Liquidation
Company Information for FOLIUM GROUP LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
01015624
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
FOLIUM GROUP LIMITED | |||
Legal Registered Office | |||
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | |||
| |||
Company Number | 01015624 | |
---|---|---|
Company ID Number | 01015624 | |
Date formed | 1971-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2007 | |
Account next due | 31/05/2009 | |
Latest return | 04/11/2008 | |
Return next due | 02/12/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 14:29:53 |
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 | ||
---|---|---|---|---|
FOLIUM GROUP LLC | California | Unknown | ||
FOLIUM GROUPS PTY LTD | Active | Company formed on the 2020-01-02 | ||
FOLIUM GROUP HOLDINGS LIMITED | 160 CAMDEN HIGH STREET LONDON NW1 0NE | Active - Proposal to Strike off | Company formed on the 2021-01-15 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LEWIS |
||
DAVID FRANCIS PAUL HOPE |
||
GEORGE LEWIS |
||
JOHN MICHAEL STEED |
||
JULIE LESLEY STEED |
||
GARRY TURLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ARTHUR SMITH |
Director | ||
SHELAGH YOUNGSTON SMITH |
Director | ||
KEVIN JOHN TYLER |
Director | ||
IAN JOHN HUBERT |
Director | ||
PETER WILLIAM TIMBRELL |
Director | ||
ROBERT MICHAEL TICKELL |
Company Secretary | ||
ROBERT MICHAEL TICKELL |
Director | ||
HAROLD FIELD |
Director | ||
MARTIN JOHN KILLWORTH |
Director | ||
GEORGE LEWIS |
Company Secretary | ||
ROBERT MICHAEL TICKELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2009-10-29 | |
2.33B | Notice of court order ending administration | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 09/04/2009 from unit 3 kingsbury business park kingsbury road minworth west midlands B76 9DL | |
2.12B | Appointment of an administrator | |
363a | Return made up to 04/11/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | Director appointed mr david francis paul hope | |
288a | Director appointed mr garry turland | |
288a | Director appointed mr george lewis | |
288b | APPOINTMENT TERMINATED DIRECTOR SHELAGH SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SMITH | |
363a | Return made up to 04/11/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
363a | Return made up to 04/11/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 5-8 CAROLINE STREET BIRMINGHAM B3 1TR | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/96 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/95 | |
288 | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/94 | |
363b | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2010-01-22 |
Petitions to Wind Up (Companies) | 2009-10-20 |
Appointment of Administrators | 2009-04-07 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY | Outstanding | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
CHATTEL MORTGAGE | Outstanding | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | Outstanding | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
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 FOLIUM GROUP LIMITED
FOLIUM GROUP LIMITED owns 1 domain names.
folium.co.uk
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as FOLIUM GROUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FOLIUM GROUP LTD | Event Date | 2009-10-29 |
In the Birmingham District Registry case number 6283 Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FOLIUM GROUP LIMITED | Event Date | 2009-04-01 |
In the High Court Manchester District Registry case number 1081 P D Masters and A Poxon (IP Nos 8262 and 8620 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FOLIUM GROUP LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6283 A Petition to wind up the above-named Company of Bamford Trust House, 85-89 Colmore Row, Birmingham B3 2BB , presented on 25 September 2009 , by Folium Group Limited (in Administration) acting by its Joint Administrators Paul David Masters and Andrew Poxton, both of LEONARD CURTIS , Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB , will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6 DS, on 29 October 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600hours on 28 October 2009. The Petitioners Solicitors are Lewis Onions Solicitors , Allium House, 36 Water Street, Birmingham B3 1HP , telephone 0121 200 7240, facsimile 0121 233 1492. (Ref LHH/LWO/DTE1-11.) : | |||
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. |