RICHARD FINLAY HOMES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03301232
Status Liquidation
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RICHARD FINLAY HOMES LIMITED are www.richardfinlayhomes.co.uk, and www.richard-finlay-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Richard Finlay Homes Limited is a Private Limited Company. The company registration number is 03301232. Richard Finlay Homes Limited has been working since 13 January 1997. The present status of the company is Liquidation. The registered address of Richard Finlay Homes Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House Reading Berkshire Rg1 1sn. . FINLAY, Teresa Jean is a Secretary of the company. FINLAY, Richard Anthony is a Director of the company. FINLAY, Teresa Jean is a Director of the company. Secretary WOLFF, Jeremy Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FINLAY, Teresa Jean
Appointed Date: 01 December 1999

Director
FINLAY, Richard Anthony
Appointed Date: 03 February 1997
78 years old

Director
FINLAY, Teresa Jean
Appointed Date: 03 February 1997
67 years old

Resigned Directors

Secretary
WOLFF, Jeremy Michael
Resigned: 01 December 1999
Appointed Date: 03 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 1997
Appointed Date: 13 January 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 1997
Appointed Date: 13 January 1997

RICHARD FINLAY HOMES LIMITED Events

10 Jan 2017
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 10 January 2017
07 Jan 2017
Declaration of solvency
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14

28 Oct 2016
Satisfaction of charge 11 in full
...
... and 90 more events
19 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1997
Memorandum and Articles of Association
11 Feb 1997
£ nc 1000/2000000 03/02/97
07 Feb 1997
Registered office changed on 07/02/97 from: 788-790 finchley road london NW11 7UR
13 Jan 1997
Incorporation

RICHARD FINLAY HOMES LIMITED Charges

16 July 2010
Legal charge
Delivered: 4 August 2010
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Little copse shrubbs hill lane berkshire t/no:bk 301358.
10 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Legal charge
Delivered: 16 August 2006
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The gateway fireball hill sunningdale ascot berks. By way…
3 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The white house sunningdale road windlesham surrey. By way…
9 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at larch wood lodge larch avenue ascot berks.
21 February 2002
Legal charge
Delivered: 11 March 2002
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Michaelmas larch avenue sunninghill windsor and maidenhead…
21 February 2002
Legal charge
Delivered: 11 March 2002
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Mena priory road sunningdale windsor and maidenhead t/no:…
4 June 1999
Legal charge
Delivered: 10 June 1999
Status: Satisfied on 23 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Chartley birch avenue fleet hants t/nos: HP526375 HP503068…
4 May 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied on 23 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at pine hill crawley drive camberley…
27 March 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 23 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as the lines odiham road ewshot hart…
24 March 1998
Debenture
Delivered: 31 March 1998
Status: Satisfied on 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…