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

FINAGRA GROUP LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
02754740
Private Limited Company
Liquidation

Company Overview

About Finagra Group Ltd
FINAGRA GROUP LIMITED was founded on 1992-10-06 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Finagra Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINAGRA GROUP LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in NW11
 
Previous Names
FINAGRA (UK) LIMITED09/04/2016
Filing Information
Company Number 02754740
Company ID Number 02754740
Date formed 1992-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB606063273  
Last Datalog update: 2020-07-05 20:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINAGRA GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
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 FINAGRA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOEL ABRAHAM JOSEPH
Company Secretary 2002-11-29
JEREMY EDWARD CADLE
Director 2016-06-28
DAVID MARGULIES
Director 1998-02-04
SAMUEL MARGULIES
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS ENDERLIN
Director 2015-08-12 2018-01-01
JOEL ABRAHAM JOSEPH
Director 2009-09-15 2016-06-28
RACHEL MARGULIES
Director 2009-09-15 2016-06-28
BERNARD WEPPE
Director 2002-02-12 2016-06-28
ALLAN MARGULIES
Director 1998-02-04 2013-02-22
BRIAN RATCLIFFE LAW
Director 1992-10-06 2005-08-18
LYLE DOUGLAS AITKEN
Company Secretary 1994-04-29 2002-11-29
LYLE DOUGLAS AITKEN
Director 1994-04-29 2002-11-29
PHILIP GEORGE MUNDEN
Director 1998-02-04 2002-10-31
GRAHAM PATRICK BLACK
Director 1992-12-23 2001-09-28
KEVIN JOHN AUBREY
Company Secretary 1992-12-23 1994-04-29
KEVIN JOHN AUBREY
Director 1992-12-23 1994-04-29
MARK ANDREW LE PAGE
Company Secretary 1992-10-06 1992-12-23
RICHARD FRANCIS PATRICK ARNOLD
Director 1992-10-06 1992-12-23
ILS (ISLE OF MAN) LIMITED
Company Secretary 1992-10-06 1992-10-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-06 1992-10-06
FIRST CLIFTON NOMINEES LIMITED
Director 1992-10-06 1992-10-06
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-06 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
DAVID MARGULIES HONEYCROWN PROPERTIES LIMITED Director 2018-06-12 CURRENT 2016-06-15 Active
DAVID MARGULIES MHA BELLWARD (HANWELL) LTD. Director 2018-06-11 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
DAVID MARGULIES MARSHBOURNE LTD Director 2017-08-04 CURRENT 2016-01-04 Active
DAVID MARGULIES ROUND HOLDINGS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
DAVID MARGULIES OVERLEA INVESTMENTS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
DAVID MARGULIES MARG PARTNERSHIP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID MARGULIES FINAGRA GRAINS LTD Director 2015-08-11 CURRENT 2015-08-11 Active
DAVID MARGULIES BUTTONS STUDIO LTD Director 2015-06-08 CURRENT 2015-01-21 Active
DAVID MARGULIES FINAGRA CHARITY LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
DAVID MARGULIES DH VENTURES LIMITED Director 2008-03-13 CURRENT 2007-08-14 Dissolved 2016-01-19
DAVID MARGULIES PROUD ENTERPRISES LTD Director 2005-04-13 CURRENT 2005-01-18 Active - Proposal to Strike off

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
2022-03-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-09
2020-10-06600Appointment of a voluntary liquidator
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2020-06-18LIQ02Voluntary liquidation Statement of affairs
2020-06-18LIQ02Voluntary liquidation Statement of affairs
2020-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-10
2020-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-10
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD CADLE
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-05AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027547400031
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027547400032
2019-01-18MR05All of the property or undertaking has been released from charge for charge number 027547400031
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ENDERLIN
2017-11-17RP04CS01Second filing of Confirmation Statement dated 01/07/2016
2017-11-17ANNOTATIONClarification
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;USD 12182500
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027547400028
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027547400027
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400032
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400032
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400031
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AP01DIRECTOR APPOINTED MR SAMUEL MARGULIES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WEPPE
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOEL JOSEPH
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGULIES
2016-07-27AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2016-07-12RES13APPROVAL OF RESOLUTIONS OF FINAGRA GRAINS LTD/APPLICATION FOR ORD SHAES IN FINAGRA GRAINS LTD 28/06/2016
2016-07-12RES01ADOPT ARTICLES 12/07/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;USD 12182500
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01SH0128/06/16 STATEMENT OF CAPITAL USD 12182500
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-10AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-09RES15CHANGE OF NAME 23/03/2016
2016-04-09CERTNMCompany name changed finagra (uk) LIMITED\certificate issued on 09/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400030
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400029
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;USD 8182500
2016-01-14SH1418/12/15 STATEMENT OF CAPITAL USD 8182500
2016-01-14RES 17RESOLUTION TO REDENOMINATE SHARES 18/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WEPPE / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARGULIES / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARGULIES / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ABRAHAM JOSEPH / 01/12/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOEL ABRAHAM JOSEPH / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ENDERLIN / 01/12/2015
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400028
2015-10-02AR0102/10/15 FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARGULIES / 04/11/2010
2015-09-17AP01DIRECTOR APPOINTED ANDREAS ENDERLIN
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01SH0117/08/15 STATEMENT OF CAPITAL GBP 5455000
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400027
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 385000
2015-07-13SH0117/06/15 STATEMENT OF CAPITAL GBP 385000
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400026
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027547400025
2014-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2355000
2014-10-02AR0102/10/14 FULL LIST
2014-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2355000
2013-10-21AR0102/10/13 FULL LIST
2013-10-09AR0121/09/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2013-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MARGULIES
2012-10-11AR0121/09/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0121/09/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-10-14AR0121/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARGULIES / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WEPPE / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGULIES / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARGULIES / 21/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL ABRAHAM JOSEPH / 21/09/2010
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-14AR0121/09/09 FULL LIST
2009-09-17288aDIRECTOR APPOINTED RACHEL MARGULIES
2009-09-17288aDIRECTOR APPOINTED JOEL JOSEPH
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-10363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-26363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices



Licences & Regulatory approval
We could not find any licences issued to FINAGRA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-30
Appointmen2020-06-12
Resolution2020-06-12
Meetings o2020-05-19
Fines / Sanctions
No fines or sanctions have been issued against FINAGRA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding HSBC BANK PLC
2016-03-10 Outstanding HSBC BANK PLC
2015-10-08 Satisfied SOCIETE GENERALE
2015-08-11 Satisfied SOCIETE GENERALE
2015-03-03 Outstanding BNP PARIBAS (SUISSE) SA
2015-01-28 Outstanding BNPP PARIBAS COMMODITY FUTURES LIMITED
MEMORANDUM OF DEPOSIT 2011-01-12 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCE 2010-04-01 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2010-04-01 Satisfied ISRAEL DISCOUNT BANK LIMITED
RENT DEPOSIT 2009-09-16 Satisfied OCTAGON ASSETS LIMITED
RENT DEPOSIT DEED 2009-09-09 Satisfied OCTAGON ASSETS LIMITED
TRADE FINANCE SECURITY AGREEMENT 2009-03-07 Satisfied ISRAEL DISCOUNT BANK LIMITED
TRIPARTITE AGREEMENT 2007-03-08 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 2006-01-31 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2006-01-31 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2005-12-01 Satisfied KBC BANK N.V.LONDON BRANCH
DEBENTURE 2004-07-21 Satisfied ABSA BANK LIMITED
DEBENTURE 2004-07-20 Satisfied KBC BANK N.V., LONDON BRANCH
SECURITY AGREEMENT OVER HEDGING ACCOUNT 2003-09-04 Satisfied ABSA BANK LIMITED
CHARGE OVER GOODS AND PROCEEDS 2003-05-27 Satisfied ABSA BANK LIMITED
TERMS OF BUSINESS AGREEMENT 2002-03-28 Satisfied FORTIS CLEARING LONDON LIMITED
DEED OF GENERAL PLEDGE, HYPOTHECATION AND CHARGE 2001-09-28 Satisfied ING BANK LONDON BRANCH
GENERAL LETTER OF PLEDGE,HYPOTHECATION AND CHARGE 2000-05-15 Satisfied BHF-BANK AG,LONDON BRANCH
TRADE FINANCE AGREEMENT 2000-01-13 Satisfied BANQUE NATIONALE DE PARIS LONDON BRANCH
GENERAL CHARGE 1997-10-13 Satisfied BHF BANK AG, LONDON BRANCH
GENERAL LETTER OF HYPOTHECATION 1997-10-13 Satisfied BHF-BANK AG, LONDON BRANCH
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 1996-01-12 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
TRADE FINANCE AGREEMENT 1995-12-08 Satisfied BANQUE NATIONALE DE PARIS P.L.C.
RENT DEPOSIT DEED 1995-09-06 Satisfied PENNANT INVESTMENTS LIMITED
GENERAL LETTER OF PLEDGE 1993-01-11 Satisfied BELGOLAISE SA
Intangible Assets
Patents
We have not found any records of FINAGRA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINAGRA GROUP LIMITED
Trademarks
We have not found any records of FINAGRA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINAGRA GROUP 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as FINAGRA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINAGRA GROUP 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 TypeNotice of
Defending partyFINAGRA GROUP LIMITEDEvent Date2020-10-30
 
Initiating party Event TypeAppointmen
Defending partyFINAGRA GROUP LIMITEDEvent Date2020-06-12
Name of Company: FINAGRA GROUP LIMITED Company Number: 02754740 Nature of Business: Wholesale of coffee, tea, cocoa and spices Previous Name of Company: Finagra (UK) Limited 22/01/1993 - 09/04/2016; F…
 
Initiating party Event TypeResolution
Defending partyFINAGRA GROUP LIMITEDEvent Date2020-06-12
 
Initiating party Event TypeMeetings o
Defending partyFINAGRA GROUP LIMITEDEvent Date2020-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINAGRA GROUP 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 FINAGRA GROUP 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.