Finesse Executive Limited

DataGardener
in liquidation
Small

Finesse Executive Limited

06024893Private Limited With Share Capital

Town Wall House Balkerne Hill, Colchester, Essex, CO33AD
Incorporated

11/12/2006

Company Age

19 years

Directors

0

Employees

SIC Code

51102

Risk

not scored

Company Overview

Registration, classification & business activity

Finesse Executive Limited (06024893) is a private limited with share capital incorporated on 11/12/2006 (19 years old) and registered in essex, CO33AD. The company operates under SIC code 51102 - non-scheduled passenger air transport.

Private Limited With Share Capital
SIC: 51102
Small
Incorporated 11/12/2006
CO33AD

Financial Overview

Total Assets

£1.04M

Liabilities

£866.2K

Net Assets

£175.8K

Cash

£122.4K

Key Metrics

1

Shareholders

6

CCJs

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:10-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2022
Liquidation Miscellaneous
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2018
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2016
Resolution
Category:Resolution
Date:28-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Termination Director Company With Name
Category:Officers
Date:23-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Termination Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Mortgage
Date:27-09-2009
Legacy
Category:Address
Date:31-07-2009
Legacy
Category:Officers
Date:31-07-2009
Legacy
Category:Officers
Date:31-07-2009
Legacy
Category:Annual Return
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2008
Legacy
Category:Annual Return
Date:28-12-2007
Legacy
Category:Capital
Date:21-11-2007
Legacy
Category:Capital
Date:21-11-2007
Resolution
Category:Resolution
Date:21-11-2007
Resolution
Category:Resolution
Date:21-11-2007
Legacy
Category:Mortgage
Date:13-06-2007
Legacy
Category:Officers
Date:15-01-2007
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Incorporation Company
Category:Incorporation
Date:11-12-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date30/09/2015
Latest Accounts31/12/2014

Trading Addresses

Diamond Hangar, London Stansted Airport, Stansted, Essex, CM241RE
Town Wall House, 4 Balkerne Hill, Colchester, CO33ADRegistered

Contact

flyfinesse.com
Town Wall House Balkerne Hill, Colchester, Essex, CO33AD