Company Information for FOLDE DESIGN LIMITED
CURRIE YOUNG LIMITED, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
07187621
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOLDE DESIGN LIMITED | |
Legal Registered Office | |
CURRIE YOUNG LIMITED ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Other companies in WA1 | |
Company Number | 07187621 | |
---|---|---|
Company ID Number | 07187621 | |
Date formed | 2010-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/12/2016 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:16:58 |
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 |
---|---|---|
DAVID THRUSSELL |
||
DOMINIC MARTIN JUDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEARIE LEONARD ATTZS |
Director | ||
LEARIE LEANARD ATTZS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOLDE INVESTMENTS LIMITED | Director | 2007-02-21 | CURRENT | 2007-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-24 | |
LIQ MISC OC | Court order insolvency:c/o removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/16 FROM C/O Currie Young Limited the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Emerald Bay Limited 110 London Road Stockton Heath Warrington WA4 6LE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEARIE LEONARD ATTZS | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM 50 Gorsey Lane Warrington WA1 3PS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEARIE LEONARD ATTZS | |
AP03 | Appointment of Mr David Thrussell as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEARIE ATTZS | |
AR01 | 12/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/06/2010 | |
RES01 | ADOPT ARTICLES 20/07/2010 | |
SH01 | 20/07/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED LEARIE LEANARD ATTZS | |
AP01 | DIRECTOR APPOINTED DOMINIC MARTIN JUDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-28 |
Resolutions for Winding-up | 2016-10-28 |
Meetings of Creditors | 2016-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 FOLDE DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FOLDE DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97019000 | Collages and similar decorative plaques | |||
73241000 | Sinks and washbasins, of stainless steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOLDE DESIGN LIMITED | Event Date | 2016-10-25 |
Liquidator's name and address: Robert Michael Young and Steven John Currie of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOLDE DESIGN LIMITED | Event Date | 2016-10-25 |
At a general meeting of the Company, duly convened and held at Hilton London Euston, 17-18 Upper Woburn Place, London WC1H 0HT on 25 October 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Robert Michael Young and Steven John Currie of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Robert Michael Young and Steven John Currie (IP numbers 7875 and 9675 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 25 October 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Dominic Jude , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOLDE DESIGN LIMITED | Event Date | 2016-10-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Hilton London Euston, 17-18 Upper Woburn Place, London, WC1H 0HT, on 25 October 2016 at 4.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on 21 and 24 October 2016 between the hours of 10.00 am and 4.00 pm. DATED: 17 October 2016 BY ORDER OF THE BOARD Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Dominic Jude , Director : | |||
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. |