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

FINZELS REACH ESTATE MANAGEMENT LIMITED

88 WOOD STREET, LONDON, EC2V,
Company Registration Number
05496287
Private Limited Company
Dissolved

Dissolved 2015-03-11

Company Overview

About Finzels Reach Estate Management Ltd
FINZELS REACH ESTATE MANAGEMENT LIMITED was founded on 2005-07-01 and had its registered office in 88 Wood Street. The company was dissolved on the 2015-03-11 and is no longer trading or active.

Key Data
Company Name
FINZELS REACH ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
 
Filing Information
Company Number 05496287
Date formed 2005-07-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-03-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 03:02:03
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 FINZELS REACH ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2011-03-22
WILLIAM ROBERT ECHOLS
Director 2007-01-23
HAROLD DEAN GARRISON
Director 2007-01-23
JENNIFER MARY GEDDES
Director 2008-05-07
R & H CORPORATE SERVICES (JERSEY) LTD
Director 2009-07-01
KATHRYN TULLY
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2008-01-10 2011-03-22
MARTIN WILLAUME RICHARDSON
Director 2007-01-23 2010-02-17
DAVID GUSTAVE GOAR
Director 2007-01-23 2009-07-01
SIMON ROBERT HODGES
Director 2007-01-23 2008-04-30
DANIEL LEWIS
Company Secretary 2005-07-15 2007-02-10
PHILIP JOHN CHURCHILL
Director 2005-07-15 2007-01-23
SIMON FOX
Director 2005-07-15 2006-11-30
SLC REGISTRARS LIMITED
Company Secretary 2005-07-01 2005-07-15
SLC CORPORATE SERVICES LIMITED
Director 2005-07-01 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT ECHOLS FINZELS RESIDENTS MANAGEMENT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-08
HAROLD DEAN GARRISON FINZELS RESIDENTS MANAGEMENT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-08
JENNIFER MARY GEDDES BRISTOL REAL ESTATE COMPANY (NUMBER 1 UK) LIMITED Director 2014-10-29 CURRENT 2013-10-10 Active
JENNIFER MARY GEDDES BELMIRE INVESTMENTS LIMITED Director 2013-05-31 CURRENT 2009-10-13 Dissolved 2017-11-14
JENNIFER MARY GEDDES FINZELS RESIDENTS MANAGEMENT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-08
KATHRYN TULLY FINZELS RESIDENTS MANAGEMENT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-08

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
2015-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2013-10-044.20STATEMENT OF AFFAIRS/4.19
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-30AR0101/07/13 FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ECHOLS / 01/10/2009
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ECHOLS / 05/03/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DEAN GARRISON / 05/03/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY GEDDES / 05/03/2012
2013-02-19CH01CHANGE PERSON AS DIRECTOR
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-07-18AR0101/07/12 FULL LIST
2011-10-06AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-07-20AR0101/07/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION FULL
2010-07-02AR0101/07/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY GEDDES / 16/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN TULLY / 16/06/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOAR
2009-08-27288aDIRECTOR APPOINTED R & H CORPORATE SERVICES (JERSEY) LTD
2009-08-27288aDIRECTOR APPOINTED KATHRYN TULLY
2009-08-01AA31/12/08 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 25 NORTH ROW LONDON W1K 6DJ
2008-07-23288bAPPOINTMENT TERMINATE, DIRECTOR SIMON ROBERT HODGES LOGGED FORM
2008-07-22363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD GARRISON / 23/01/2007
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED JENNIFER MARY GEDDES
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON HODGES
2008-05-02AA31/07/07 TOTAL EXEMPTION FULL
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / HAROLD GARRISON / 23/01/2007
2008-02-25288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-10-12363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-10-12288bSECRETARY RESIGNED
2007-10-12363(288)SECRETARY RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-01DISS40STRIKE-OFF ACTION DISCONTINUED
2007-01-08363(288)DIRECTOR RESIGNED
2007-01-08363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-12-19GAZ1FIRST GAZETTE
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FINZELS REACH ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-10
Resolutions for Winding-up2013-10-04
Appointment of Liquidators2013-10-04
Notices to Creditors2013-10-04
Proposal to Strike Off2006-12-19
Fines / Sanctions
No fines or sanctions have been issued against FINZELS REACH ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINZELS REACH ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FINZELS REACH ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FINZELS REACH ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINZELS REACH ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of FINZELS REACH ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINZELS REACH ESTATE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as FINZELS REACH ESTATE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FINZELS REACH ESTATE MANAGEMENT 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 TypeFinal Meetings
Defending partyFINZELS REACH ESTATE MANAGEMENT LIMITEDEvent Date2014-10-07
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys contributories and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 1 December 2012 at 10.00 am (members) and 10.15 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 30 September 2013. Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas O'Reilly, (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF Further details contact: Josh Guest, Email: jguest@moorfieldscr.com, Tel: 0207 186 1147. Simon Thomas and Nicholas O'Reilly , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyFINZELS REACH ESTATE MANAGEMENT LIMITEDEvent Date2013-10-01
I hereby give notice that, Simon Thomas and Shelley Bullman of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF, were appointed Joint Liquidators of the above named Company on 30 September 2013 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 11 November 2013 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery LLP the Joint Liquidator of the said Company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their 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. No further public advertisement of invitation to prove debts will be given. Further details contact: Bradley Clifford, Email: bclifford@moorfieldscr.com Tel: 0207 186 1158
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFINZELS REACH ESTATE MANAGEMENT LIMITEDEvent Date2013-09-30
At a General Meeting of Members of the above named Company, duly convened, and held at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF on 30 September 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Thomas and Shelley Bullman , both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF , (IP Nos: 8920 and 11810) be and are hereby appointed as Joint Liquidators of the Company. Further details contact: Bradley Clifford, Email: bclifford@moorfieldscr.com Tel: 0207 186 1158 Kathryn Tully , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFINZELS REACH ESTATE MANAGEMENT LIMITEDEvent Date2013-09-30
Simon Thomas and Shelley Bulman , both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF . : Further details contact: Bradley Clifford, Email: bclifford@moorfieldscr.com Tel: 0207 186 1158
 
Initiating party Event TypeProposal to Strike Off
Defending partyFINZELS REACH ESTATE MANAGEMENT LIMITEDEvent Date2006-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINZELS REACH ESTATE MANAGEMENT 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 FINZELS REACH ESTATE MANAGEMENT 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 EC2V