Dissolved 2015-03-11
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 Name | |
---|---|
FINZELS REACH ESTATE MANAGEMENT LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON | |
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 |
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 |
---|---|---|
DAVID VENUS & COMPANY LLP |
||
WILLIAM ROBERT ECHOLS |
||
HAROLD DEAN GARRISON |
||
JENNIFER MARY GEDDES |
||
R & H CORPORATE SERVICES (JERSEY) LTD |
||
KATHRYN TULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SLC REGISTRARS LIMITED |
Company Secretary | ||
MARTIN WILLAUME RICHARDSON |
Director | ||
DAVID GUSTAVE GOAR |
Director | ||
SIMON ROBERT HODGES |
Director | ||
DANIEL LEWIS |
Company Secretary | ||
PHILIP JOHN CHURCHILL |
Director | ||
SIMON FOX |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINZELS RESIDENTS MANAGEMENT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2015-07-08 | |
FINZELS RESIDENTS MANAGEMENT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2015-07-08 | |
BRISTOL REAL ESTATE COMPANY (NUMBER 1 UK) LIMITED | Director | 2014-10-29 | CURRENT | 2013-10-10 | Active | |
BELMIRE INVESTMENTS LIMITED | Director | 2013-05-31 | CURRENT | 2009-10-13 | Dissolved 2017-11-14 | |
FINZELS RESIDENTS MANAGEMENT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2015-07-08 | |
FINZELS RESIDENTS MANAGEMENT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2015-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT ECHOLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ECHOLS / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DEAN GARRISON / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY GEDDES / 05/03/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 01/07/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY GEDDES / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN TULLY / 16/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GOAR | |
288a | DIRECTOR APPOINTED R & H CORPORATE SERVICES (JERSEY) LTD | |
288a | DIRECTOR APPOINTED KATHRYN TULLY | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 25 NORTH ROW LONDON W1K 6DJ | |
288b | APPOINTMENT TERMINATE, DIRECTOR SIMON ROBERT HODGES LOGGED FORM | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GARRISON / 23/01/2007 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED JENNIFER MARY GEDDES | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HODGES | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GARRISON / 23/01/2007 | |
288a | SECRETARY APPOINTED SLC REGISTRARS LIMITED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-10-10 |
Resolutions for Winding-up | 2013-10-04 |
Appointment of Liquidators | 2013-10-04 |
Notices to Creditors | 2013-10-04 |
Proposal to Strike Off | 2006-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FINZELS REACH ESTATE MANAGEMENT LIMITED | Event Date | 2014-10-07 |
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 Type | Notices to Creditors | |
Defending party | FINZELS REACH ESTATE MANAGEMENT LIMITED | Event Date | 2013-10-01 |
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 Type | Resolutions for Winding-up | |
Defending party | FINZELS REACH ESTATE MANAGEMENT LIMITED | Event Date | 2013-09-30 |
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 Type | Appointment of Liquidators | |
Defending party | FINZELS REACH ESTATE MANAGEMENT LIMITED | Event Date | 2013-09-30 |
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 Type | Proposal to Strike Off | |
Defending party | FINZELS REACH ESTATE MANAGEMENT LIMITED | Event Date | 2006-12-19 |
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. |