Company NameFinaqua Limited
Company StatusDissolved
Company Number07877040
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date14 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed09 December 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed09 December 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressC/O Duff & Phelps Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,160,868
Gross Profit£92,093
Net Worth£1,561
Cash£1,518,702
Current Liabilities£8,897,878

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 December 2011Delivered on: 12 January 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the finco secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all of its rights in respect of the finco charged documents. Finco charged documents means the finco transaction documents and all other contracts, see image for full details.
Outstanding

Filing History

13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 February 2015Auditor's resignation (1 page)
29 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (19 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 May 2014Full accounts made up to 31 December 2012 (20 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(6 pages)
6 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(6 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)