Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Finlay M&E Engineering Services Limited
Finlay M&E Engineering Services Limited is a liquidation company incorporated on 31 March 2010 with the registered office located in Newtownards, County Down. Finlay M&E Engineering Services Limited was registered 15 years ago.
Watch Company
Status
Liquidation
Company No
NI602699
Private limited company
Northern Ireland Company
Age
15 years
Incorporated
31 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3074 days
Awaiting first confirmation statement
Dated
31 March 2017
Was due on
14 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3909 days
For period
1 Apr
⟶
31 Mar 2013
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2014
Was due on
31 December 2014
(10 years ago)
Learn more about Finlay M&E Engineering Services Limited
Contact
Address
Unit 2 Brewery Yard
Church Street
Portaferry
Down
BT22 1LT
Same address for the past
11 years
Companies in BT22 1LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr George Samuel Stothers
Director • Northern Irish • Lives in Northern Ireland • Born in Jan 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SR Fire & Security Ltd
Mr George Samuel Stothers is a mutual person.
Active
G.S. Stothers M&E Engineering Ltd
Mr George Samuel Stothers is a mutual person.
Active
G S Stothers Smoke Ventilation Specialists Ltd
Mr George Samuel Stothers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£28.71K
Increased by £28.31K (+7024%)
Turnover
Unreported
Decreased by £467.71K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£83.62K
Increased by £17.09K (+26%)
Total Liabilities
-£65.07K
Increased by £12K (+23%)
Net Assets
£18.56K
Increased by £5.09K (+38%)
Debt Ratio (%)
78%
Decreased by 1.95% (-2%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
10 Years Ago on 23 Oct 2014
Confirmation Submitted
11 Years Ago on 3 Jul 2014
Registered Address Changed
11 Years Ago on 13 May 2014
George Samuel Stothers Details Changed
11 Years Ago on 17 Mar 2014
Jonathan Stothers Resigned
11 Years Ago on 10 Feb 2014
Small Accounts Submitted
11 Years Ago on 27 Nov 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 10 Aug 2013
Confirmation Submitted
12 Years Ago on 7 Aug 2013
Compulsory Gazette Notice
12 Years Ago on 2 Aug 2013
Compulsory Strike-Off Suspended
12 Years Ago on 2 Aug 2013
Get Alerts
Get Credit Report
Discover Finlay M&E Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 23 Oct 2014
Annual return made up to 31 March 2014 with full list of shareholders
Submitted on 3 Jul 2014
Director's details changed for George Samuel Stothers on 17 March 2014
Submitted on 3 Jul 2014
Registered office address changed from 92 High Street Belfast BT1 2BG on 13 May 2014
Submitted on 13 May 2014
Termination of appointment of Jonathan Stothers as a director
Submitted on 10 Feb 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 27 Nov 2013
Compulsory strike-off action has been discontinued
Submitted on 10 Aug 2013
Annual return made up to 31 March 2013 with full list of shareholders
Submitted on 7 Aug 2013
Compulsory strike-off action has been suspended
Submitted on 2 Aug 2013
First Gazette notice for compulsory strike-off
Submitted on 2 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs