Dissolved
Dissolved 2016-11-16
Company Information for FINE-LINE DEVELOPMENTS LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
01446624
Private Limited Company
Dissolved Dissolved 2016-11-16 |
Company Name | |
---|---|
FINE-LINE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE | |
Company Number | 01446624 | |
---|---|---|
Date formed | 1979-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2016-11-16 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 08:00:36 |
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 |
---|---|---|
CHRISTOPHER REID |
||
ALLEN SHEFFIELD |
||
STEVEN WHITAKER |
||
IAN ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROGER NORRISH |
Company Secretary | ||
KEVIN ROGER NORRISH |
Director | ||
KIM ANNETTE BRADSHAW |
Company Secretary | ||
COLIN DAVID BRADSHAW |
Director | ||
KIM ANNETTE BRADSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE ASSOCIATES LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
JOHN FULLER AND PARTNERS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
COACH HOUSE MEDIA LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1993-04-26 | Active | |
DB MARCOM LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1994-09-21 | Active | |
D & M FARMS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-09-17 | Active | |
DRAIN MONKEY LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
KNOWLHILL INVESTMENTS LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
TG CARBIDE PRECISION LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
UNICORN PROPERTIES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1979-09-21 | Dissolved 2015-06-23 | |
TG CAN TECHNOLOGY LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1998-06-12 | Dissolved 2015-09-18 | |
TG CAN IP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2004-09-08 | Active | |
WILLIAMS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-05-23 | Active | |
TG WASTE MANAGEMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
STOKE HAMMOND SERVICE CENTRE LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
TTC ASSOCIATES LIMITED | Company Secretary | 2007-05-14 | CURRENT | 2002-05-21 | Active - Proposal to Strike off | |
TREVOR KIDD CONSULTANTS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1993-11-24 | Active | |
MANOR FARM DEVELOPMENTS (UK) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2001-06-18 | Active | |
DUNN LAND DEVELOPMENTS LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
FIBRE OPTIC DIRECT LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
TRINET INSTALLATIONS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
FIBRETRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
WREN ELECTRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2005-07-28 | Active | |
KINNERSLEY DRAKE ASSOCIATES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2018-03-20 | |
KEY ASSET FINANCE LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2016-01-19 | |
PARVANA STRATEGIC SOURCING LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
ACI SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
LEIGHWAY DEVELOPMENTS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-08-15 | |
QUEENSWAY PERSONNEL SERVICES LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-06-11 | Active | |
PROFESSIONAL PEOPLE LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1993-05-14 | Active | |
WILSHER EXECUTIVE RECRUITMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1984-09-26 | Active | |
QUEENSWAY STAFF BUREAU LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1970-06-03 | Active | |
CARTWRIGHT CLARK LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-05-23 | Active | |
S H TYRES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Active | |
THE MILLENNIUM JAZZ ORCHESTRA LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1997-11-18 | Active - Proposal to Strike off | |
KEY 111 LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
LEIGHWAY CONSTRUCTION SERVICES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2003-06-03 | Dissolved 2017-07-25 | |
FREEWAY HOMES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-14 | Active | |
DUNN MOTOR COMPANY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1995-08-14 | Active | |
DUNN INVESTMENTS LIMITED | Company Secretary | 2005-04-21 | CURRENT | 1995-05-03 | Active | |
ASSOCIATE MATTERS LTD | Director | 2014-01-07 | CURRENT | 2013-09-24 | Dissolved 2017-02-21 | |
TG CARBIDE PRECISION LIMITED | Director | 2007-09-01 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
TG CAN TECHNOLOGY LIMITED | Director | 2007-09-01 | CURRENT | 1998-06-12 | Dissolved 2015-09-18 | |
TG CARBIDE PRECISION LIMITED | Director | 2006-04-24 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
TG CAN TECHNOLOGY LIMITED | Director | 1998-10-13 | CURRENT | 1998-06-12 | Dissolved 2015-09-18 | |
TG CARBIDE PRECISION LIMITED | Director | 2006-04-24 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
TG CAN TECHNOLOGY LIMITED | Director | 1998-06-12 | CURRENT | 1998-06-12 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 36 BURNERS LANE, KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 1 HIGH STREET CHALFONT ST PETER BUCKS SL9 9QE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS |
Final Meetings | 2016-05-20 |
Notices to Creditors | 2009-08-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CROSS GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
FIXED AND FLOATING CHARGE | Outstanding | ANPAL FINANCE LIMITED | |
MORTGAGE DEBENTURE. | Satisfied | NATIONAL WESSTMINSTER BANK PLC, | |
CHARGE | Outstanding | ANPAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ANPAL FINANCE LTD | |
CHARGE | Satisfied | GT INVOICE FACTORS LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FINE-LINE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FINE-LINE DEVELOPMENTS LIMITED | Event Date | 2009-08-12 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 23 September 2009, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. J G M Sadler , Joint 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. |