Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINE-LINE DEVELOPMENTS LIMITED
Company Information for

FINE-LINE DEVELOPMENTS LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
01446624
Private Limited Company
Dissolved

Dissolved 2016-11-16

Company Overview

About Fine-line Developments Ltd
FINE-LINE DEVELOPMENTS LIMITED was founded on 1979-09-04 and had its registered office in Sileby. The company was dissolved on the 2016-11-16 and is no longer trading or active.

Key Data
Company Name
FINE-LINE DEVELOPMENTS LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FINE-LINE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2007-09-01
ALLEN SHEFFIELD
Director 2007-09-01
STEVEN WHITAKER
Director 2004-04-14
IAN ANDREW WILLIAMS
Director 2005-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROGER NORRISH
Company Secretary 2004-04-14 2007-09-01
KEVIN ROGER NORRISH
Director 2004-05-04 2007-09-01
KIM ANNETTE BRADSHAW
Company Secretary 1991-09-01 2004-04-14
COLIN DAVID BRADSHAW
Director 1991-09-01 2004-04-14
KIM ANNETTE BRADSHAW
Director 1991-09-01 2004-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID COACH HOUSE MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 1993-04-26 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID TG CAN TECHNOLOGY LIMITED Company Secretary 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID WILLIAMS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-05-23 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID FIBRETRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID ACI SOLUTIONS (EUROPE) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
ALLEN SHEFFIELD ASSOCIATE MATTERS LTD Director 2014-01-07 CURRENT 2013-09-24 Dissolved 2017-02-21
ALLEN SHEFFIELD TG CARBIDE PRECISION LIMITED Director 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
ALLEN SHEFFIELD TG CAN TECHNOLOGY LIMITED Director 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
STEVEN WHITAKER TG CARBIDE PRECISION LIMITED Director 2006-04-24 CURRENT 1987-12-01 Dissolved 2015-02-11
STEVEN WHITAKER TG CAN TECHNOLOGY LIMITED Director 1998-10-13 CURRENT 1998-06-12 Dissolved 2015-09-18
IAN ANDREW WILLIAMS TG CARBIDE PRECISION LIMITED Director 2006-04-24 CURRENT 1987-12-01 Dissolved 2015-02-11
IAN ANDREW WILLIAMS TG CAN TECHNOLOGY LIMITED Director 1998-06-12 CURRENT 1998-06-12 Dissolved 2015-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016
2015-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014
2013-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013
2013-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013
2012-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012
2012-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012
2011-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011
2011-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011
2010-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-204.20STATEMENT OF AFFAIRS/4.19
2009-08-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 36 BURNERS LANE, KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-08363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-23363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB
2005-08-16363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 1 HIGH STREET CHALFONT ST PETER BUCKS SL9 9QE
2004-08-16225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04
2004-05-19288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-12363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-17363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-11363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-30363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-19363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-25363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-11395PARTICULARS OF MORTGAGE/CHARGE
1996-09-16363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to FINE-LINE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-20
Notices to Creditors2009-08-24
Fines / Sanctions
No fines or sanctions have been issued against FINE-LINE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CROSS GUARANTEE AND DEBENTURE 2008-07-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-14 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 1997-03-11 Outstanding ANPAL FINANCE LIMITED
MORTGAGE DEBENTURE. 1994-08-23 Satisfied NATIONAL WESSTMINSTER BANK PLC,
CHARGE 1994-07-30 Outstanding ANPAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1991-06-17 Satisfied ANPAL FINANCE LTD
CHARGE 1990-07-31 Satisfied GT INVOICE FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of FINE-LINE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINE-LINE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FINE-LINE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINE-LINE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FINE-LINE DEVELOPMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where FINE-LINE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFINE-LINE DEVELOPMENTS LIMITEDEvent Date2009-08-12
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINE-LINE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINE-LINE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE12