Active - Proposal to Strike off
Company Information for FINEWAY RESOURCES LTD
C/O FFT REEDHMAN HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
|
Company Registration Number
04076613
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINEWAY RESOURCES LTD | |
Legal Registered Office | |
C/O FFT REEDHMAN HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ Other companies in M3 | |
Company Number | 04076613 | |
---|---|---|
Company ID Number | 04076613 | |
Date formed | 2000-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 28/12/2018 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-11-27 13:44:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ISAAC MOCTON |
||
ISAAC MOCTON |
||
MIRIAM MOCTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMDENE ESTATES LTD | Company Secretary | 2003-09-30 | CURRENT | 2003-09-05 | Active | |
SPRINGFIELD (LONDON) LTD | Company Secretary | 2003-02-20 | CURRENT | 2003-02-20 | Dissolved 2014-09-30 | |
STABLEBROOK LTD | Company Secretary | 2001-05-04 | CURRENT | 2001-04-06 | Active | |
TRENTWOOD LIMITED | Company Secretary | 2001-03-13 | CURRENT | 2001-02-21 | Active | |
MAIJA INVESTMENTS LTD | Company Secretary | 1997-03-19 | CURRENT | 1997-03-19 | Active | |
MIRIS ESTATES LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
HANAGID LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
NEWMARCH LTD | Director | 2011-03-07 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
QUESTBAY LTD | Director | 2008-06-04 | CURRENT | 2008-04-29 | Active | |
BEERMOUNT LTD | Director | 2008-06-03 | CURRENT | 2008-05-14 | Active | |
STARIDGE LTD | Director | 2008-05-22 | CURRENT | 2008-05-14 | Active | |
CAMDENE ESTATES LTD | Director | 2003-09-30 | CURRENT | 2003-09-05 | Active | |
SPRINGFIELD (LONDON) LTD | Director | 2003-02-20 | CURRENT | 2003-02-20 | Dissolved 2014-09-30 | |
STABLEBROOK LTD | Director | 2001-05-04 | CURRENT | 2001-04-06 | Active | |
TRENTWOOD LIMITED | Director | 2001-03-13 | CURRENT | 2001-02-21 | Active | |
MILEMOOR INVESTMENTS LTD | Director | 1999-11-18 | CURRENT | 1999-10-25 | Active | |
MAIJA INVESTMENTS LTD | Director | 1997-03-19 | CURRENT | 1997-03-19 | Active | |
SPRINGFIELD (LONDON) LTD | Director | 2003-02-20 | CURRENT | 2003-02-20 | Dissolved 2014-09-30 | |
STABLEBROOK LTD | Director | 2001-05-04 | CURRENT | 2001-04-06 | Active | |
MAIJA INVESTMENTS LTD | Director | 1997-03-19 | CURRENT | 1997-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040766130005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040766130004 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miriam Molton on 2012-09-23 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM MOLTON / 22/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363a | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/05/04--------- £ SI 22@1=22 £ IC 2/24 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 149 ALBION ROAD LONDON N16 9JU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 113 BRENT STREET HENDON LONDON NW4 2DX | |
88(2)R | AD 09/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
Creditors Due After One Year | 2012-09-30 | £ 555,275 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 618,752 |
Creditors Due Within One Year | 2012-09-30 | £ 118,918 |
Creditors Due Within One Year | 2011-09-30 | £ 53,270 |
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 FINEWAY RESOURCES LTD
Cash Bank In Hand | 2012-09-30 | £ 6,122 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 18,064 |
Current Assets | 2012-09-30 | £ 71,701 |
Current Assets | 2011-09-30 | £ 33,738 |
Debtors | 2012-09-30 | £ 65,579 |
Debtors | 2011-09-30 | £ 15,674 |
Secured Debts | 2012-09-30 | £ 599,514 |
Secured Debts | 2011-09-30 | £ 643,752 |
Shareholder Funds | 2012-09-30 | £ 129,937 |
Shareholder Funds | 2011-09-30 | £ 94,145 |
Tangible Fixed Assets | 2012-09-30 | £ 732,429 |
Tangible Fixed Assets | 2011-09-30 | £ 732,429 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FINEWAY RESOURCES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FINEWAY RESOURCES LTD | Event Date | 2013-10-01 |
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. |