J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED
Dissolved on 3 Jan 2014
Address
J.P. FINNEGAN PLANT HIRE & CIVIL ENGINEERING CONTRACTORS LIMITED
9 ENSIGN HOUSE ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Classification:
MARSH WALL
LONDON
E14 9XQ
(983 companies also use this postcode, this might be a mail forwarding service address)
General construction & civil engineering
Rent construction equipment with operator
Legal Information
Company Registration No.:
02008788
Incorporation Date:
10 Apr 1986
Dissolution Date:
3 Jan 2014
Dissolved after 27 Years
Financial Year End:
28 Feb
For period ending:
28 Feb 2007
Filed on:
4 Feb 2008
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
31 Dec 2007
Filed on:
1 Jul 2008
Purchase latest return for £4.99
Information correct as of: 26 Feb 2014 - Check for updates
Map
Recently Filed Documents - 99 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Return of Final Meeting in a Creditors' Voluntary Winding-Up - £4.99
- Receiver or Manager or Administrative Receiver's Abstract of - £4.99
- Liquidator's Progress Report - £4.99
- Receiver or Manager or Administrative Receiver's Abstract of - £4.99
Directors and Secretaries
John Dunne | |
1 Apr 2010 ⇒ Company Dissolved / Closed | Director |
Martin Fallon | |
2 Jun 2005 ⇒ Company Dissolved / Closed | Company Secretary |
Charges / mortgages against this Company
STATE SECURITIES PLC
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY
-
OUTSTANDING
on
11 Jan 2008
STATE SECURITIES PLC (AS AGENT AND TRUSTEE FOR ITSELF AND EACH ASSOCIATE OF STATE)
DEBENTURE
-
OUTSTANDING
on
14 Jun 2006
STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE
-
OUTSTANDING
on
1 Jun 2006
STATE SECURITIES PLC
MORTGAGE DEBENTURE
-
OUTSTANDING
on
14 Jun 2005
STATE SECURITIES PLC
DEED OF MORTGAGE
-
OUTSTANDING
on
13 Nov 2003
SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE
-
OUTSTANDING
on
16 Jan 2003
SKIPTON BUSINESS FINANCE LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY
-
OUTSTANDING
on
2 Nov 2002
CATTLES INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE
-
OUTSTANDING
on
20 Apr 2001
LOMBARD NATWEST DISCOUNTING LIMITED
FIXED AND FLOATING CHARGE
-
OUTSTANDING
on
9 Aug 2000
NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
5 May 1998
NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE
-
OUTSTANDING
on
27 Apr 1998
Previous Addresses
ST PETERS HOUSE ST MARYS WHARF
MANSFIELD ROAD
DERBY
DERBYSHIRE
DE1 3TP
MANSFIELD ROAD
DERBY
DERBYSHIRE
DE1 3TP
Changed 16 Jun 2010
UNIT 4 KILN WAY
SWADLINCOTE
DERBYSHIRE
DE11 8ED
SWADLINCOTE
DERBYSHIRE
DE11 8ED
Changed 13 Apr 2010
9 ENSIGN HOUSE
ADMIRALS WAY
MARSH WALL
LONDON E14 9XQ
ADMIRALS WAY
MARSH WALL
LONDON E14 9XQ
Changed 4 Aug 2006
UNIT 4 BLOCK ONE
KILN WAY
SWADLINCOTE
DERBYSHIRE DE11 8ED
KILN WAY
SWADLINCOTE
DERBYSHIRE DE11 8ED
Changed 8 May 2006
3 DALSTON ROAD
NEWHALL
SWADLINCOTE
DERBYSHIRE DE11 0QG
NEWHALL
SWADLINCOTE
DERBYSHIRE DE11 0QG
Changed 13 Nov 2001
240 BRANSTON ROAD
BURTON ON TRENT
STAFFORDSHIRE DE14 3BT
BURTON ON TRENT
STAFFORDSHIRE DE14 3BT
Changed 13 Oct 2000
3 DALSTON ROAD
NEWHALL
SWADLINCOTE
DERBYS. DE11 0QG
NEWHALL
SWADLINCOTE
DERBYS. DE11 0QG
Changed 27 Mar 2000
55 MAIN STREET
NEWHALL
BURTON-ON-TRENT
STAFFS
NEWHALL
BURTON-ON-TRENT
STAFFS
Changed 14 Nov 1988
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
28 Feb 2007 | 4 Feb 2008 | 12 |
28 Feb 2006 | 6 Jan 2007 | 11 |
28 Feb 2005 | 3 Jan 2006 | 11 |
29 Feb 2004 | 22 Dec 2004 | 10 |
28 Feb 2003 | 23 Sep 2004 | 19 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 28 Feb 07
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- RENEWABLE ENERGY SYSTEMS (IRELAND) LIMITED
- ROGER A.J. DRURY LIMITED
- DANIELL LIMITED
- THE HARBORNE GOLF CLUB (BIRMINGHAM) LIMITED
- THE ATHERSTONE HUNT LIMITED
- More...
Companies With Same Post Code
- NOVA CONSTRUCTION & CIVIL ENGINEERING LTD.
- RETAIL INDUSTRIES LTD
- ULTIMATE COMMUNICATIONS SYSTEMS LIMITED
- RICHMOND TRANSPORT LIMITED
- RIVERSIDE PROPERTY SERVICES (LONDON) LIMITED
- More...
Activity
This company viewed 15 times in the last few years