Company NameFinch Limited
Company StatusDissolved
Company Number01453391
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Paul Hampe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBelgian
StatusClosed
Appointed10 December 2015(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Paul Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr David Edward Dawkins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 02 October 2016)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennetts Copse
Wood Drive
Chislehurst
Kent
BR7 5SG
Secretary NameDorothy Frances Dawkins
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 January 1994)
RoleCompany Director
Correspondence Address6 Bennetts Copse
Wood Drive
Chislehurst
Kent
BR7 5SG
Director NameDorothy Frances Dawkins
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 January 1994)
RoleSecretary
Correspondence Address6 Bennetts Copse
Wood Drive
Chislehurst
Kent
BR7 5SG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(14 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 June 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameLorraine Young Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2016(36 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 January 2017)
Correspondence AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1m at £1David Edward Dawkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£324,693
Cash£428
Current Liabilities£38,750

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 July 1988Delivered on: 17 August 1988
Persons entitled:
Shrewdmoor Limited
Samuels & Samuels Limited

Classification: Legal charge
Secured details: Securing £130,000 and all other moneys due or to become due from the company to the chargees under the terms of the charge.
Particulars: F/Hold property situate and being land at rear of 2 north park eltham london SE9 comprising part of the property under t/n sgl 391739 and the f/hold property situate and being land at the rear of 35 court rd eltham london SE9 comprising part of the property under t/n sgl 409262.
Outstanding
16 April 1987Delivered on: 5 May 1987
Persons entitled: Fibi Financial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79A shepherd hill, highgate t/n sgl 167777 & all buildings, fixtures plant & machinery fittings & apparatus. (For full details see form 395).
Outstanding
29 May 1986Delivered on: 4 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 29TH may 1986.
Particulars: The principal sum of £6,125 which the mortgagee has placed in a deposit account (see doc M20 for full details).
Outstanding
9 May 1986Delivered on: 13 May 1986
Persons entitled: Fibi Financial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land with buildings erected thereon or on some part thereof known as hope close wallace road canonbury london N1.
Outstanding
31 October 1984Delivered on: 2 November 1984
Persons entitled: Goode Durrant Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hope close, adjoining wallace road, london N1 london borough of islington t/n ngl 455155.
Outstanding
31 March 1988Delivered on: 12 April 1988
Satisfied on: 15 August 1990
Persons entitled: Goode Durrant Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
Satisfied on: 15 August 1990
Persons entitled: Samuels & Samuels Limited

Classification: Legal charge
Secured details: £13,684 due from the company to the chargee under the terms of the charge.
Particulars: Part of the land comprising title no. K. 108744 being land at 2. valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
Satisfied on: 15 August 1990
Persons entitled: Shrewdmoor Limited

Classification: Legal charge
Secured details: £13,684 due from the company to the chargee under the terms of the charge.
Particulars: Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 9 January 2017 (1 page)
22 December 2016Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page)
20 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page)
26 November 2016Termination of appointment of David Edward Dawkins as a director on 2 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,131,000
(5 pages)
17 February 2016Appointment of Mr John Paul Wright as a director on 10 December 2015 (2 pages)
11 February 2016Appointment of Lorraine Young Company Secretaries Limited as a secretary on 11 January 2016 (2 pages)
11 February 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS England to 190 High Street Tonbridge Kent TN9 1BE on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Patrick Paul Hampe as a director on 10 December 2015 (2 pages)
29 June 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 29 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,131,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,131,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Registered office address changed from Kings House Widmore Road Bromley Kent BR1 1RY on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Kings House Widmore Road Bromley Kent BR1 1RY on 3 February 2011 (2 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 March 2008Return made up to 14/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Return made up to 14/01/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 14/01/05; full list of members (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 January 2004Return made up to 14/01/04; full list of members (5 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 December 1999 (9 pages)
27 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 August 1998 (9 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
21 January 1998Return made up to 14/01/98; full list of members (6 pages)
10 July 1997Full accounts made up to 31 August 1996 (10 pages)
20 January 1997Return made up to 14/01/97; full list of members (6 pages)
6 September 1996Memorandum and Articles of Association (13 pages)
5 September 1996£ nc 1500000/3500000 15/07/96 (1 page)
17 June 1996Full accounts made up to 31 August 1995 (8 pages)
19 January 1996Return made up to 14/01/96; full list of members (7 pages)
16 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 January 1995Return made up to 14/01/95; full list of members (7 pages)
27 January 1994Return made up to 14/01/94; full list of members (7 pages)
28 October 1993Return made up to 14/01/91; full list of members (7 pages)
25 April 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1992Return made up to 14/01/92; full list of members (5 pages)
12 April 1991Return made up to 31/12/90; no change of members (6 pages)
11 May 1990Return made up to 14/01/90; full list of members (4 pages)
23 August 1988Return made up to 14/01/88; no change of members (4 pages)
30 April 1986Return made up to 31/12/85; full list of members (4 pages)
10 October 1979Certificate of incorporation (1 page)