In Administration
Administrative Receiver
Administrative Receiver
Company Information for FOREXMANAGE LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
04023498
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
FOREXMANAGE LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS NEWCASTLE UPON TYNE NE1 1PG Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 04023498 | |
---|---|---|
Company ID Number | 04023498 | |
Date formed | 2000-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB782506811 |
Last Datalog update: | 2018-10-04 23:37:33 |
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 |
---|---|---|
YOSEF GRUNFELD |
||
URI SCHWARTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHMUEL NORMAN |
Director | ||
ALAIN ICKOVICS |
Director | ||
ZVI GEZOVITCH |
Director | ||
ERAN SCHINDLER |
Director | ||
PAZ DIAMANT |
Director | ||
ASCHER ZWEBNER |
Company Secretary | ||
ELLIS JONATHAN SHAMAH |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary | ||
JAMIE EDWARD THOMPSON |
Director | ||
SHMUEL NORMAN |
Director | ||
ALAIN ICKOVICS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/06/2022: DEFER TO 27/06/2022 | |
COCOMP | Compulsory winding up order | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/06/2022: DEFER TO 27/06/2022 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 544.3711 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHMUEL NORMAN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 544.371 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/14 FROM Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN ICKOVICS | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN SCHINDLER | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZVI GEZOVITCH | |
CH01 | Director's details changed for Eran Schindler on 2012-10-17 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAZ DIAMANT | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 544.3710 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 508.080 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 526.226 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 489.934 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 471.789 | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 453.643 | |
AR01 | 29/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP | |
SH01 | 31/07/11 STATEMENT OF CAPITAL GBP 435.497 | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 417.352 | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 399.206 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 381.06 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 13 AUSTIN FRIARS LONDON EC2N 2JX | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ASCHER ZWEBNER | |
288a | DIRECTOR APPOINTED ERAN SCHINDLER | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ZVI GEZOVITCH | |
288a | DIRECTOR APPOINTED YOSEF GRUNFELD | |
288a | DIRECTOR APPOINTED SHMUEL NORMAN | |
288a | DIRECTOR APPOINTED URI SCHWARTZ | |
288a | DIRECTOR APPOINTED ALAIN ICKOVICS | |
88(2) | AD 31/12/07 GBP SI 297611@0.0001=29.7611 GBP IC 296.3344/326.0955 | |
88(2) | AD 31/12/07 GBP SI 782046@0.0001=78.2046 GBP IC 218.1298/296.3344 | |
88(2) | AD 31/12/07 GBP SI 481298@0.0001=48.1298 GBP IC 170/218.1298 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 46 CLERKENWELL CLOSE LONDON EC1R 0AZ | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 12 YORK GATE LONDON NW1 4QS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
MISC | AMENDING 882 ISS 29/06/00 | |
MISC | AMENDING 882 ISS 29/06/00 |
Appointment of Liquidators | 2016-06-30 |
Winding-Up Orders | 2016-01-22 |
Petitions to Wind Up (Companies) | 2015-11-19 |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2011-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service 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 FOREXMANAGE LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FOREXMANAGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOREXMANAGE LIMITED | Event Date | 2016-06-08 |
In the High Court of Justice case number 6808 Principal Trading Address: Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH In accordance with Rule 4.106A(2) of the Inolvency Rules 1986, notice is hereby given that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos. 005532 and 10830) were appointed as Joint Liquidators of the Company on 08 June 2016 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by e-mail at Gary.Wemyss@begbies-traynor.com or by telephone on 0191 269 9820 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FOREXMANAGE LIMITED | Event Date | 2016-01-11 |
In the High Court Of Justice case number 006808 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOREXMANAGE LIMITED | Event Date | 2015-10-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6808 A Petition to wind up the above-named Company, Registration Number 04023498, of ,16 Great Queen Street, Covent Garden, London, WC2B 5AH, presented on 14 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOREXMANAGE LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOREXMANAGE LIMITED | Event Date | 2011-05-17 |
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. |