Company NameFinstock Properties Limited
Company StatusDissolved
Company Number08756194
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Alexander Robinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinstock Manor Finstock
Chipping Norton
Oxon
OX7 3DG
Secretary NameMr George Alexander Robinson
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFinstock Manor Finstock
Chipping Norton
Oxon
OX7 3DG
Director NameMr Artur Zbigniew Kicyk
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed05 November 2013(5 days after company formation)
Appointment Duration7 years (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Silver Crescent
London
W4 5SE

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Artur Zbigniew Kicyk
50.00%
Ordinary
1 at £1George Alexander Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,043
Cash£13,438
Current Liabilities£1,163,239

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

17 November 2015Delivered on: 18 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 24 messaline avenue, london W3 6JX registered with title number MX149077.
Outstanding
17 November 2015Delivered on: 18 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 24 messaline avenue, london W3 6JX registered with title number MX149077.
Outstanding
31 January 2014Delivered on: 13 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 13 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property 24 messaline avenue, acton, london t/no MX149077. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Return of final meeting in a members' voluntary winding up (15 pages)
7 August 2020Removal of liquidator by court order (10 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
20 August 2019Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 20 August 2019 (2 pages)
19 August 2019Appointment of a voluntary liquidator (4 pages)
19 August 2019Declaration of solvency (5 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
(1 page)
15 April 2019Satisfaction of charge 087561940004 in full (1 page)
15 April 2019Satisfaction of charge 087561940003 in full (1 page)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Finstock Manor Finstock Chipping Norton Oxon OX7 3DG to 42 South Moulton Street London W1K 5RR on 2 October 2018 (1 page)
21 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 November 2017Satisfaction of charge 087561940001 in full (4 pages)
16 November 2017Satisfaction of charge 087561940001 in full (4 pages)
16 November 2017Satisfaction of charge 087561940002 in full (4 pages)
16 November 2017Satisfaction of charge 087561940002 in full (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
25 November 2015Director's details changed for Mr George Alexander Robinson on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr George Alexander Robinson on 25 November 2015 (2 pages)
25 November 2015Secretary's details changed for Mr George Alexander Robinson on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Mr George Alexander Robinson on 25 November 2015 (1 page)
18 November 2015Registration of charge 087561940004, created on 17 November 2015 (20 pages)
18 November 2015Registration of charge 087561940003, created on 17 November 2015 (37 pages)
18 November 2015Registration of charge 087561940003, created on 17 November 2015 (37 pages)
18 November 2015Registration of charge 087561940004, created on 17 November 2015 (20 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
13 February 2014Registration of charge 087561940001 (22 pages)
13 February 2014Registration of charge 087561940001 (22 pages)
13 February 2014Registration of charge 087561940002 (17 pages)
13 February 2014Registration of charge 087561940002 (17 pages)
28 November 2013Director's details changed for Mr Artur Zbigniew Kickyk on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Artur Zbigniew Kickyk on 28 November 2013 (2 pages)
8 November 2013Appointment of Mr Artur Zbigniew Kickyk as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
8 November 2013Appointment of Mr Artur Zbigniew Kickyk as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 2
(3 pages)
31 October 2013Incorporation (44 pages)
31 October 2013Incorporation (44 pages)