FINCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FINCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00567036

Incorporation date

04/06/1956

Size

Full

Contacts

Registered address

Registered address

RSM TENON, 1 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1972)
dot icon17/09/2013
Final Gazette dissolved following liquidation
dot icon17/06/2013
Return of final meeting in a members' voluntary winding up
dot icon07/03/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon15/08/2012
Registered office address changed from C/O Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 2012-08-15
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon28/05/2010
Registered office address changed from C/O Rsm Tenon Brampton House 10 Queen Street Newcastle-Under-Lyme Staffordshire ST5 1ED on 2010-05-28
dot icon18/03/2010
Registered office address changed from Christopher House 94B London Road Leicester Leicestershire LE2 0QS on 2010-03-18
dot icon04/03/2010
Declaration of solvency
dot icon04/03/2010
Appointment of a voluntary liquidator
dot icon04/03/2010
Resolutions
dot icon23/02/2010
Termination of appointment of Christine Loveday as a director
dot icon23/02/2010
Termination of appointment of Janet Smart as a director
dot icon23/02/2010
Termination of appointment of Margaret Hill as a director
dot icon23/02/2010
Termination of appointment of John Hill as a director
dot icon13/01/2010
Director's details changed for Christine Margaret Loveday on 2010-01-01
dot icon13/01/2010
Director's details changed for Mr Peter John Hill on 2010-01-01
dot icon13/01/2010
Director's details changed for Janet Mary Smart on 2010-01-01
dot icon13/01/2010
Director's details changed for Margaret Doreen Hill on 2010-01-01
dot icon13/01/2010
Director's details changed for John Henry Hill on 2010-01-01
dot icon13/01/2010
Director's details changed for Geoffrey Ian Hill on 2010-01-01
dot icon13/01/2010
Secretary's details changed for Geoffrey Ian Hill on 2010-01-01
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon29/06/2009
Director's Change of Particulars / christine loveday / 15/01/2009 / HouseName/Number was: , now: 4; Street was: c/o greystones, now: sketchley court; Area was: leicester lane, desford, now: burbage; Post Town was: leicester, now: hinckley; Region was: , now: leicestershire; Post Code was: LE9 2BA, now: LE10 2BF; Country was: , now: united kingdom
dot icon19/03/2009
Nc inc already adjusted 05/03/09
dot icon19/03/2009
Memorandum and Articles of Association
dot icon19/03/2009
Resolutions
dot icon11/08/2008
Return made up to 26/06/08; full list of members
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2008
Full accounts made up to 2007-08-31
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon13/07/2006
Return made up to 26/06/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 26/06/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon21/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Return made up to 26/06/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon04/07/2003
Return made up to 26/06/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon11/07/2002
Full accounts made up to 2001-08-31
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon16/07/1999
Return made up to 30/06/99; full list of members
dot icon16/07/1999
Location of debenture register address changed
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon09/06/1999
Registered office changed on 09/06/99 from: 2ND floor 27 east st leicester LE1 6NB
dot icon31/12/1998
Director resigned
dot icon17/08/1998
Return made up to 30/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon21/07/1997
Return made up to 30/06/97; no change of members
dot icon21/07/1997
Director's particulars changed
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon16/08/1996
Return made up to 30/06/96; full list of members
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon28/12/1995
Full accounts made up to 1994-08-31
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon25/07/1995
Return made up to 30/06/95; no change of members
dot icon25/07/1995
Secretary's particulars changed
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
Particulars of mortgage/charge
dot icon08/07/1994
Return made up to 30/06/94; no change of members
dot icon08/07/1994
Location of register of members address changed
dot icon08/07/1994
Director's particulars changed
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon22/07/1993
Return made up to 05/07/93; full list of members
dot icon22/07/1993
Director's particulars changed
dot icon14/06/1993
Full accounts made up to 1992-08-31
dot icon11/06/1993
Certificate of change of name
dot icon11/06/1993
Certificate of change of name
dot icon12/10/1992
Return made up to 05/07/92; full list of members
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon30/08/1991
Return made up to 05/07/91; full list of members
dot icon22/03/1991
Full accounts made up to 1990-08-31
dot icon04/01/1991
Return made up to 04/10/90; full list of members
dot icon26/06/1990
Full accounts made up to 1989-08-31
dot icon15/12/1989
Particulars of mortgage/charge
dot icon11/10/1989
Return made up to 05/07/89; full list of members
dot icon20/07/1989
Accounts for a medium company made up to 1988-08-31
dot icon28/02/1989
Particulars of mortgage/charge
dot icon24/05/1988
Accounts for a medium company made up to 1987-08-31
dot icon24/05/1988
Return made up to 12/04/88; full list of members
dot icon26/04/1988
£ ic 14550/10200 £ sr 4350@1=4350
dot icon01/09/1987
New director appointed
dot icon20/07/1987
Accounts for a medium company made up to 1986-08-31
dot icon20/07/1987
Return made up to 22/04/87; full list of members
dot icon13/06/1986
Full accounts made up to 1985-08-31
dot icon13/06/1986
Return made up to 30/01/86; full list of members
dot icon16/05/1986
Director resigned
dot icon26/10/1972
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconLast change occurred
31/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2007
dot iconNext account date
31/08/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Janet Mary
Director
01/07/1995 - 08/02/2010
-
Loveday, Christine Margaret
Director
01/07/1995 - 08/02/2010
-
Hill, Geoffrey Ian
Secretary
26/09/1994 - Present
1

Persons with Significant Control

0

No PSC data available.

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 FINCO HOLDINGS LIMITED

FINCO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/06/1956 with the registered office located at RSM TENON, 1 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINCO HOLDINGS LIMITED?

toggle

FINCO HOLDINGS LIMITED is currently Dissolved. It was registered on 04/06/1956 and dissolved on 17/09/2013.

Where is FINCO HOLDINGS LIMITED located?

toggle

FINCO HOLDINGS LIMITED is registered at RSM TENON, 1 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJ.

What does FINCO HOLDINGS LIMITED do?

toggle

FINCO HOLDINGS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FINCO HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved following liquidation.