Liquidation
Company Information for FOLDERMATICS LIMITED
16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
|
Company Registration Number
04282917
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOLDERMATICS LIMITED | |
Legal Registered Office | |
16 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ Other companies in SK14 | |
Company Number | 04282917 | |
---|---|---|
Company ID Number | 04282917 | |
Date formed | 2001-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 13:32:28 |
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 |
---|---|---|
MICHAEL ROY NAUGHTON |
||
SHIRLEY JEAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROY NAUGHTON |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director | ||
JULIE BENNISON |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRIKE RIGHT GOLF LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
CARS 4 LIFE LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2014-10-21 | |
DIEFOLD UK LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM Library Chambers 48 Union Street Hyde Cheshire SK14 1nd | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROY NAUGHTON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042829170003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michael Roy Naughton on 2015-11-18 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/11 FROM Unit 40 Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 2BT | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JEAN SMITH / 06/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 06/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 06/09/01 | |
ELRES | S386 DISP APP AUDS 06/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-05 |
Resolution | 2019-02-05 |
Deemed Con | 2019-01-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 8,466 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 178,021 |
Creditors Due Within One Year | 2011-10-01 | £ 165,625 |
Provisions For Liabilities Charges | 2012-10-01 | £ 1,651 |
Provisions For Liabilities Charges | 2011-10-01 | £ 5,305 |
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 FOLDERMATICS LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1 |
Cash Bank In Hand | 2012-10-01 | £ 7,108 |
Cash Bank In Hand | 2011-10-01 | £ 23,555 |
Current Assets | 2012-10-01 | £ 162,897 |
Current Assets | 2011-10-01 | £ 180,280 |
Debtors | 2012-10-01 | £ 154,839 |
Debtors | 2011-10-01 | £ 155,780 |
Fixed Assets | 2012-10-01 | £ 41,296 |
Fixed Assets | 2011-10-01 | £ 53,336 |
Shareholder Funds | 2012-10-01 | £ 24,521 |
Shareholder Funds | 2011-10-01 | £ 54,220 |
Stocks Inventory | 2012-10-01 | £ 950 |
Stocks Inventory | 2011-10-01 | £ 945 |
Tangible Fixed Assets | 2012-10-01 | £ 38,911 |
Tangible Fixed Assets | 2011-10-01 | £ 50,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as FOLDERMATICS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOLDERMATICS LIMITED | Event Date | 2019-02-05 |
Name of Company: FOLDERMATICS LIMITED Company Number: 04282917 Nature of Business: Print Finishing Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 3WQ Type of Liquidation: Creditors Dat… | |||
Initiating party | Event Type | Resolution | |
Defending party | FOLDERMATICS LIMITED | Event Date | 2019-02-05 |
Initiating party | Event Type | Deemed Con | |
Defending party | FOLDERMATICS LIMITED | Event Date | 2019-01-16 |
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. |