Liquidation
Company Information for FINE MACHINING LIMITED
Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ,
|
Company Registration Number
07300027
Private Limited Company
Liquidation |
Company Name | |
---|---|
FINE MACHINING LIMITED | |
Legal Registered Office | |
Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ Other companies in TN37 | |
Company Number | 07300027 | |
---|---|---|
Company ID Number | 07300027 | |
Date formed | 2010-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-11-30 | |
Account next due | 31/08/2017 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-14 12:03:50 |
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 |
---|---|---|
GEOFFREY DAVID HOLDEN |
||
ANDREW MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STEPHEN MOORE |
Director | ||
NICHOLAS STEPHEN MOORE |
Director | ||
ANDREW DONALD GORDAN MACKENZIE |
Company Secretary | ||
MAXWELL SCHWARTZ |
Director | ||
ANDREW DONALD GORDON MACKENZIE |
Company Secretary | ||
NICHOLAS STEPHEN MICHAEL MOORE |
Director | ||
ANDREW DONALD GORDON MACKENZIE |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN MOORE | |
CH01 | Director's details changed for Mr Nicholas Stephen Moore on 2016-05-11 | |
RES01 | ADOPT ARTICLES 14/03/16 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY DAVID HOLDEN | |
TM02 | Termination of appointment of Andrew Donald Gordan Mackenzie on 2016-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073000270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073000270003 | |
AP03 | Appointment of Mr Andrew Donald Gordan Mackenzie as company secretary on 2015-12-03 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL SCHWARTZ | |
AP01 | DIRECTOR APPOINTED MR NICOLAS STEPHEN MICHAEL MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MACKENZIE | |
AP01 | DIRECTOR APPOINTED MAXWELL SCHWARTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073000270002 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 30/06/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREW DONALD GORDON MACKENZIE | |
AA01 | CURREXT FROM 30/06/2011 TO 30/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE | |
AP01 | DIRECTOR APPOINTED NICHOLAS STEPHEN MICHAEL MOORE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-04-13 |
Appointment of Liquidators | 2017-02-14 |
Resolutions for Winding-up | 2017-02-14 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-08 |
Meetings of Creditors | 2017-01-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
DEBENTURE | Satisfied | JOANNA SAMANTHA MOORE |
|
|
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 FINE MACHINING LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as FINE MACHINING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FINE MACHINING LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FINE MACHINING LIMITED | Event Date | 2017-03-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 002242 A Petition to wind up the above-named company 07300027 HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA presented on 20 March 2017 by Mr Nicholas Moore of 15 Kingmere, South Terrace, Littlehampton, West Sussex, BN17 5LD claiming to be a creditor of the company will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours on 19 May 2017. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | FINE MACHINING LIMITED | Event Date | 2017-02-08 |
On 3 February 2017 the above-named company will enter into insolvent liquidation. We, Geoffrey Holden and Andrew Matthews of Fine Machining Limited were directors of the above-named company during the twelve months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ADM Fine Machining Limited. Geoffrey Holden : 1 February 2017 Andrew Matthews : 1 February 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FINE MACHINING LIMITED | Event Date | 2017-02-03 |
Liquidator's name and address: Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FINE MACHINING LIMITED | Event Date | 2017-02-03 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 3 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 3 February 2017 Creditors: 3 February 2017 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380234222 Geoffrey David Holden , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FINE MACHINING LIMITED | Event Date | 2017-01-18 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 3 February 2017 at 11.30 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 1 February 2017 and 2 February 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222 , Email: andy.barron@hjssolutions.co.uk | |||
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. |