FINEYORK LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 06567363
Status Active
Incorporation Date 16 April 2008
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FINEYORK LIMITED are www.fineyork.co.uk, and www.fineyork.co.uk. The predicted number of employees is 170 to 180. The company’s age is seventeen years and six months. Fineyork Limited is a Private Limited Company. The company registration number is 06567363. Fineyork Limited has been working since 16 April 2008. The present status of the company is Active. The registered address of Fineyork Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. The company`s financial liabilities are £5180.94k. It is £78.98k against last year. The cash in hand is £0.15k. It is £-4.02k against last year. And the total assets are £5251.99k, which is £103.05k against last year. CAMAMILE LIMITED is a Secretary of the company. ROBINSON, Timothy Joicey is a Director of the company. Secretary CAHALAN, Damienne Peta has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMAMILE LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


fineyork Key Finiance

LIABILITIES £5180.94k
+1%
CASH £0.15k
-97%
TOTAL ASSETS £5251.99k
+2%
All Financial Figures

Current Directors

Secretary
CAMAMILE LIMITED
Appointed Date: 23 July 2009

Director
ROBINSON, Timothy Joicey
Appointed Date: 30 April 2008
60 years old

Resigned Directors

Secretary
CAHALAN, Damienne Peta
Resigned: 23 July 2009
Appointed Date: 16 June 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2008
Appointed Date: 16 April 2008

Director
CAMAMILE LIMITED
Resigned: 23 July 2009
Appointed Date: 23 July 2009

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2008
Appointed Date: 16 April 2008

FINEYORK LIMITED Events

07 Feb 2017
First Gazette notice for compulsory strike-off
13 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Jul 2015
Total exemption small company accounts made up to 28 February 2014
14 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 31 more events
23 May 2008
Director appointed timothy joicey robinson
23 May 2008
Registered office changed on 23/05/2008 from marquess court 69 southampton row london WC1B 4ET england
23 May 2008
Appointment terminated director london law services LIMITED
23 May 2008
Appointment terminated secretary london law secretarial LIMITED
16 Apr 2008
Incorporation

FINEYORK LIMITED Charges

25 January 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Precinct Investment Company Limited
Description: L/H property k/a land known as part basement ground first…
4 August 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 2 February 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Fixed and floating charge over the undertaking and all…