ALEC FINCH GROUP LIMITED

Register to unlock more data on OkredoRegister

ALEC FINCH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02143024

Incorporation date

29/06/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor St Ann's House, St. Anns Place, Manchester M2 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Statement by Directors
dot icon09/10/2023
Solvency Statement dated 28/09/23
dot icon09/10/2023
Statement of capital on 2023-10-09
dot icon03/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2021
Resolutions
dot icon11/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon10/07/2020
Cessation of Jacques Henri Verlingue as a person with significant control on 2020-06-23
dot icon10/07/2020
Notification of Verlingue Holdings Limited as a person with significant control on 2020-06-23
dot icon28/10/2019
Termination of appointment of Eric Maurice Maumy as a director on 2019-10-21
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/09/2017
Registered office address changed from Steam Packet House Cross Street Manchester M2 4JG to 4th Floor St Ann's House St. Anns Place Manchester M2 7LP on 2017-09-05
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Mr Neal Richard Lumb as a director on 2016-11-23
dot icon29/07/2016
Termination of appointment of Saira Chambers as a director on 2016-07-29
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Stephen Vickers as a director
dot icon20/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of James Proctor as a secretary
dot icon20/03/2014
Appointment of Mr Philip Iain Macdonald as a secretary
dot icon29/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/07/2013
Appointment of Mr James Stephen Proctor as a secretary
dot icon01/07/2013
Termination of appointment of Stephen Ready as a secretary
dot icon12/11/2012
Appointment of Mr Michael Clifford Latham as a director
dot icon26/07/2012
Change of share class name or designation
dot icon26/07/2012
Statement of company's objects
dot icon26/07/2012
Resolutions
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Paula Williams as a director
dot icon30/04/2012
Registered office address changed from Sussex House 83/85 Mosley Street Manchester M2 3LG on 2012-04-30
dot icon24/04/2012
Appointment of Mrs Saira Chambers as a director
dot icon12/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2012
Appointment of Mr Stephen Ready as a secretary
dot icon28/09/2011
Director's details changed for Mr Stephen Jonathan Vickers on 2011-09-28
dot icon22/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Simon Worrall as a secretary
dot icon24/02/2011
Termination of appointment of Simon Worrall as a director
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Simon Robert Slater Worrall on 2010-06-22
dot icon01/09/2010
Director's details changed for Jacques Henri Verlingue on 2010-06-22
dot icon01/09/2010
Director's details changed for Paula Williams on 2010-06-22
dot icon01/09/2010
Director's details changed for Eric Maurice Maumy on 2010-06-09
dot icon27/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon09/02/2009
Appointment terminated director alec finch
dot icon28/10/2008
Director appointed paula williams
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon01/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon01/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon01/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon01/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon09/06/2008
Resolutions
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon28/11/2007
New director appointed
dot icon21/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Return made up to 22/06/07; full list of members
dot icon19/01/2007
Ad 21/12/06--------- £ si 575@1=575 £ ic 13600/14175
dot icon16/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
£ ic 14600/13600 12/07/06 £ sr 1000@1=1000
dot icon10/10/2006
Statement of affairs
dot icon10/10/2006
Ad 16/01/04--------- £ si 1000@1
dot icon06/07/2006
Return made up to 22/06/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 22/06/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/07/2004
Return made up to 22/06/04; full list of members
dot icon20/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 22/06/03; full list of members
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Return made up to 22/06/02; full list of members
dot icon04/02/2002
New director appointed
dot icon07/08/2001
Secretary resigned;director resigned
dot icon02/08/2001
Return made up to 22/06/01; full list of members
dot icon13/07/2001
Group of companies' accounts made up to 2001-04-06
dot icon13/07/2001
Group of companies' accounts made up to 2000-03-31
dot icon12/06/2001
Resolutions
dot icon12/06/2001
£ ic 19600/13600 07/06/01 £ sr 6000@1=6000
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Return made up to 22/06/99; full list of members
dot icon03/06/1999
Certificate of change of name
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/07/1998
Return made up to 22/06/98; full list of members
dot icon05/02/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon20/07/1997
Return made up to 22/06/97; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1996
Return made up to 22/06/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/07/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
£ ic 22332/20600 26/07/94 £ sr 1732@1=1732
dot icon28/07/1994
Return made up to 22/06/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon23/06/1994
£ ic 24064/22332 07/06/94 £ sr 1732@1=1732
dot icon19/04/1994
£ ic 24796/24064 04/03/94 £ sr 732@1=732
dot icon10/01/1994
Particulars of contract relating to shares
dot icon10/01/1994
Ad 21/12/93--------- £ si 20400@1=20400 £ ic 4396/24796
dot icon10/01/1994
£ ic 6800/4396 21/12/93 £ sr 2404@1=2404
dot icon10/01/1994
Nc inc already adjusted 21/12/93
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon01/07/1993
Return made up to 22/06/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-09-30
dot icon06/08/1992
Accounts for a small company made up to 1991-09-30
dot icon14/07/1992
Return made up to 03/07/92; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1990-09-30
dot icon25/07/1991
Return made up to 03/07/91; no change of members
dot icon14/05/1991
Statement of affairs
dot icon14/05/1991
Ad 29/09/87--------- £ si 3399@1
dot icon04/07/1990
Accounts for a small company made up to 1989-09-30
dot icon04/07/1990
Return made up to 03/07/90; full list of members
dot icon31/01/1990
Registered office changed on 31/01/90 from: 35 fountain street manchester M2 2AF
dot icon24/11/1989
Return made up to 15/05/89; full list of members
dot icon24/11/1989
Accounts for a small company made up to 1988-09-30
dot icon18/07/1988
Accounts for a small company made up to 1987-09-30
dot icon18/07/1988
Return made up to 24/06/88; full list of members
dot icon09/11/1987
Wd 03/11/87 ad 29/09/87--------- £ si 3399@1=3399 £ ic 3401/6800
dot icon09/11/1987
Wd 03/11/87 ad 29/09/87--------- £ si 3399@1=3399 £ ic 2/3401
dot icon30/10/1987
Nc inc already adjusted
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Resolutions
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1987
Accounting reference date notified as 30/09
dot icon26/10/1987
Wd 21/10/87 pd 29/09/87--------- £ si 2@1
dot icon03/10/1987
Particulars of mortgage/charge
dot icon17/09/1987
Certificate of change of name
dot icon23/08/1987
Memorandum and Articles of Association
dot icon23/08/1987
Resolutions
dot icon20/08/1987
Registered office changed on 20/08/87 from: 84 temple chambers temple ave london
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verlingue, Jacques Henri
Director
21/12/2006 - Present
2
Robinson, William Martin
Director
31/12/2001 - 21/12/2006
68
Worrall, Simon Robert Slater
Director
02/01/2002 - 22/02/2011
11
Chambers, Saira
Director
22/04/2012 - 28/07/2016
3
Latham, Michael Clifford
Director
11/11/2012 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEC FINCH GROUP LIMITED

ALEC FINCH GROUP LIMITED is an(a) Dissolved company incorporated on 29/06/1987 with the registered office located at 4th Floor St Ann's House, St. Anns Place, Manchester M2 7LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEC FINCH GROUP LIMITED?

toggle

ALEC FINCH GROUP LIMITED is currently Dissolved. It was registered on 29/06/1987 and dissolved on 13/02/2024.

Where is ALEC FINCH GROUP LIMITED located?

toggle

ALEC FINCH GROUP LIMITED is registered at 4th Floor St Ann's House, St. Anns Place, Manchester M2 7LP.

What does ALEC FINCH GROUP LIMITED do?

toggle

ALEC FINCH GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALEC FINCH GROUP LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.