Liquidation
Company Information for FG MANUFACTURING LIMITED
45-53 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4QR,
|
Company Registration Number
08405101
Private Limited Company
Liquidation |
Company Name | |
---|---|
FG MANUFACTURING LIMITED | |
Legal Registered Office | |
45-53 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR Other companies in SK4 | |
Company Number | 08405101 | |
---|---|---|
Company ID Number | 08405101 | |
Date formed | 2013-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:08:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FG MANUFACTURING HOLDINGS LIMITED | UNIT 2 B CROSSLEY PARK, CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BF | Active - Proposal to Strike off | Company formed on the 2014-02-12 | |
FG MANUFACTURING INC | British Columbia | Active | Company formed on the 2016-12-15 | |
FG Manufacturing Limited | Active | Company formed on the 2006-06-29 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND TERENCE FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE GRAVENER |
Director | ||
MATTHEW BROWN |
Director | ||
SCOTT CHAPPELL |
Director | ||
JAMES DUFFY |
Director | ||
JACK WHITEHURST |
Director | ||
RAYMOND TERENCE FOSTER |
Director | ||
DALE GRAVENER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FG MANUFACTURING HOLDINGS LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNIT 2 B CROSSLEY PARK, CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BF | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE GRAVENER | |
AP01 | DIRECTOR APPOINTED MR RAYMOND TERENCE FOSTER | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK WHITEHURST | |
AP01 | DIRECTOR APPOINTED MR JAMES DUFFY | |
AP01 | DIRECTOR APPOINTED MR SCOTT CHAPPELL | |
AP01 | DIRECTOR APPOINTED MR JACK WHITEHURST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FOSTER | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084051010001 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 FULL LIST | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR DALE GRAVENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE GRAVENER | |
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 |
Appointmen | 2017-07-03 |
Resolution | 2017-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SENATOR SOLUTIONS GROUP LTD |
|
|
|
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 FG MANUFACTURING LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FG MANUFACTURING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FG MANUFACTURING LIMITED | Event Date | 2017-06-28 |
Notice is hereby given that a General Meeting of the Company convened and held at the offices of Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ on 23 June 2017 at 4.00 pm the following special resolution and ordinary resolutions were passed: "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up." Further details contact: Adam Flynn, Email: adam.flynn@cowgills.co.uk or Tel: 0161 827 1200 Ag JF31755 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FG MANUFACTURING LIMITED | Event Date | 2017-06-23 |
Liquidator's name and address: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag JF31755 | |||
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. |