Active - Proposal to Strike off
Company Information for FINELIST GROUP LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02639897
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINELIST GROUP LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 02639897 | |
---|---|---|
Company ID Number | 02639897 | |
Date formed | 1991-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/1999 | |
Account next due | 31/10/2001 | |
Latest return | 28/08/2000 | |
Return next due | 25/09/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-04-07 14:45:10 |
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 |
---|---|---|
WALTER BUTLER |
||
PAUL-MARIE CHAVANNE |
||
GUILLAUME GASZTOWTT |
||
PATRICE HOPPENOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GORDON JOYNER |
Director | ||
VUCHURU SADHANA REDDY |
Company Secretary | ||
VUCHURU SADHANA REDDY |
Director | ||
CHRISTOPHER PAUL MCKINLEY SWAN |
Director | ||
BRIAN CHRISTOPHER RITCHIE |
Director | ||
JOHN PATRICK BUTCHER |
Director | ||
BRIAN SAMUEL NORTH |
Director | ||
IAN STEWART |
Director | ||
PAUL MARTYN REEVE |
Director | ||
SALLY ANN SWAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPDGROUP UK LTD | Director | 2002-03-19 | CURRENT | 1962-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-07-15 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-10-04 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
287 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288b | Director resigned | |
287 | Registered office changed on 07/03/01 from: regal house birmingham road stratford-upon-avon CV37 0BN | |
MISC | Amending court order | |
MISC | FORM 3.2 - STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363s | RETURN MADE UP TO 28/08/00; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/06/00 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES13 | FACILITY AGREEMENT 28/06/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BNP PARIBAS AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES (THE "SECURITY AGENT") | |
CHARGE OVER SHARES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF ASSIGNMENT AND CHARGE OF RIGHTS ISSUE PROCEEDS | Satisfied | TOMKINS OVERSEAS INVESTMENTS LIMITED | |
ASSIGNMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as FINELIST GROUP LIMITED are:
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. |