOMATIC DIVISION) LIMITED | Event Date | 2002-04-09 |
In the High Court of JusticeNo 5367 of 1995 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. This Meeting will be held at the offices of Moore Stephens Corporate Recovery, Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU, on Thursday 9 May 2002, at 3.00 pm. S G Paterson, Liquidator 3 April 2002. | |||
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. |