J.F. FINNEGAN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8HW

Company number 00393098
Status Active
Incorporation Date 10 February 1945
Company Type Private Limited Company
Address WARDS EXCHANGE, 199 ECCLESALL ROAD, SHEFFIELD, S11 8HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Group of companies' accounts made up to 30 September 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of J.F. FINNEGAN LIMITED are www.jffinnegan.co.uk, and www.j-f-finnegan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. J F Finnegan Limited is a Private Limited Company. The company registration number is 00393098. J F Finnegan Limited has been working since 10 February 1945. The present status of the company is Active. The registered address of J F Finnegan Limited is Wards Exchange 199 Ecclesall Road Sheffield S11 8hw. . DIGGINS, John Patrick is a Director of the company. GILLOTT, Nicholas John is a Director of the company. SMITH, Gary Alexander is a Director of the company. Secretary GETTINGS, Edmund has been resigned. Director BRIAN, Edward Arthur has been resigned. Director COX, Donald Stuart has been resigned. Director GETTINGS, Edmund has been resigned. Director HOLLISTER, Philip Henry has been resigned. Director MILNER, Frank William has been resigned. Director MURPHY, John William has been resigned. Director RYAN, Philip has been resigned. Director WARD, Bryan James has been resigned. Director WOOLHOUSE, Robert John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DIGGINS, John Patrick
Appointed Date: 01 October 2009
58 years old

Director
GILLOTT, Nicholas John
Appointed Date: 01 April 2010
53 years old

Director
SMITH, Gary Alexander
Appointed Date: 01 April 2010
61 years old

Resigned Directors

Secretary
GETTINGS, Edmund
Resigned: 31 December 2008

Director
BRIAN, Edward Arthur
Resigned: 23 March 1995
98 years old

Director
COX, Donald Stuart
Resigned: 21 November 1994
88 years old

Director
GETTINGS, Edmund
Resigned: 31 December 2008
Appointed Date: 26 January 2001
90 years old

Director
HOLLISTER, Philip Henry
Resigned: 31 March 2014
Appointed Date: 26 January 2001
79 years old

Director
MILNER, Frank William
Resigned: 16 October 1998
Appointed Date: 02 May 1997
88 years old

Director
MURPHY, John William
Resigned: 01 June 1999
Appointed Date: 01 October 1998
66 years old

Director
RYAN, Philip
Resigned: 30 September 2010
Appointed Date: 02 August 1999
79 years old

Director
WARD, Bryan James
Resigned: 18 November 2000
95 years old

Director
WOOLHOUSE, Robert John
Resigned: 09 April 1997
Appointed Date: 27 March 1995
77 years old

Persons With Significant Control

Amon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.F. FINNEGAN LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
31 Dec 2016
Group of companies' accounts made up to 30 September 2016
07 Jan 2016
Group of companies' accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 149,538

04 Jan 2016
Director's details changed for Mr Nicholas John Gillott on 1 September 2015
...
... and 218 more events
23 Oct 1980
Accounts made up to 26 January 1980
03 Jan 1979
Company name changed\certificate issued on 03/01/79
11 Feb 1977
Accounts made up to 31 December 1975
10 Feb 1945
Certificate of incorporation
10 Feb 1945
Incorporation

J.F. FINNEGAN LIMITED Charges

7 August 2014
Charge code 0039 3098 0074
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of brightside lane…
7 August 2014
Charge code 0039 3098 0073
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Riverside court newhall road t/no SYK280506…
1 April 2014
Charge code 0039 3098 0072
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0039 3098 0071
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 April 2012
Mortgage debenture
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Legal mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings off ecclesall road sheffield being…
21 April 2011
Legal mortgage
Delivered: 27 April 2011
Status: Satisfied on 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-17 (odd numbers) queen street leeds t/no. YWE72642 all…
5 December 2008
Legal mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at rotherham road beighton south yorkshire t/n…
30 September 2008
Legal mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 nursery street sheffield t/n SYK290592 by way of…
30 September 2008
Legal mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50-56 nursery street sheffield t/n SYK413096 SYK477139…
30 September 2008
Legal mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Laurel works sheffield t/n SYK11305 by way of floating…
20 December 2006
Assignment of sale agreement
Delivered: 3 January 2007
Status: Satisfied on 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All it's right, title and interest under the sale…
25 August 2006
Charge of agreement for lease
Delivered: 5 September 2006
Status: Satisfied on 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The 139 agreements dated 13 march 2006. see the mortgage…
5 June 2006
Charge of agreement for lease
Delivered: 8 June 2006
Status: Satisfied on 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 22 july 2005 and made between the…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Butchers works, arundel street, sheffield t/nos SYK491587…
5 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 19 April 2008
Persons entitled: The Sheffield City Council
Description: Land and buildings on the north west side of arundel street…
5 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 14 April 2007
Persons entitled: The Sheffield City Council
Description: The agreement for development and lease dated 22 july…
9 June 2003
Charge over shares and securities
Delivered: 13 June 2003
Status: Satisfied on 18 July 2009
Persons entitled: Chase Property Developments Limited
Description: One "b" ordinary share of £1 in the capital of teesbay…
21 March 2003
Subordination deed
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The junior liabilities. See the mortgage charge document…
5 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 14 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Bryward house shude hill sheffield south yorkshire t/n…
17 October 2002
Charge over shares
Delivered: 25 October 2002
Status: Satisfied on 24 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over all right title and interest in 100…
28 March 2002
Legal charge
Delivered: 17 April 2002
Status: Satisfied on 14 November 2005
Persons entitled: National Westminster Bank PLC
Description: Ruskin gallery 97-101 norfolk street sheffield. By way of…
9 January 2002
Assignment of contracts by way of security
Delivered: 15 January 2002
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests of the company in…
9 January 2002
Legal mortgage
Delivered: 15 January 2002
Status: Satisfied on 18 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side brightside lane and on…
9 March 2001
Deed of guarantee
Delivered: 28 March 2001
Status: Satisfied on 8 January 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's property and assets.
9 March 2001
Assignment of rental income
Delivered: 28 March 2001
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: All rental and insurance monies and all related rights…
9 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north-east of white rose way doncaster…
9 March 2001
Assignment of contracts by way of security
Delivered: 28 March 2001
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests of the company in…
2 February 2001
Deed of guarantee
Delivered: 10 February 2001
Status: Satisfied on 14 November 2005
Persons entitled: National Westminster Bank PLC
Description: All liabilities of the company to the bank howsoever rising…
18 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 14 November 2005
Persons entitled: National Westminster Bank PLC
Description: Bryward house shude hill sheffield south yorkshire t/n syk…
6 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Sheaf brewery ecclesall road sheffield SYK284869 (f/h). By…
6 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 129-147 (odd) ecclesall road and land on the south side of…
4 August 2000
Deed pursuant to a novation agreement dated 19 june 2000 (as defined)
Delivered: 12 August 2000
Status: Satisfied on 27 March 2003
Persons entitled: Fortis Bank S.A./N.V.as Assignee of Meespierson N.V.
Description: All the property charged pursuant to the shares charge. See…
19 November 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at saville street sheffield part…
30 September 1999
Charge of building licence
Delivered: 21 October 1999
Status: Satisfied on 25 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 29/4/99 between yorkshire & humber…
30 September 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 11 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at savile street sheffield comprising…
10 June 1999
Assignment of a deposit
Delivered: 25 June 1999
Status: Satisfied on 14 November 2005
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustees for the Laser Xiv Balliol Trust)
Description: All monies from time to time standing to the credit of the…
10 June 1999
Assignment of a deposit
Delivered: 25 June 1999
Status: Satisfied on 19 November 2005
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustees for the Laser Xiv Balliol Trust)
Description: All monies from time to time standing to the credit of the…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Satisfied on 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as cambridge street and division street…
19 April 1999
Assignment of contracts by way of security
Delivered: 6 May 1999
Status: Satisfied on 11 December 1999
Persons entitled: National Westminster Bank PLC
Description: All rights,titles,benefits and interests over all…
18 March 1999
Assignment of contracts by way of security
Delivered: 20 March 1999
Status: Satisfied on 9 August 1999
Persons entitled: National Westminster Bank PLC
Description: All rights title benefits and interest under or arising out…
2 March 1999
Assignment of contract by way of security
Delivered: 10 March 1999
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests under or arising…
4 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the junction of cambridge street and division…
4 February 1999
Charge over building licence
Delivered: 9 February 1999
Status: Satisfied on 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 24TH february 1998 for the completion of…
10 November 1998
Assignment
Delivered: 17 November 1998
Status: Satisfied on 17 November 1999
Persons entitled: National Westminster Bank PLC
Description: All rights, titles, benefits and interests under or arising…
10 November 1998
Rental income assignment
Delivered: 17 November 1998
Status: Satisfied on 17 November 1999
Persons entitled: National Westminster Bank PLC
Description: All rents, licence fees, premium and other payments…
19 October 1998
Share charge
Delivered: 29 October 1998
Status: Satisfied on 27 March 2003
Persons entitled: Morgan Stanley Mortgage Capital Inc.
Description: All the shares in teesbay retail park (1) limited legally…
1 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied on 13 July 1999
Persons entitled: Whitbread PLC
Description: Land at the junction of cambridge street and division…
10 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 13 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 20/32 great horton rd,bradford…
8 September 1998
Rental income assignment
Delivered: 11 September 1998
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: All rents licence fees premiums and other payments…
17 August 1998
Assignment of contracts by way of security
Delivered: 19 August 1998
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interest under or arising…
15 July 1998
Legal mortgage
Delivered: 22 July 1998
Status: Satisfied on 26 May 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2.02 acre site southampton road…
3 June 1998
Charge over shares
Delivered: 15 June 1998
Status: Satisfied on 27 March 2003
Persons entitled: Meespierson N.V.
Description: All stocks shares warrants or other securities rights and…
8 May 1997
Assignment of contracts
Delivered: 15 May 1997
Status: Satisfied on 12 November 1997
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests under or arising…
11 November 1996
Legal mortgage
Delivered: 13 November 1996
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development site don road sheffield south…
18 October 1996
Legal mortgage
Delivered: 23 October 1996
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverside court newhall road sheffield…
19 April 1996
Legal charge
Delivered: 23 April 1996
Status: Satisfied on 6 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining howletch lane and essington way peterlee…
23 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 22 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining howletch lane and essington way peterlee…
15 August 1995
Legal mortgage
Delivered: 4 September 1995
Status: Satisfied on 6 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off marine road west morecombe lancs…
22 June 1995
Legal mortgage
Delivered: 28 June 1995
Status: Satisfied on 6 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a peel street office development broomhill…
6 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 28 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north west side of penarth…
12 November 1991
Account charge
Delivered: 20 November 1991
Status: Satisfied on 2 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in the account…
12 November 1991
Legal charge
Delivered: 20 November 1991
Status: Satisfied on 2 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the east side of peel street…
11 April 1991
Charge of agreement
Delivered: 25 April 1991
Status: Satisfied on 24 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Transfer of property known as 1.56 acres of freehold land…
2 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied on 3 July 1991
Persons entitled: Barclays Bank PLC
Description: 863 ecclesall road, sheffield south yorkshire.
8 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 3 July 1991
Persons entitled: Barclays Bank PLC
Description: 863 ecclesall road sheffield south yorkshire title no ywe…
27 September 1985
Legal mortgage
Delivered: 2 October 1985
Status: Satisfied on 1 February 1990
Persons entitled: Brown, Shipley & Co
Description: L/Hold 749 moreton street lillington gardens estate…
18 June 1984
Legal mortgage
Delivered: 21 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 863 ecclesall road, sheffield, yorkshire…
6 April 1984
Legal mortgage
Delivered: 12 April 1984
Status: Satisfied on 1 February 1990
Persons entitled: National Westminster Bank PLC
Description: Land at maltings, blackthorn, northampton, northants…
6 April 1984
Legal mortgage
Delivered: 12 April 1984
Status: Satisfied on 1 February 1990
Persons entitled: National Westminster Bank PLC
Description: 3 flats at maltings, blackthorn, northamton, northants…
13 August 1981
Legal charge
Delivered: 27 August 1981
Status: Satisfied
Persons entitled: General Surety & Guarantee Co Limited
Description: All that property in the f/hold ownership of the car…
17 February 1981
Mortgage and deed of variation
Delivered: 19 February 1981
Status: Satisfied on 1 February 1990
Persons entitled: Federated Insurance Company Limited
Description: L/Hold land lying to the south west of lorenzo drive…
1 October 1980
Mortgage
Delivered: 8 October 1980
Status: Satisfied on 1 February 1990
Persons entitled: Federated Insurance Company Limited
Description: 1. land & premises at the brushes chesterfield title no. Dy…