Company NameFairline Financial Limited
DirectorAdam Paul Deering
Company StatusLiquidation
Company Number07073519
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Previous NamesHanover Insolvency Ltd and Hanover Sterling (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Paul Deering
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Xeinadin Corporate Recovery 100 Barbirolli Squ
Manchester
M2 3BD
Director NameMr Paul Higgins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Director NameMiss Deborah Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidwest House 11 Crown Industrial Estate, Canal Ro
Timperley
Altrincham
Cheshire
WA14 1TF
Director NameMrs Suzanne Greaves
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Riverbrook Road
Stamford Brook
Altrincham
WA14 5UX

Contact

Websitefairlinefinancial.co.uk
Telephone0808 1688322
Telephone regionFreephone

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Deering
100.00%
Ordinary

Financials

Year2014
Net Worth£52,494
Cash£8,204
Current Liabilities£70,493

Accounts

Latest Accounts29 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Returns

Latest Return29 August 2016 (7 years, 8 months ago)
Next Return Due12 September 2017 (overdue)

Filing History

6 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (16 pages)
25 January 2022Liquidators' statement of receipts and payments to 15 December 2021 (13 pages)
11 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (12 pages)
3 February 2020Liquidators' statement of receipts and payments to 15 December 2019 (11 pages)
6 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (11 pages)
7 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
16 February 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to 1 City Road East Manchester M15 4PN on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to 1 City Road East Manchester M15 4PN on 10 January 2017 (2 pages)
5 January 2017Declaration of solvency (4 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
5 January 2017Declaration of solvency (4 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
24 March 2016Current accounting period extended from 29 November 2015 to 29 May 2016 (1 page)
24 March 2016Current accounting period extended from 29 November 2015 to 29 May 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 February 2016Appointment of Mr Adam Paul Deering as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Suzanne Greaves as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Suzanne Greaves as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Adam Paul Deering as a director on 11 February 2016 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
17 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
22 December 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
22 December 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
28 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 April 2013Appointment of Mrs Suzanne Greaves as a director (2 pages)
4 April 2013Appointment of Mrs Suzanne Greaves as a director (2 pages)
4 April 2013Termination of appointment of Deborah Davies as a director (1 page)
4 April 2013Termination of appointment of Deborah Davies as a director (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Miss Deborah Davies on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Miss Deborah Davies on 28 November 2011 (2 pages)
15 November 2011Termination of appointment of Paul Higgins as a director (1 page)
15 November 2011Termination of appointment of Paul Higgins as a director (1 page)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 July 2011Change of name notice (1 page)
6 July 2011Company name changed hanover sterling (uk) LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
6 July 2011Change of name notice (1 page)
6 July 2011Company name changed hanover sterling (uk) LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed hanover insolvency LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
27 May 2011Company name changed hanover insolvency LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
27 May 2011Change of name notice (2 pages)
21 April 2011Appointment of Miss Debby Davies as a director (2 pages)
21 April 2011Appointment of Miss Debby Davies as a director (2 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)