Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUNFOLD GROUP LIMITED
Company Information for

RUNFOLD GROUP LIMITED

READING, BERKSHIRE, RG1 1SN,
Company Registration Number
04152720
Private Limited Company
Dissolved

Dissolved 2018-02-02

Company Overview

About Runfold Group Ltd
RUNFOLD GROUP LIMITED was founded on 2001-02-02 and had its registered office in Reading. The company was dissolved on the 2018-02-02 and is no longer trading or active.

Key Data
Company Name
RUNFOLD GROUP LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 1SN
Other companies in GU30
 
Previous Names
SPEED 8607 LIMITED21/02/2001
Filing Information
Company Number 04152720
Date formed 2001-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2018-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 04:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNFOLD GROUP LIMITED
Is this data useful to you?
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.

Company Officers of RUNFOLD GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES SCOTT DANCE
Company Secretary 2006-08-04
RICHARD JAMES SCOTT DANCE
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYNE JANE DANCE
Director 2006-08-04 2017-03-23
CLIVE PETER GUNTHER
Company Secretary 2001-02-08 2006-08-04
CLIVE PETER GUNTHER
Director 2001-02-08 2006-08-04
BARRY DUNCAN TODD
Director 2004-11-01 2006-08-04
RICHARD CHARLES TURPIN
Director 2001-02-08 2004-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-02 2001-02-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-02 2001-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM PASSFIELD MILL BUSINESS PARK LIPHOOK HAMPSHIRE GU30 7QX
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-24SH02SUB-DIVISION 07/03/17
2017-03-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNE DANCE
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-22RES12VARYING SHARE RIGHTS AND NAMES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-07AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-11AR0102/02/16 FULL LIST
2015-07-22AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-17AR0102/02/15 FULL LIST
2014-07-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-14RES13DIVIDENDS 06/12/2013
2014-02-14RES12VARYING SHARE RIGHTS AND NAMES
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-11AR0102/02/14 FULL LIST
2013-07-12AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-04AR0102/02/13 FULL LIST
2012-07-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-02AR0102/02/12 FULL LIST
2011-02-21AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-08AR0102/02/11 FULL LIST
2010-07-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-24AR0102/02/10 FULL LIST
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-06363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-07363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-11-28AUDAUDITOR'S RESIGNATION
2006-11-24AUDAUDITOR'S RESIGNATION
2006-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-19288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02288cDIRECTOR'S PARTICULARS CHANGED
2003-06-07AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-04-30SASHARES AGREEMENT OTC
2003-04-3088(2)RAD 16/09/02--------- £ SI 100@1=100 £ IC 2/102
2003-04-23122S-DIV 16/09/02
2003-04-23RES12VARYING SHARE RIGHTS AND NAMES
2003-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: C/O LEWIS ROWELL & CO 20 SPRINGFIELD ROAD CRAWLEY SUSSEX RH11 8AD
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-28363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-20225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-15288bSECRETARY RESIGNED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288bDIRECTOR RESIGNED
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: C/O LEWIS ROWELL & CO 20 SPRINGFIELD ROAD CRAWLEY SUSSEX RH11 8AD
2001-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-21CERTNMCOMPANY NAME CHANGED SPEED 8607 LIMITED CERTIFICATE ISSUED ON 21/02/01
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RUNFOLD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-30
Resolutions for Winding-up2017-03-30
Notices to Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against RUNFOLD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-02-02 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RUNFOLD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNFOLD GROUP LIMITED
Trademarks
We have not found any records of RUNFOLD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUNFOLD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RUNFOLD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RUNFOLD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RUNFOLD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2015-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-12-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-06-0138180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-06-0139269092Articles made from plastic sheet, n.e.s.
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0190189085
2010-06-0190189085
2010-05-0190189085
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-03-0190189085
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRUNFOLD GROUP LIMITEDEvent Date2017-03-27
Gareth Wyn Roberts , (IP No. 8826) and Paul William Ellison , (IP No. 7254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Ag GF123268
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRUNFOLD GROUP LIMITEDEvent Date2017-03-27
At a general meeting of the members of the above named Company, duly convened and held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 27 March 2017 , the following resolutions were passed as a Special Resolutions and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Gareth Wyn Roberts , (IP No. 8826) and Paul William Ellison , (IP No. 007254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Ag GF123268
 
Initiating party Event TypeNotices to Creditors
Defending partyRUNFOLD GROUP LIMITEDEvent Date2017-03-27
Notice is hereby given, that the creditors of the Company are required on or before 27 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2017 Office Holder details: Gareth Wyn Roberts , (IP No. 8826) and Paul William Ellison , (IP No. 7254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Ag GF123268
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUNFOLD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUNFOLD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4