Company Information for FOLDNEW EQUITY FUNDING LIMITED
7 RUGBY ROAD RUGBY ROAD, BARBY, RUGBY, CV23 8UA,
|
Company Registration Number
03026941
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOLDNEW EQUITY FUNDING LIMITED | |
Legal Registered Office | |
7 RUGBY ROAD RUGBY ROAD BARBY RUGBY CV23 8UA Other companies in MK40 | |
Company Number | 03026941 | |
---|---|---|
Company ID Number | 03026941 | |
Date formed | 1995-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-08-06 13:08:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH MARGARET FOOTTIT |
||
AMANDA JOY FOOTTIT |
||
IAN GRAY FOOTTIT |
||
SARAH MARGARET FOOTTIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GUY FOOTTIT |
Director | ||
GREENBRIAR SECRETARIAL LTD |
Company Secretary | ||
BARBY EQUITY FUNDING LIMITED |
Director | ||
ANNE MICHELLE WHITAKER |
Nominated Secretary | ||
ANNE MICHELLE WHITAKER |
Nominated Director | ||
ROBERT ALSTON WHITAKER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSTER AND PUNCH LIMITED | Director | 2018-04-05 | CURRENT | 2012-11-16 | Active | |
END ORDINARY GROUP LIMITED | Director | 2018-04-05 | CURRENT | 2015-03-26 | Active | |
KRUSHR LIMITED | Director | 2015-03-11 | CURRENT | 2006-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/21 FROM Equipoise House Grove Place Bedford Bedfordshire MK40 3LE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Gray Foottit on 2010-02-27 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET FOOTTIT / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JOY FOOTTIT / 27/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 10/03/01--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/96 FROM: SHERWOOD HOUSE 176 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EH | |
363s | RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 100,227 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 100,227 |
Creditors Due Within One Year | 2013-03-31 | £ 96,183 |
Creditors Due Within One Year | 2012-03-31 | £ 94,748 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLDNEW EQUITY FUNDING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 8,032 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,635 |
Current Assets | 2013-03-31 | £ 148,036 |
Current Assets | 2012-03-31 | £ 139,788 |
Debtors | 2013-03-31 | £ 140,004 |
Debtors | 2012-03-31 | £ 135,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FOLDNEW EQUITY FUNDING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FOLDNEW EQUITY FUNDING LIMITED | Event Date | 2010-07-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |