Company Information for FOLIA LANDSCAPES UK LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
04554419
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOLIA LANDSCAPES UK LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in BD18 | |
Company Number | 04554419 | |
---|---|---|
Company ID Number | 04554419 | |
Date formed | 2002-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 04/10/2013 | |
Return next due | 01/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 00:08:40 |
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 |
---|---|---|
MARK NIXON |
||
MARK PETER NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FREDERICK NIXON |
Company Secretary | ||
DAVID FREDERICK NIXON |
Director | ||
JULIA NIXON |
Company Secretary | ||
DAVID FREDERICK NIXON |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALLING WATERS LIMITED | Director | 2013-06-30 | CURRENT | 1975-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 1 Hirst Mill Hirst Mill Crescent Saltaire Shipley West Yorkshire BD18 4DA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-08-06</ul> | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/13 FROM 1 Hirst Mill Crescent Saltaire Shipley West Yorkshire BD18 4DA | |
CH01 | Director's details changed for Mark Peter Nixon on 2013-12-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK NIXON on 2013-12-24 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Peter Nixon on 2013-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 1 HIRST MILL HIRST MILL CRESCENT, SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM UNIT 35 BAILDON MILLS, NORTHGATE BRADFORD WEST YORKSHIRE BD17 6JX | |
AP03 | Appointment of Mr Mark Nixon as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NIXON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID NIXON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER NIXON / 04/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK NIXON / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER NIXON / 07/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 6 BRANTCLIFFE DRIVE BAILDON SHIPLEY WEST YORKSHIRE BD17 5NU | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-18 |
Resolutions for Winding-up | 2014-08-18 |
Meetings of Creditors | 2014-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
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 FOLIA LANDSCAPES UK LIMITED
FOLIA LANDSCAPES UK LIMITED owns 1 domain names.
folialandscapes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Equipment |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Disabled Adaptations |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Disabled Adaptations |
Bradford Metropolitan District Council | |
|
Recreation Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOLIA LANDSCAPES UK LIMITED | Event Date | 2014-08-06 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : Further details contact: Tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOLIA LANDSCAPES UK LIMITED | Event Date | 2014-08-06 |
At a General Meeting of the members of the above named Company, duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on 06 August 2014 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 1445) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. Further details contact: Tel: 0113 390 7940. Mark Peter Nixon , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOLIA LANDSCAPES UK LIMITED | Event Date | 2014-07-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 29 Park Square West, Leeds, LS1 2PQ , on 06 August 2014 , at 11.00 am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 5 August 2014. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 5 August 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2011 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Further details contact: Tel: 0113 390 7940. | |||
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. |