Company number 02144764
Status Voluntary Arrangement
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2016; Registered office address changed from Roxwell House Stepfield Witham Essex CM8 3th to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of THE FINISHING COMPANY LIMITED are www.thefinishingcompany.co.uk, and www.the-finishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The Finishing Company Limited is a Private Limited Company.
The company registration number is 02144764. The Finishing Company Limited has been working since 03 July 1987.
The present status of the company is Voluntary Arrangement. The registered address of The Finishing Company Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . LESNIK, Raymond John is a Secretary of the company. HERON, Edward Justin is a Director of the company. LESNIK, Raymond John is a Director of the company. Director FOX, Andrew Charles has been resigned. Director HERON, Edward Richard has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
THE FINISHING COMPANY LIMITED Events
02 Sep 2016
Liquidators' statement of receipts and payments to 12 July 2016
30 Jul 2015
Registered office address changed from Roxwell House Stepfield Witham Essex CM8 3th to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 July 2015
29 Jul 2015
Appointment of a voluntary liquidator
29 Jul 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-13
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-07-13
29 Jul 2015
Statement of affairs with form 4.19
...
... and 72 more events
29 Oct 1987
Wd 16/10/87 ad 04/08/87--------- £ si 88@1=88 £ ic 2/90
05 Sep 1987
Registered office changed on 05/09/87 from: unit 5 moss road witham essex CM8 3UW
05 Sep 1987
Accounting reference date notified as 30/06
03 Jul 1987
Incorporation
31 October 2010
Guarantee and debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2010
Fixed & floating charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 cromwell centre stepfield witham…
26 February 1998
Corporate mortgage
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The goods" meaning the goods or chattels (whether already…
26 February 1998
Corporate mortgage
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The goods" meaning the goods or chattels (whether already…
27 September 1996
Debenture
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Edward Richard Heron and Raymond John Lesnik
Description: (Including trade fixtures). Fixed and floating charges over…
21 July 1995
Debenture
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Legal charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old heron print works,western road,silver…