Liquidation
Company Information for FORE BEAUTY LIMITED
C/O PARKER ANDREWS LIMITED, 5TH FLOOR, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
05768949
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORE BEAUTY LIMITED | |
Legal Registered Office | |
C/O PARKER ANDREWS LIMITED 5TH FLOOR, THE UNION BUILDING, 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in IP28 | |
Company Number | 05768949 | |
---|---|---|
Company ID Number | 05768949 | |
Date formed | 2006-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 19:33:24 |
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 |
---|---|---|
TIMOTHY IVOR HOOKER |
||
TIMOTHY IVOR HOOKER |
||
NATALIE ALEXANDRA SHEFFIELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JRDP REALISATIONS LIMITED | Company Secretary | 2001-02-28 | CURRENT | 1996-03-18 | In Administration/Administrative Receiver | |
JRDM REALISATIONS LIMITED | Company Secretary | 2001-02-28 | CURRENT | 1977-04-18 | In Administration | |
PRM ENGINEERING LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Liquidation | |
JRDP REALISATIONS LIMITED | Director | 2001-12-30 | CURRENT | 1996-03-18 | In Administration/Administrative Receiver | |
JRDM REALISATIONS LIMITED | Director | 1999-03-10 | CURRENT | 1977-04-18 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/12/23 FROM 20 Albemarle Road St. Ives PE27 3UN England | ||
Director's details changed for Ms Natalie Alexandra Sheffield on 2023-04-17 | ||
Change of details for Ms Natalie Alexandra Sheffield as a person with significant control on 2023-04-17 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM The Forge Cottage, 2 High Street Mildenhall Bury St Edmunds IP28 7EJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Mr Timothy Ivor Hooker on 2017-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY IVOR HOOKER on 2017-08-03 | |
PSC04 | Change of details for Mr Timothy Ivor Hooker as a person with significant control on 2017-08-03 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Natalie Alexandra Sheffield on 2015-09-28 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Natalie Alexandra Hooker on 2014-04-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Natalie Alexandra Hooker on 2010-05-01 | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IVOR HOOKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALEXANDRA HOOKER / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-12-04 |
Resolution | 2023-12-04 |
Meetings of Creditors | 2023-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-04-30 | £ 2,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 4,916 |
Creditors Due Within One Year | 2011-04-30 | £ 7,136 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FORE BEAUTY LIMITED
Cash Bank In Hand | 2012-04-30 | £ 9,542 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 9,230 |
Current Assets | 2012-04-30 | £ 11,612 |
Current Assets | 2011-04-30 | £ 11,135 |
Fixed Assets | 2012-04-30 | £ 1,467 |
Fixed Assets | 2011-04-30 | £ 2,654 |
Shareholder Funds | 2012-04-30 | £ 8,163 |
Shareholder Funds | 2011-04-30 | £ 4,653 |
Stocks Inventory | 2012-04-30 | £ 1,554 |
Stocks Inventory | 2011-04-30 | £ 1,426 |
Tangible Fixed Assets | 2012-04-30 | £ 1,467 |
Tangible Fixed Assets | 2011-04-30 | £ 2,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as FORE BEAUTY LIMITED are:
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. |