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

FINCHFIELD PROPERTY DEVELOPMENT LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
05366380
Private Limited Company
Liquidation

Company Overview

About Finchfield Property Development Ltd
FINCHFIELD PROPERTY DEVELOPMENT LIMITED was founded on 2005-02-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Finchfield Property Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINCHFIELD PROPERTY DEVELOPMENT LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in RG21
 
Previous Names
THE CHILDCARE CORPORATION 8 PLC10/01/2012
Filing Information
Company Number 05366380
Company ID Number 05366380
Date formed 2005-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 15:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHFIELD PROPERTY DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
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.
Companies with same name FINCHFIELD PROPERTY DEVELOPMENT LIMITED
The following companies were found which have the same name as FINCHFIELD PROPERTY DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINCHFIELD PROPERTY DEVELOPMENT LIMITED Unknown

Company Officers of FINCHFIELD PROPERTY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY BENTLEY
Company Secretary 2013-03-31
ALAN GEOFFREY BENTLEY
Director 2005-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BRADLEY-MIHALOP
Director 2009-11-01 2015-07-31
SLC REGISTRARS LIMITED
Company Secretary 2005-03-09 2013-03-31
ADRIAN RICHARD MOORE
Director 2005-03-04 2010-03-01
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-03-09
BROADWAY DIRECTORS LIMITED
Director 2005-02-16 2005-03-04
JOHN CHRISTOPHER TURNBULL
Director 2005-02-16 2005-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY BENTLEY ROEHAMPTON LANE RESIDENTS COMPANY LIMITED Director 2017-03-15 CURRENT 2007-06-21 Active

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
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM ST PANCRAS HOUSE JACOBS YARD BASINGSTOKE HAMPSHIRE RG21 7PE
2017-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 630210
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION FULL
2016-12-23AA31/03/16 TOTAL EXEMPTION FULL
2016-03-03AA31/03/15 TOTAL EXEMPTION FULL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 630210
2016-02-26AR0116/02/16 FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY BRADLEY-MIHALOP
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 630210
2015-02-27AR0116/02/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-02-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-25RES02REREG PLC TO PRI; RES02 PASS DATE:22/02/2014
2014-02-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 630210
2014-02-21AR0116/02/14 FULL LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BENTLEY / 01/01/2014
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0116/02/13 FULL LIST
2013-04-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 16/02/2013
2013-04-04AP03SECRETARY APPOINTED MR ALAN GEOFFREY BENTLEY
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2013-02-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NURSERY MANAGEMENT SERVICES LIMITED / 03/01/2012
2013-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 03/01/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0116/02/12 FULL LIST
2012-01-10RES15CHANGE OF NAME 14/11/2011
2012-01-10CERTNMCOMPANY NAME CHANGED THE CHILDCARE CORPORATION 8 PLC CERTIFICATE ISSUED ON 10/01/12
2012-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10MISCSHAREHOLDERS LIST TO ACCOMPANY FORM AR01 (ANNUAL RETURN) DATED 16/2/11 FILED ON 03/03/11 AND ACCEPTED ON 04/03/11.
2011-03-04AR0116/02/11 FULL LIST
2010-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOORE
2010-02-23AP01DIRECTOR APPOINTED ROY BRADLEY-MIHALOP
2010-02-23AR0116/02/10 FULL LIST
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09RES01ALTER ARTICLES 30/10/2009
2009-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 16/02/09; CHANGE OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY
2007-03-21363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-09-0688(2)RAD 30/06/05--------- £ SI 165000@.5=82500 £ IC 547561/630061
2005-06-1888(2)RAD 27/05/05--------- £ SI 217000@.5=108500 £ IC 439061/547561
2005-06-1888(2)RAD 05/04/05--------- £ SI 878000@.5=439000 £ IC 61/439061
2005-03-24225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 50 BROADWAY, LONDON, SW1H 0BL
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-2488(2)RAD 09/03/05--------- £ SI 118@.5=59 £ IC 2/61
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16PROSPPROSPECTUS
2005-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-16RES13REDESIG & CONVERSION 04/03/05
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINCHFIELD PROPERTY DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-26
Notices to Creditors2017-07-26
Appointment of Liquidators2017-07-26
Fines / Sanctions
No fines or sanctions have been issued against FINCHFIELD PROPERTY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FINCHFIELD PROPERTY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHFIELD PROPERTY DEVELOPMENT LIMITED
Trademarks
We have not found any records of FINCHFIELD PROPERTY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHFIELD PROPERTY DEVELOPMENT 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 (88990 - Other social work activities without accommodation n.e.c.) as FINCHFIELD PROPERTY DEVELOPMENT LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FINCHFIELD PROPERTY DEVELOPMENT 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 TypeAppointment of Liquidators
Defending partyFINCHFIELD PROPERTY DEVELOPMENT LIMITEDEvent Date2017-07-26
Frederick Charles Satow (IP No. 8326 ) and Paul Michael Davis (IP No. 7805 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag KF41467
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFINCHFIELD PROPERTY DEVELOPMENT LIMITEDEvent Date2017-07-26
 
Initiating party Event TypeNotices to Creditors
Defending partyFINCHFIELD PROPERTY DEVELOPMENT LIMITEDEvent Date2017-07-21
Notice is hereby given that the Creditors of the above named Company are required, on or before 28 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 July 2017 . Office Holder Details: Frederick Charles Satow (IP No. 8326 ) and Paul Michael Davis (IP No. 7805 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 01622 250 423 Ag KF41467
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHFIELD PROPERTY DEVELOPMENT 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 FINCHFIELD PROPERTY DEVELOPMENT 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.