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

ALEC FINCH GROUP LIMITED

4th Floor St Ann's House, St. Anns Place, Manchester, M2 7LP,
Company Registration Number
02143024
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alec Finch Group Ltd
ALEC FINCH GROUP LIMITED was founded on 1987-06-29 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Alec Finch Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALEC FINCH GROUP LIMITED
 
Legal Registered Office
4th Floor St Ann's House
St. Anns Place
Manchester
M2 7LP
Other companies in M2
 
Filing Information
Company Number 02143024
Company ID Number 02143024
Date formed 1987-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB787422985  
Last Datalog update: 2024-02-07 07:20:14
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 ALEC FINCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IAIN MACDONALD
Company Secretary 2014-03-20
MICHAEL CLIFFORD LATHAM
Director 2012-11-12
NEAL RICHARD LUMB
Director 2016-11-23
ERIC MAURICE MAUMY
Director 2006-12-22
JACQUES HENRI VERLINGUE
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAIRA CHAMBERS
Director 2012-04-23 2016-07-29
STEPHEN JONATHAN VICKERS
Director 2007-11-19 2014-05-20
JAMES STEPHEN PROCTOR
Company Secretary 2013-07-01 2014-03-20
STEPHEN READY
Company Secretary 2012-02-16 2013-07-01
PAULA WILLIAMS
Director 2008-06-25 2012-05-03
SIMON ROBERT SLATER WORRALL
Company Secretary 2001-04-06 2011-02-23
SIMON ROBERT SLATER WORRALL
Director 2002-01-03 2011-02-23
ALEC FINCH
Director 1991-07-03 2008-12-31
WILLIAM MARTIN ROBINSON
Director 2002-01-01 2006-12-22
ALAN JOHN EYRE
Company Secretary 1991-07-03 2001-04-06
ALAN JOHN EYRE
Director 1991-07-03 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CLIFFORD LATHAM AFG EMPLOYEE BENEFITS LIMITED Director 2016-07-05 CURRENT 2002-07-09 Active - Proposal to Strike off
MICHAEL CLIFFORD LATHAM UNA ALLIANCE LIMITED Director 2012-11-12 CURRENT 2009-09-02 Active
MICHAEL CLIFFORD LATHAM FINCH EMPLOYEE BENEFITS LIMITED Director 2012-11-12 CURRENT 1981-03-23 Active - Proposal to Strike off
MICHAEL CLIFFORD LATHAM FINCH INSURANCE BROKERS LIMITED Director 2012-11-12 CURRENT 1983-09-30 Active - Proposal to Strike off
NEAL RICHARD LUMB FINCH EMPLOYEE BENEFITS LIMITED Director 2016-11-23 CURRENT 1981-03-23 Active - Proposal to Strike off
NEAL RICHARD LUMB FINCH INSURANCE BROKERS LIMITED Director 2016-11-23 CURRENT 1983-09-30 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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-10-09Resolutions passed:<ul><li>Resolution Cancel other reserves / declare dividend 28/09/2023</ul>
2023-10-09Resolutions passed:<ul><li>Resolution Cancel other reserves / declare dividend 28/09/2023<li>Resolution reduction in capital</ul>
2023-10-09Statement by Directors
2023-10-09Solvency Statement dated 28/09/23
2023-10-09Statement of capital on GBP 2
2023-08-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-08-16RES13Resolutions passed:
  • Company claiming audit exemption under section 479A. 04/03/2021
2021-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-31RES13Resolutions passed:
  • Audit exemption 04/03/2021
2021-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-10PSC07CESSATION OF JACQUES HENRI VERLINGUE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC02Notification of Verlingue Holdings Limited as a person with significant control on 2020-06-23
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MAURICE MAUMY
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Steam Packet House Cross Street Manchester M2 4JG
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-24AP01DIRECTOR APPOINTED MR NEAL RICHARD LUMB
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SAIRA CHAMBERS
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 14175
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 14175
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 14175
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES PROCTOR
2014-03-20AP03Appointment of Mr Philip Iain Macdonald as company secretary
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0122/06/13 ANNUAL RETURN FULL LIST
2013-07-01AP03Appointment of Mr James Stephen Proctor as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN READY
2012-11-12AP01DIRECTOR APPOINTED MR MICHAEL CLIFFORD LATHAM
2012-07-26CC04Statement of company's objects
2012-07-26RES01ADOPT ARTICLES 18/07/2012
2012-07-26RES12Resolution of varying share rights or name
2012-07-26SH08Change of share class name or designation
2012-06-26AR0122/06/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WILLIAMS
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM SUSSEX HOUSE 83/85 MOSLEY STREET MANCHESTER M2 3LG
2012-04-24AP01DIRECTOR APPOINTED MRS SAIRA CHAMBERS
2012-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-16AP03SECRETARY APPOINTED MR STEPHEN READY
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN VICKERS / 28/09/2011
2011-06-22AR0122/06/11 FULL LIST
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON WORRALL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0122/06/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT SLATER WORRALL / 22/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 22/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES HENRI VERLINGUE / 22/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MAURICE MAUMY / 09/06/2010
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ALEC FINCH
2008-10-28288aDIRECTOR APPOINTED PAULA WILLIAMS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-07-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-07-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-07-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-06-09RES13ACQUISITION AGREEMENT SEC 190 28/05/2008
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-1988(2)RAD 21/12/06--------- £ SI 575@1=575 £ IC 13600/14175
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24169£ IC 14600/13600 12/07/06 £ SR 1000@1=1000
2006-10-10SASHARES AGREEMENT OTC
2006-10-1088(2)RAD 16/01/04--------- £ SI 1000@1
2006-07-06363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALEC FINCH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEC FINCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS LETTER OF SET-OFF 2006-04-04 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2005-11-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1987-09-29 Satisfied NORTH WEST REGIONAL FUND LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALEC FINCH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALEC FINCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEC FINCH GROUP LIMITED
Trademarks
We have not found any records of ALEC FINCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEC FINCH 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 (70100 - Activities of head offices) as ALEC FINCH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALEC FINCH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEC FINCH 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 ALEC FINCH 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.