Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREXMANAGE LIMITED
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 Overview

About Forexmanage Ltd
FOREXMANAGE LIMITED was founded on 2000-06-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Forexmanage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
FOREXMANAGE.COM LIMITED09/09/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREXMANAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL LIMITED
Is this data useful to you?
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.

Company Officers of FOREXMANAGE LIMITED

Current Directors
Officer Role Date Appointed
YOSEF GRUNFELD
Director 2008-04-17
URI SCHWARTZ
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHMUEL NORMAN
Director 2008-04-17 2015-05-31
ALAIN ICKOVICS
Director 2008-04-17 2013-10-08
ZVI GEZOVITCH
Director 2008-04-17 2013-03-18
ERAN SCHINDLER
Director 2008-08-25 2013-01-01
PAZ DIAMANT
Director 2002-06-18 2011-12-01
ASCHER ZWEBNER
Company Secretary 2002-07-29 2008-11-01
ELLIS JONATHAN SHAMAH
Director 2002-06-18 2006-12-11
CR SECRETARIES LIMITED
Company Secretary 2000-06-29 2002-07-29
JAMIE EDWARD THOMPSON
Director 2000-06-29 2002-06-21
SHMUEL NORMAN
Director 2001-01-29 2002-06-18
ALAIN ICKOVICS
Director 2001-01-29 2002-06-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-29 2000-06-29
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-29 2000-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-07WU07Compulsory liquidation winding up progress report
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2016-07-05L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/06/2022: DEFER TO 27/06/2022
2016-07-05COCOMPCompulsory winding up order
2016-07-05L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/06/2022: DEFER TO 27/06/2022
2016-07-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-07-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-05-27L64.07Compulsory liquidation. Notice of completion of liquidation
2016-01-26COCOMPORDER OF COURT TO WIND UP
2016-01-26COCOMPORDER OF COURT TO WIND UP
2015-07-04DISS40Compulsory strike-off action has been discontinued
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 544.3711
2015-07-02AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHMUEL NORMAN
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 544.371
2014-07-29AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS
2014-02-22DISS40Compulsory strike-off action has been discontinued
2014-02-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN ICKOVICS
2013-07-22AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ERAN SCHINDLER
2013-06-21AD02Register inspection address has been changed
2013-06-20AD03Register(s) moved to registered inspection location
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ZVI GEZOVITCH
2012-10-17CH01Director's details changed for Eran Schindler on 2012-10-17
2012-10-17AR0129/06/12 ANNUAL RETURN FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAZ DIAMANT
2012-03-16SH0131/01/12 STATEMENT OF CAPITAL GBP 544.3710
2012-03-16SH0130/11/11 STATEMENT OF CAPITAL GBP 508.080
2012-03-16SH0131/12/11 STATEMENT OF CAPITAL GBP 526.226
2012-03-06AA31/12/10 TOTAL EXEMPTION FULL
2012-03-01SH0131/10/11 STATEMENT OF CAPITAL GBP 489.934
2012-03-01SH0130/09/11 STATEMENT OF CAPITAL GBP 471.789
2012-03-01SH0131/08/11 STATEMENT OF CAPITAL GBP 453.643
2011-10-17AR0129/06/11 FULL LIST
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP
2011-10-17SH0131/07/11 STATEMENT OF CAPITAL GBP 435.497
2011-10-17SH0130/06/11 STATEMENT OF CAPITAL GBP 417.352
2011-10-17SH0131/05/11 STATEMENT OF CAPITAL GBP 399.206
2011-10-13ANNOTATIONClarification
2011-10-13RP04SECOND FILING FOR FORM SH01
2011-07-23DISS40DISS40 (DISS40(SOAD))
2011-07-20AA31/12/09 TOTAL EXEMPTION FULL
2011-06-16SH0130/04/11 STATEMENT OF CAPITAL GBP 381.06
2011-06-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-17GAZ1FIRST GAZETTE
2011-01-17AR0129/06/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 13 AUSTIN FRIARS LONDON EC2N 2JX
2009-07-22363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY ASCHER ZWEBNER
2008-09-17288aDIRECTOR APPOINTED ERAN SCHINDLER
2008-08-27363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED ZVI GEZOVITCH
2008-08-18288aDIRECTOR APPOINTED YOSEF GRUNFELD
2008-08-18288aDIRECTOR APPOINTED SHMUEL NORMAN
2008-08-18288aDIRECTOR APPOINTED URI SCHWARTZ
2008-08-18288aDIRECTOR APPOINTED ALAIN ICKOVICS
2008-07-1188(2)AD 31/12/07 GBP SI 297611@0.0001=29.7611 GBP IC 296.3344/326.0955
2008-07-1188(2)AD 31/12/07 GBP SI 782046@0.0001=78.2046 GBP IC 218.1298/296.3344
2008-07-1188(2)AD 31/12/07 GBP SI 481298@0.0001=48.1298 GBP IC 170/218.1298
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-03363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-09363aRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 46 CLERKENWELL CLOSE LONDON EC1R 0AZ
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 12 YORK GATE LONDON NW1 4QS
2002-11-26353LOCATION OF REGISTER OF MEMBERS
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-04MISCAMENDING 882 ISS 29/06/00
2002-09-26MISCAMENDING 882 ISS 29/06/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOREXMANAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-30
Winding-Up Orders2016-01-22
Petitions to Wind Up (Companies)2015-11-19
Proposal to Strike Off2014-01-21
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against FOREXMANAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOREXMANAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of FOREXMANAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREXMANAGE LIMITED
Trademarks
We have not found any records of FOREXMANAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREXMANAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FOREXMANAGE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FOREXMANAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFOREXMANAGE LIMITEDEvent Date2016-06-08
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 TypeWinding-Up Orders
Defending partyFOREXMANAGE LIMITEDEvent Date2016-01-11
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 TypePetitions to Wind Up (Companies)
Defending partyFOREXMANAGE LIMITEDEvent Date2015-10-14
SolicitorHM 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 TypeProposal to Strike Off
Defending partyFOREXMANAGE LIMITEDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOREXMANAGE LIMITEDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREXMANAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREXMANAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1