Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN FINLAY (MOUNTFIELD) LIMITED
Company Information for

JOHN FINLAY (MOUNTFIELD) LIMITED

4-8 ADELAIDE STREET, BELFAST, BT2 8GE,
Company Registration Number
NI006373
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About John Finlay (mountfield) Ltd
JOHN FINLAY (MOUNTFIELD) LIMITED was founded on 1965-05-03 and had its registered office in 4-8 Adelaide Street. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
JOHN FINLAY (MOUNTFIELD) LIMITED
 
Legal Registered Office
4-8 ADELAIDE STREET
BELFAST
BT2 8GE
Other companies in BT42
 
Filing Information
Company Number NI006373
Date formed 1965-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-24
Type of accounts DORMANT
Last Datalog update: 2018-01-24 21:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN FINLAY (MOUNTFIELD) 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.

Company Officers of JOHN FINLAY (MOUNTFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE MARGARET MURRAY
Company Secretary 2013-06-01
DEREK MICHAEL JOHN O'DONNELL
Director 2013-04-08
VISHAL PURI
Director 2016-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ALEXANDER SMALLEY
Director 2014-06-30 2016-10-22
CLARE LOUISE EGAN
Director 2013-06-01 2015-08-26
BRIAN KELLY
Director 2013-04-08 2014-06-30
JOHN MCCAMBRIDGE
Company Secretary 2000-08-31 2013-06-01
JOHN MCCAMBRIDGE
Director 2003-12-31 2013-06-01
ROGER MARTIN GONZALEZ LAU
Director 2005-10-28 2013-04-08
JOSEPH GERARD DOYLE
Director 1999-09-03 2005-10-28
MARTIN OLIVER EGAN
Director 1999-09-03 2003-12-31
STEPHEN JOHN FINLAY
Director 1999-08-31 1999-09-03
SUZANNE FINLAY
Director 1999-08-31 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MICHAEL JOHN O'DONNELL RMC HOLDINGS B.V. Director 2015-03-31 CURRENT 2003-04-29 Converted / Closed
DEREK MICHAEL JOHN O'DONNELL W.R. FINLAY LIMITED Director 2013-04-08 CURRENT 1967-04-17 Liquidation
DEREK MICHAEL JOHN O'DONNELL ARMAGH CONCRETE LIMITED Director 2013-04-08 CURRENT 1983-04-14 Dissolved 2017-10-24
DEREK MICHAEL JOHN O'DONNELL PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. Director 2013-04-08 CURRENT 1960-12-30 Liquidation
DEREK MICHAEL JOHN O'DONNELL RAMYN LIMITED Director 2013-04-08 CURRENT 1965-05-18 Liquidation
DEREK MICHAEL JOHN O'DONNELL READYMIX FINANCE Director 2008-07-22 CURRENT 2003-10-07 Converted / Closed
DEREK MICHAEL JOHN O'DONNELL CEMEX UK EXECUTIVES' PENSION TRUST LIMITED Director 2006-07-01 CURRENT 1957-09-24 Active
DEREK MICHAEL JOHN O'DONNELL CEMEX UK PENSION TRUST LIMITED Director 2006-07-01 CURRENT 1944-08-16 Active
DEREK MICHAEL JOHN O'DONNELL CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED Director 2006-07-01 CURRENT 1981-06-02 Active
VISHAL PURI SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED Director 2018-03-01 CURRENT 1923-08-13 Active
VISHAL PURI ARMAGH CONCRETE LIMITED Director 2016-10-22 CURRENT 1983-04-14 Dissolved 2017-10-24
VISHAL PURI STAFF NOMINEES LIMITED Director 2016-10-22 CURRENT 1954-10-04 Liquidation
VISHAL PURI RUSSELL DEVELOPMENTS LIMITED Director 2016-10-22 CURRENT 1953-07-14 Active
VISHAL PURI CEMEX SCOTTISH INVESTMENTS LIMITED Director 2016-10-22 CURRENT 2012-03-07 Active
VISHAL PURI READY MIXED CONCRETE (YORKSHIRE) LIMITED Director 2016-10-22 CURRENT 1934-09-05 Dissolved 2018-05-20
VISHAL PURI READY MIXED CONCRETE (NORTH WEST) LIMITED Director 2016-10-22 CURRENT 1951-09-05 Liquidation
VISHAL PURI READY MIXED CONCRETE (THAMES VALLEY) LIMITED Director 2016-10-22 CURRENT 1963-06-27 Dissolved 2018-05-20
VISHAL PURI RMC (GM) NO 1 LIMITED Director 2016-10-22 CURRENT 1971-04-28 Dissolved 2018-05-20
VISHAL PURI LINCS. SURFACING CONTRACTORS LIMITED Director 2016-10-22 CURRENT 1974-03-21 Dissolved 2018-05-20
VISHAL PURI HBM HUB LIMITED Director 2016-10-22 CURRENT 2000-11-09 Liquidation
VISHAL PURI RMC HBM TRADING HUB LIMITED Director 2016-10-22 CURRENT 1992-12-10 Liquidation
VISHAL PURI RMC RUSSELL LIMITED Director 2016-10-22 CURRENT 1925-03-28 Active
VISHAL PURI RMC EXPLORATIONS LIMITED Director 2016-10-22 CURRENT 1960-08-19 Active
VISHAL PURI RUSSELL CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1968-03-25 Active
VISHAL PURI RUSSELL QUARRY PRODUCTS LIMITED Director 2016-10-22 CURRENT 1996-03-19 Liquidation
VISHAL PURI NORWEST HOLDINGS LIMITED Director 2016-10-22 CURRENT 1966-03-29 Active
VISHAL PURI CEMEX UK CEMENT LIMITED Director 2016-10-22 CURRENT 1949-11-21 Active
VISHAL PURI BOULTON & PAUL (BUILDING SERVICES) LTD Director 2016-10-22 CURRENT 1929-02-07 Active
VISHAL PURI ATLAS AGGREGATES LIMITED Director 2016-10-22 CURRENT 1935-04-17 Active
VISHAL PURI HALL AGGREGATES (EASTERN COUNTIES) LIMITED Director 2016-10-22 CURRENT 1952-01-16 Liquidation
VISHAL PURI BRUNTINGTHORPE GRAVELS LIMITED Director 2016-10-22 CURRENT 1955-11-04 Active
VISHAL PURI CEMEX READYMIX EAST ANGLIA LIMITED Director 2016-10-22 CURRENT 1958-12-08 Active
VISHAL PURI CEMEX UK OPERATIONS LIMITED Director 2016-10-22 CURRENT 1960-05-06 Active
VISHAL PURI BRITISH DREDGING LIMITED Director 2016-10-22 CURRENT 1967-10-27 Active
VISHAL PURI BEAUFORT QUARRIES LIMITED Director 2016-10-22 CURRENT 1972-05-18 Liquidation
VISHAL PURI CEMEX ANGLO INVESTMENTS LTD Director 2016-10-22 CURRENT 1977-07-22 Liquidation
VISHAL PURI ASH RESOURCES LIMITED Director 2016-10-22 CURRENT 1984-05-17 Active
VISHAL PURI CEMEX SEAMENT LIMITED Director 2016-10-22 CURRENT 1986-03-05 Active
VISHAL PURI HARGREAVES QUARRIES LIMITED Director 2016-10-22 CURRENT 1989-08-10 Liquidation
VISHAL PURI CEMEX UK MATERIALS LIMITED Director 2016-10-22 CURRENT 2003-09-11 Active
VISHAL PURI ATLAS NEEIF Director 2016-10-22 CURRENT 2006-06-21 Active
VISHAL PURI PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. Director 2016-10-22 CURRENT 1960-12-30 Liquidation
VISHAL PURI RAMYN LIMITED Director 2016-10-22 CURRENT 1965-05-18 Liquidation
VISHAL PURI RMC EUROPE LIMITED Director 2016-10-22 CURRENT 1892-09-14 Active
VISHAL PURI RMC LOGISTICS SOUTH EAST LIMITED Director 2016-10-22 CURRENT 1927-03-31 Active
VISHAL PURI RMC READYMIX LIMITED Director 2016-10-22 CURRENT 1955-04-23 Active
VISHAL PURI WOTTON ROADSTONE LIMITED Director 2016-10-22 CURRENT 1925-01-19 Active
VISHAL PURI WILLIAM COOPER AND SONS (DREDGING) LIMITED Director 2016-10-22 CURRENT 1956-02-10 Active
VISHAL PURI THE RUGBY GROUP LIMITED Director 2016-10-22 CURRENT 1925-06-30 Active
VISHAL PURI STONE HILL QUARRIES LIMITED Director 2016-10-22 CURRENT 1930-09-30 Liquidation
VISHAL PURI SHAP CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1963-04-03 Liquidation
VISHAL PURI SCOTTISH AGGREGATES LIMITED Director 2016-10-22 CURRENT 1927-11-03 Liquidation
VISHAL PURI RUGBY JOINERY LIMITED Director 2016-10-22 CURRENT 1963-06-06 Active
VISHAL PURI ROMBUS LEASING LIMITED Director 2016-10-22 CURRENT 1939-02-09 Liquidation
VISHAL PURI RMC LOGISTICS NORTHERN LIMITED Director 2016-10-22 CURRENT 1925-01-30 Active
VISHAL PURI RMC (HW) NO 1 LIMITED Director 2016-10-22 CURRENT 1908-07-31 Active
VISHAL PURI RMC ROMBUS MATERIALS LIMITED Director 2016-10-22 CURRENT 1959-08-19 Liquidation
VISHAL PURI RMC ROADSTONE LIMITED Director 2016-10-22 CURRENT 1948-06-30 Liquidation
VISHAL PURI RMC ENVIRONMENTAL SERVICES LIMITED Director 2016-10-22 CURRENT 1966-09-28 Active
VISHAL PURI RMC LOGISTICS NORTH EAST LIMITED Director 2016-10-22 CURRENT 1925-02-02 Active
VISHAL PURI RMC LOGISTICS WESTERN LIMITED Director 2016-10-22 CURRENT 1925-07-16 Active
VISHAL PURI RMC LOGISTICS EASTERN LIMITED Director 2016-10-22 CURRENT 1951-03-30 Active
VISHAL PURI RMC FINANCE LIMITED Director 2016-10-22 CURRENT 1962-07-09 Active
VISHAL PURI RMC RETAIL AND MERCHANTING LIMITED Director 2016-10-22 CURRENT 1960-08-29 Liquidation
VISHAL PURI RMC AGGREGATES (GREATER LONDON) LIMITED Director 2016-10-22 CURRENT 1930-02-25 Active
VISHAL PURI RMC LOGISTICS SCOTLAND LIMITED Director 2016-10-22 CURRENT 1957-11-07 Active
VISHAL PURI READICRETE LIMITED Director 2016-10-22 CURRENT 1952-11-29 Liquidation
VISHAL PURI READY MIXED CONCRETE (NORTHERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Liquidation
VISHAL PURI READY MIXED CONCRETE (WESTERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Active
VISHAL PURI READY MIXED CONCRETE (EAST MIDLANDS) LIMITED Director 2016-10-22 CURRENT 1959-08-14 Liquidation
VISHAL PURI READY MIXED CONCRETE (WALES) LIMITED Director 2016-10-22 CURRENT 1957-12-30 Active
VISHAL PURI R.M.C.ENGINEERING & TRANSPORT LIMITED Director 2016-10-22 CURRENT 1955-11-28 Active
VISHAL PURI READY MIXED CONCRETE(LONDON)LIMITED Director 2016-10-22 CURRENT 1957-01-01 Active
VISHAL PURI RMC (GM) NO 7 LIMITED Director 2016-10-22 CURRENT 1934-03-24 Active
VISHAL PURI NORTH WEST AGGREGATES LIMITED Director 2016-10-22 CURRENT 1910-04-29 Active
VISHAL PURI NORTHERN AGGREGATES LIMITED Director 2016-10-22 CURRENT 1925-07-10 Active
VISHAL PURI RMC DORMANT NO 4 LIMITED Director 2016-10-22 CURRENT 1971-03-08 Liquidation
VISHAL PURI MINERAL AND ENERGY RESOURCES (U.K.) LIMITED Director 2016-10-22 CURRENT 1979-07-19 Active
VISHAL PURI MANTON STONE LIMITED Director 2016-10-22 CURRENT 1972-10-26 Liquidation
VISHAL PURI HYDE-CRETE LIMITED Director 2016-10-22 CURRENT 1936-03-18 Active
VISHAL PURI HALL AGGREGATES LIMITED Director 2016-10-22 CURRENT 1923-09-03 Active
VISHAL PURI HALL AGGREGATES (SOUTH COAST) LIMITED Director 2016-10-22 CURRENT 1949-08-12 Active
VISHAL PURI HALL & HAM RIVER LIMITED Director 2016-10-22 CURRENT 1961-03-15 Active
VISHAL PURI GILLINGHAM PORTLAND CEMENT COMPANY LIMITED Director 2016-10-22 CURRENT 1937-06-15 Active
VISHAL PURI HALL AGGREGATES (SOUTH EAST) LIMITED Director 2016-10-22 CURRENT 1966-03-25 Liquidation
VISHAL PURI J. C. WASTE LTD Director 2016-10-22 CURRENT 1968-08-05 Liquidation
VISHAL PURI JOHN CARR (SBK) LIMITED Director 2016-10-22 CURRENT 1969-05-07 Active
VISHAL PURI COMBINED MANAGEMENT SERVICES CORPORATION LIMITED Director 2016-10-22 CURRENT 1981-04-27 Active
VISHAL PURI CEMEX UK MARINE LIMITED Director 2016-10-22 CURRENT 1911-12-16 Active
VISHAL PURI CEMEX INVESTMENTS LIMITED Director 2016-10-22 CURRENT 1930-07-26 Active
VISHAL PURI CEMEX UK TRADING LIMITED Director 2016-10-22 CURRENT 1935-03-26 Liquidation
VISHAL PURI CEMEX UK SERVICES LIMITED Director 2016-10-22 CURRENT 1946-06-05 Active
VISHAL PURI CEMEX PAVING SOLUTIONS LIMITED Director 2016-10-22 CURRENT 1959-10-19 Active
VISHAL PURI CEMEX UK PROPERTIES LIMITED Director 2016-10-22 CURRENT 1965-02-15 Active
VISHAL PURI CEMEX UK LOGISTICS LIMITED Director 2016-10-22 CURRENT 1966-10-17 Active
VISHAL PURI BUTTERLEY AGGREGATES LIMITED Director 2016-10-22 CURRENT 1966-01-03 Active
VISHAL PURI HBM HUB (TECHNOLOGY) LIMITED Director 2016-10-22 CURRENT 2000-11-30 Liquidation
VISHAL PURI RMC USA HOLDINGS Director 2016-10-22 CURRENT 2004-11-25 Liquidation
VISHAL PURI CEMEX BLENDING USA Director 2016-10-22 CURRENT 2005-04-18 Liquidation
VISHAL PURI CEMEX UK Director 2016-10-20 CURRENT 2004-08-03 Active
VISHAL PURI LEISURE SPORT LIMITED Director 2016-06-29 CURRENT 1916-04-26 Liquidation
VISHAL PURI RMC DORMANT NO 2 LIMITED Director 2016-06-29 CURRENT 1936-10-14 Liquidation
VISHAL PURI ANNANDALE PROPERTIES LIMITED Director 2016-06-29 CURRENT 1989-02-07 Dissolved 2017-08-05
VISHAL PURI WESTERN ROADSTONE LIMITED Director 2016-06-29 CURRENT 1960-05-18 Liquidation
VISHAL PURI MOUNTFIELD ROADSTONE SURFACING LIMITED Director 2016-06-29 CURRENT 1981-12-30 Dissolved 2017-08-05
VISHAL PURI RMC AGGREGATES (SOUTH WALES) LIMITED Director 2016-06-29 CURRENT 1960-03-16 Dissolved 2017-08-15
VISHAL PURI RMC DORMANT NO 3 LIMITED Director 2016-06-29 CURRENT 1959-08-11 Dissolved 2017-08-15
VISHAL PURI RUSSELL PLASTIC MOULDINGS LIMITED Director 2016-06-29 CURRENT 1988-11-28 Dissolved 2017-08-15
VISHAL PURI RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED Director 2016-06-29 CURRENT 1991-08-15 Dissolved 2017-08-15
VISHAL PURI THE FIFE SAND & GRAVEL COMPANY LIMITED Director 2016-06-29 CURRENT 1960-04-20 Liquidation
VISHAL PURI WETTERN BROTHERS LIMITED Director 2016-06-29 CURRENT 1911-11-15 Active
VISHAL PURI RMC AGGREGATES (SOUTH WEST) LIMITED Director 2016-06-29 CURRENT 1973-03-20 Liquidation

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
2017-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-244.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL
2016-12-014.71(NI)DECLARATION OF SOLVENCY
2016-12-01VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-01LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-10-24AP01DIRECTOR APPOINTED VISHAL PURI
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-01AR0131/08/15 FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EGAN
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-03AR0131/08/14 FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY
2013-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AR0131/08/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN KELLY / 01/08/2013
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM C/O C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL NORTHERN IRELAND
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 6, CHANNEL WHARF OLD CHANNEL ROAD BELFAST BT3 9DE
2013-06-10AP01DIRECTOR APPOINTED CLARE LOUISE EGAN
2013-06-10AP03SECRETARY APPOINTED DAPHNE MARGARET MURRAY
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCCAMBRIDGE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAMBRIDGE
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GONZALEZ LAU
2013-04-17AP01DIRECTOR APPOINTED MR DEREK MICHAEL JOHN O'DONNELL
2013-04-17AP01DIRECTOR APPOINTED DR BRIAN KELLY
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-21AR0131/08/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 25/10/2011
2011-09-23AR0131/08/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02AR0131/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 31/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 31/08/2010
2009-09-19371S(NI)31/08/09 ANNUAL RETURN SHUTTLE
2009-07-26AC(NI)31/12/08 ANNUAL ACCTS
2008-11-05AC(NI)31/12/07 ANNUAL ACCTS
2008-10-01371S(NI)31/08/08 ANNUAL RETURN SHUTTLE
2008-04-07295(NI)CHANGE IN SIT REG ADD
2007-10-02371S(NI)31/08/07 ANNUAL RETURN SHUTTLE
2007-06-18AC(NI)31/12/06 ANNUAL ACCTS
2006-10-08371S(NI)31/08/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/12/05 ANNUAL ACCTS
2006-02-03AC(NI)31/12/04 ANNUAL ACCTS
2006-01-16296(NI)CHANGE OF DIRS/SEC
2005-10-22RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-16371S(NI)31/08/05 ANNUAL RETURN SHUTTLE
2004-11-11371S(NI)31/08/04 ANNUAL RETURN SHUTTLE
2004-10-25AC(NI)31/12/03 ANNUAL ACCTS
2004-01-28296(NI)CHANGE OF DIRS/SEC
2003-10-08AC(NI)31/12/02 ANNUAL ACCTS
2003-09-11371S(NI)31/08/03 ANNUAL RETURN SHUTTLE
2002-10-04AC(NI)31/12/01 ANNUAL ACCTS
2002-09-05371S(NI)31/08/02 ANNUAL RETURN SHUTTLE
2001-10-03AC(NI)31/12/00 ANNUAL ACCTS
2001-09-04371S(NI)31/08/01 ANNUAL RETURN SHUTTLE
2000-10-30AC(NI)31/12/99 ANNUAL ACCTS
2000-09-19371S(NI)31/08/00 ANNUAL RETURN SHUTTLE
1999-12-14296(NI)CHANGE OF DIRS/SEC
1999-10-22AC(NI)31/12/98 ANNUAL ACCTS
1999-09-27295(NI)CHANGE IN SIT REG ADD
1999-09-20296(NI)CHANGE OF DIRS/SEC
1999-09-09RES(NI)SPECIAL/EXTRA RESOLUTION
1999-09-07371S(NI)31/08/99 ANNUAL RETURN SHUTTLE
1998-11-05AC(NI)31/12/97 ANNUAL ACCTS
1998-09-16371S(NI)31/08/98 ANNUAL RETURN SHUTTLE
1998-03-01361(NI)SIT OF REGISTER OF MEMS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN FINLAY (MOUNTFIELD) 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 JOHN FINLAY (MOUNTFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1995-10-27 Satisfied LOMBARD & ULSTER
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
Annual Accounts
2009-12-31

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 JOHN FINLAY (MOUNTFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN FINLAY (MOUNTFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN FINLAY (MOUNTFIELD) LIMITED
Trademarks
We have not found any records of JOHN FINLAY (MOUNTFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN FINLAY (MOUNTFIELD) 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 (99999 - Dormant Company) as JOHN FINLAY (MOUNTFIELD) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN FINLAY (MOUNTFIELD) 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 partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-22
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-22
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-22
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-22
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyJOHN FINLAY (MOUNTFIELD) LIMITED Event Date2016-11-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN FINLAY (MOUNTFIELD) 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 JOHN FINLAY (MOUNTFIELD) 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.