Company NameFinsbury Estates Ltd
DirectorZafar Saeed Ahmed
Company StatusLiquidation
Company Number04425793
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressUnit B Banico House Tilson Road
Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Munir Ahmed
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusResigned
Appointed27 March 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth-£110,500
Current Liabilities£907,499

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 December 2016 (overdue)

Filing History

25 April 2018Notice of ceasing to act as receiver or manager (4 pages)
25 April 2018Appointment of receiver or manager (4 pages)
4 October 2017Receiver's abstract of receipts and payments to 28 November 2016 (3 pages)
4 October 2017Receiver's abstract of receipts and payments to 28 November 2016 (3 pages)
4 October 2017Receiver's abstract of receipts and payments to 28 May 2017 (2 pages)
4 October 2017Receiver's abstract of receipts and payments to 28 May 2017 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 November 2015 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 May 2016 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 November 2015 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 November 2015 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 May 2016 (2 pages)
1 July 2016Receiver's abstract of receipts and payments to 28 November 2015 (2 pages)
15 April 2016Appointment of receiver or manager (4 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
19 August 2015Receiver's abstract of receipts and payments to 28 May 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 28 May 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 28 May 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 28 May 2015 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 November 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 November 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 November 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 28 November 2014 (3 pages)
28 April 2014Order of court to wind up (2 pages)
28 April 2014Order of court to wind up (2 pages)
3 February 2014Receiver's abstract of receipts and payments to 28 November 2013 (2 pages)
3 February 2014Receiver's abstract of receipts and payments to 28 November 2013 (2 pages)
3 February 2014Receiver's abstract of receipts and payments to 28 November 2013 (2 pages)
3 February 2014Receiver's abstract of receipts and payments to 28 November 2013 (2 pages)
5 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
5 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(3 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 May 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 May 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 May 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 May 2013 (2 pages)
5 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 June 2012Notice of appointment of receiver or manager (2 pages)
1 June 2012Notice of appointment of receiver or manager (2 pages)
1 June 2012Notice of appointment of receiver or manager (2 pages)
1 June 2012Notice of appointment of receiver or manager (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
25 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2009Return made up to 26/04/09; full list of members (3 pages)
28 May 2009Return made up to 26/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2008Return made up to 26/04/08; full list of members (3 pages)
2 June 2008Return made up to 26/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Return made up to 26/04/05; full list of members (3 pages)
9 August 2005Return made up to 26/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 June 2004Particulars of mortgage/charge (9 pages)
25 June 2004Particulars of mortgage/charge (9 pages)
28 May 2004Return made up to 26/04/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 May 2004Return made up to 26/04/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
6 August 2003Registered office changed on 06/08/03 from: brighton house 273-275 wilmslow road fallowfield manchester M14 5JQ (1 page)
6 August 2003Registered office changed on 06/08/03 from: brighton house 273-275 wilmslow road fallowfield manchester M14 5JQ (1 page)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Registered office changed on 21/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
21 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)