Company NameFin Holdings Limited
Company StatusDissolved
Company Number06288635
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameFirmpark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
Greatermanchester
M3 3EB
Director NameMr Matthew James Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2014)
RoleFinance - Investment Manager (Corporate Finance)
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr David John Jennings
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
Greatermanchester
M3 3EB
Director NameCraig John Billingham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Stell
Middleton St George
Darlington
County Durham
DL2 1UN
Secretary NameJames Marriner
NationalityBritish
StatusResigned
Appointed28 August 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Mews
Jesmond
Newcastle
Tyne & Wear
NE2 1ER
Director NameJohn Dixon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2009)
RoleCompany Director
Correspondence AddressFlat 5 2 Abbotsford Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AD
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameJames Marriner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Mews
Jesmond
Newcastle
Tyne & Wear
NE2 1ER
Director NameDavid Rutter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address260 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameCraig John Billingham
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Stell
Middleton St George
Darlington
County Durham
DL2 1UN
Secretary NameRichard Adam Smith
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address2 Wildair Close
Darlington
County Durham
DL2 2FN
Secretary NameMr Clive Nicholson
StatusResigned
Appointed19 April 2011(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 April 2013)
RoleCompany Director
Correspondence Address8 Stamford Bridge Road
Dunnington
York
YO19 5LL
Director NameMr Clive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameMr Tom Macallan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameMr Christopher Malcolm Terry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 26 June 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit A, Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Secretary NameMr Christopher Malcolm Terry
StatusResigned
Appointed22 April 2013(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressUnit A, Hall Dene Way
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greatermanchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Foresight 4 Vct C Share
83.96%
Preference
200k at £1David Rutter
7.63%
Preference
200k at £1John Dixon
7.63%
Preference
62.9k at £0.1Vct Trust Management
0.24%
Ordinary E
49.5k at £0.1Foresight 4 Vct C Share
0.19%
Ordinary C
31.5k at £0.1Keith Jordan
0.12%
Ordinary E
26k at £0.1Philip Ling
0.10%
Ordinary A
6.6k at £0.1Keith Hamer
0.03%
Ordinary A
6.3k at £0.1Craig Billingham
0.02%
Ordinary A
6.4k at £0.1David Rutter
0.02%
Ordinary B
6.3k at £0.1James Marriner
0.02%
Ordinary A
5.6k at £0.1John Dixon
0.02%
Ordinary B
270k at £0.0001Foresight 4 Vct C Share
0.00%
Ordinary F
428k at £0.0001Foresight 4 Vct C Share
0.00%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Turnover£16,351,143
Gross Profit£5,560,583
Net Worth-£11,545,895
Cash£411,897
Current Liabilities£16,929,540

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Notice of move from Administration to Dissolution on 6 August 2014 (17 pages)
14 August 2014Administrator's progress report to 3 August 2014 (17 pages)
14 August 2014Notice of move from Administration to Dissolution on 6 August 2014 (17 pages)
14 August 2014Administrator's progress report to 3 August 2014 (17 pages)
24 March 2014Administrator's progress report to 20 February 2014 (16 pages)
4 November 2013Notice of deemed approval of proposals (1 page)
15 October 2013Statement of administrator's proposal (14 pages)
10 October 2013Statement of affairs with form 2.14B (6 pages)
4 September 2013Registered office address changed from Unit a, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from Unit a, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 4 September 2013 (2 pages)
30 August 2013Appointment of an administrator (1 page)
15 August 2013Termination of appointment of Christopher Terry as a director (1 page)
15 August 2013Termination of appointment of Christopher Terry as a secretary (1 page)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2,620,174
(9 pages)
24 May 2013Termination of appointment of James Marriner as a director (1 page)
16 May 2013Termination of appointment of Clive Nicholson as a secretary (1 page)
16 May 2013Appointment of Mr Christopher Malcolm Terry as a secretary (1 page)
16 May 2013Termination of appointment of Clive Nicholson as a director (1 page)
1 March 2013Appointment of Mr David John Jennings as a director (2 pages)
1 March 2013Appointment of Mr Christopher Malcolm Terry as a director (2 pages)
7 December 2012Director's details changed for Mr Keith Stuart Jordan on 20 November 2012 (2 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
27 September 2012Termination of appointment of James Marriner as a secretary (1 page)
16 August 2012Director's details changed for Mr Matthew James Smith on 25 April 2012 (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
22 March 2012Termination of appointment of Tom Macallan as a director (1 page)
19 January 2012Termination of appointment of David Rutter as a director (1 page)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,052.7348
(16 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,039.1704
(16 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,735.9015
(16 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,065.9392
(16 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,060.7008
(16 pages)
19 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,610,737.9015
(16 pages)
12 January 2012Resolutions
  • RES13 ‐ Create new share class 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,620,173.5015
(18 pages)
12 January 2012Particulars of variation of rights attached to shares (7 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
21 November 2011Director's details changed for Mr Clive Gibbs Nicholson on 21 November 2011 (2 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2011Appointment of Mr Tom Macallan as a director (2 pages)
29 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
2 June 2011Termination of appointment of Philip Ling as a director (1 page)
9 May 2011Appointment of Mr Clive Gibbs Nicholson as a director (2 pages)
21 April 2011Appointment of Mr Matthew James Smith as a director (2 pages)
21 April 2011Termination of appointment of Craig Billingham as a director (1 page)
20 April 2011Appointment of Mr Clive Nicholson as a secretary (2 pages)
11 April 2011Termination of appointment of Richard Smith as a secretary (1 page)
11 April 2011Termination of appointment of Nicholas Ross as a director (1 page)
5 January 2011Group of companies' accounts made up to 30 September 2009 (31 pages)
5 January 2011Appointment of Mr Keith Stuart Jordan as a director (2 pages)
4 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
17 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Craig John Billingham on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Craig John Billingham on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Rutter on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Rutter on 1 October 2009 (2 pages)
29 June 2010Group of companies' accounts made up to 30 September 2008 (23 pages)
23 July 2009Return made up to 21/06/09; full list of members (9 pages)
2 July 2009Appointment terminated director john dixon (1 page)
16 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
3 November 2008Secretary appointed richard adam smith (2 pages)
3 November 2008Appointment terminated secretary craig billingham (1 page)
12 September 2008Capitals not rolled up (2 pages)
1 September 2008Return made up to 21/06/08; full list of members (10 pages)
1 September 2008Location of register of members (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2008Memorandum and Articles of Association (21 pages)
2 January 2008Statement of affairs (5 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Ad 02/11/07--------- £ si [email protected]=1122 £ si 200000@1=200000 £ ic 1196876/1397998 (2 pages)
2 January 2008Ad 01/11/07--------- £ si 1188000@1=1188000 £ si [email protected]=8875 £ ic 1/1196876 (4 pages)
2 January 2008Nc inc already adjusted 01/11/07 (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007S-div 01/11/07 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
14 November 2007Particulars of mortgage/charge (6 pages)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 September 2007Company name changed firmpark LIMITED\certificate issued on 10/09/07 (2 pages)
21 June 2007Incorporation (30 pages)