THE FIN MACHINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE FIN MACHINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714045

Incorporation date

12/05/1992

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-08-03
dot icon13/08/2014
Appointment of a voluntary liquidator
dot icon13/08/2014
Administrator's progress report to 2014-08-03
dot icon03/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/03/2014
Administrator's progress report to 2014-02-20
dot icon03/11/2013
Notice of deemed approval of proposals
dot icon16/10/2013
Statement of administrator's proposal
dot icon09/10/2013
Statement of affairs with form 2.14B
dot icon03/09/2013
Registered office address changed from Unit a, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 2013-09-04
dot icon29/08/2013
Appointment of an administrator
dot icon14/08/2013
Termination of appointment of Christopher Terry as a director
dot icon14/08/2013
Termination of appointment of Christopher Terry as a secretary
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Matthew James Smith on 2013-06-01
dot icon23/05/2013
Termination of appointment of James Marriner as a director
dot icon15/05/2013
Termination of appointment of Clive Nicholson as a secretary
dot icon15/05/2013
Appointment of Mr Christopher Malcolm Terry as a secretary
dot icon15/05/2013
Termination of appointment of Clive Nicholson as a director
dot icon28/02/2013
Appointment of Mr Christopher Malcolm Terry as a director
dot icon28/02/2013
Appointment of Mr David John Jennings as a director
dot icon06/12/2012
Director's details changed for Mr Keith Stuart Jordan on 2012-11-20
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Director's details changed for Mr Matthew James Smith on 2012-04-25
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon25/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Tom Macallan as a director
dot icon18/01/2012
Termination of appointment of David Rutter as a director
dot icon18/01/2012
Termination of appointment of David Rutter as a secretary
dot icon02/01/2012
Full accounts made up to 2010-12-31
dot icon22/12/2011
Termination of appointment of Brian Cottrell as a director
dot icon21/11/2011
Director's details changed for Mr Clive Nicholson on 2011-11-21
dot icon20/10/2011
Duplicate mortgage certificatecharge no:17
dot icon20/10/2011
Duplicate mortgage certificatecharge no:18
dot icon20/10/2011
Duplicate mortgage certificatecharge no:18
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon13/10/2011
Appointment of Mr Keith Stuart Jordan as a director
dot icon25/09/2011
Appointment of Mr Matthew James Smith as a director
dot icon25/09/2011
Termination of appointment of Nicholas Ross as a director
dot icon02/08/2011
Appointment of Mr Tom Macallan as a director
dot icon28/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Philip Ling as a director
dot icon08/05/2011
Appointment of Mr Clive Gibbs Nicholson as a director
dot icon20/04/2011
Termination of appointment of Craig Billingham as a director
dot icon19/04/2011
Appointment of Mr Clive Nicholson as a secretary
dot icon04/01/2011
Full accounts made up to 2009-09-30
dot icon03/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon15/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon15/08/2010
Director's details changed for Craig John Billingham on 2009-10-01
dot icon15/08/2010
Director's details changed for James Marriner on 2009-10-01
dot icon15/08/2010
Director's details changed for David Rutter on 2009-10-01
dot icon15/08/2010
Director's details changed for Brian Cottrell on 2009-10-01
dot icon01/07/2009
Appointment terminated director john dixon
dot icon24/06/2009
Director appointed brian cottrell
dot icon08/06/2009
Return made up to 13/05/09; full list of members
dot icon10/05/2009
Full accounts made up to 2008-09-30
dot icon31/08/2008
Return made up to 13/05/08; full list of members
dot icon31/08/2008
Location of register of members
dot icon13/01/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon14/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Director resigned
dot icon28/10/2007
Return made up to 06/11/06; full list of members
dot icon20/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon30/09/2007
Return made up to 13/05/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon05/11/2006
Return made up to 13/05/06; full list of members
dot icon05/03/2006
Resolutions
dot icon05/03/2006
Nc inc already adjusted 31/01/06
dot icon13/02/2006
Statement of affairs
dot icon13/02/2006
Ad 01/02/06--------- £ si 4@1=4 £ ic 35591/35595
dot icon07/02/2006
Resolutions
dot icon25/01/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
Full accounts made up to 2004-09-30
dot icon27/12/2005
Director resigned
dot icon02/11/2005
Memorandum and Articles of Association
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
New director appointed
dot icon12/05/2005
Return made up to 13/05/05; full list of members
dot icon04/01/2005
Registered office changed on 05/01/05 from: salters lane industrial estate sedgefield stockton on tees cleveland TS21 3EB
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/05/2004
Return made up to 13/05/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon25/03/2004
Full accounts made up to 2002-09-30
dot icon15/12/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon08/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 13/05/03; full list of members
dot icon23/02/2003
Director resigned
dot icon14/08/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Return made up to 13/05/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon21/05/2002
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon03/06/2001
Return made up to 13/05/01; full list of members
dot icon13/05/2001
Director resigned
dot icon29/06/2000
Return made up to 13/05/00; full list of members
dot icon01/03/2000
Amended full accounts made up to 1999-09-30
dot icon30/01/2000
Full accounts made up to 1998-09-30
dot icon29/01/2000
Amended full accounts made up to 1997-04-01
dot icon28/01/2000
Full accounts made up to 1999-09-30
dot icon09/12/1999
New director appointed
dot icon27/06/1999
Return made up to 13/05/99; no change of members
dot icon05/04/1999
Delivery ext'd 3 mth 30/09/98
dot icon20/10/1998
Particulars of mortgage/charge
dot icon24/06/1998
Return made up to 13/05/98; full list of members
dot icon30/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon02/10/1997
Full accounts made up to 1997-04-01
dot icon05/08/1997
New director appointed
dot icon28/07/1997
Return made up to 13/05/97; no change of members
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon15/07/1996
Full accounts made up to 1996-04-01
dot icon01/06/1996
Return made up to 13/05/96; no change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-04-01
dot icon15/06/1995
Return made up to 13/05/95; full list of members
dot icon11/04/1995
Return made up to 13/05/94; full list of members
dot icon26/03/1995
Memorandum and Articles of Association
dot icon26/03/1995
Resolutions
dot icon26/03/1995
Ad 08/03/95--------- £ si [email protected]=3500 £ si 2657@1=2657 £ ic 179434/185591
dot icon26/03/1995
£ ic 279434/179434 08/03/95 £ sr 100000@1=100000
dot icon26/03/1995
£ nc 279434/285581 08/03/95
dot icon26/03/1995
New secretary appointed
dot icon26/03/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Ad 11/07/94--------- £ si 18334@1=18334 £ ic 261100/279434
dot icon10/08/1994
Ad 11/07/94--------- £ si 50000@1=50000 £ si [email protected]=1100 £ ic 210000/261100
dot icon10/08/1994
Registered office changed on 11/08/94 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG
dot icon10/08/1994
£ nc 210625/279434 11/07/94
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon13/06/1994
Accounts for a small company made up to 1994-04-01
dot icon08/06/1994
Director resigned
dot icon25/02/1994
Return made up to 13/05/93; full list of members
dot icon18/01/1994
Declaration of satisfaction of mortgage/charge
dot icon18/01/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Full accounts made up to 1993-04-02
dot icon05/01/1994
Ad 09/12/93--------- £ si 209000@1=209000 £ ic 1000/210000
dot icon05/01/1994
Nc inc already adjusted 09/12/93
dot icon05/01/1994
Memorandum and Articles of Association
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon15/12/1993
Particulars of mortgage/charge
dot icon03/03/1993
Accounting reference date shortened from 08/04 to 31/03
dot icon09/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Particulars of mortgage/charge
dot icon28/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Accounting reference date notified as 08/04
dot icon28/07/1992
Ad 09/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1992
Certificate of change of name
dot icon16/07/1992
Certificate of change of name
dot icon14/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Registered office changed on 26/06/92 from: 2 baches street london N1 6UB
dot icon12/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Nicholas Robert William
Director
18/11/2007 - 31/03/2011
43
Jordan, Keith Stuart
Director
11/10/2011 - Present
42
Walley, Clive
Director
01/12/1999 - 01/12/2005
33
Rutter, David
Director
26/05/1994 - 09/01/2003
4
Rutter, David
Director
14/10/2007 - 10/01/2012
4

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 THE FIN MACHINE COMPANY LIMITED

THE FIN MACHINE COMPANY LIMITED is an(a) Dissolved company incorporated on 12/05/1992 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB. There are currently 3 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 THE FIN MACHINE COMPANY LIMITED?

toggle

THE FIN MACHINE COMPANY LIMITED is currently Dissolved. It was registered on 12/05/1992 and dissolved on 02/09/2016.

Where is THE FIN MACHINE COMPANY LIMITED located?

toggle

THE FIN MACHINE COMPANY LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M3 3EB.

What does THE FIN MACHINE COMPANY LIMITED do?

toggle

THE FIN MACHINE COMPANY LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for THE FIN MACHINE COMPANY LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.