Dissolved 2017-10-21
Company Information for FOCUS PARTITIONS LIMITED
DARTFORD, KENT, DA1,
|
Company Registration Number
05878740
Private Limited Company
Dissolved Dissolved 2017-10-21 |
Company Name | |
---|---|
FOCUS PARTITIONS LIMITED | |
Legal Registered Office | |
DARTFORD KENT | |
Company Number | 05878740 | |
---|---|---|
Date formed | 2006-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:39:02 |
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 |
---|---|---|
ROY JAMES WATERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SHILLINGLAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 38 TAVERNERS ROAD RAINHAM GILLINGHAM KENT ME8 9AN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 38 TAVERNERS ROAD RAINHAM GILLINGHAM KENT ME8 9AN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 38 TAVERNERS ROAD RAINHAM GILLINGHAM KENT ME8 9AN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 64 LESTER ROAD CHATHAM KENT ME4 5NP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE ENGLAND | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 17/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 17/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES WATERMAN / 17/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 31-33 ALBION PLACE MAIDSTONE KENT ME14 5DZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SHILLINGLAW | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER SHILLINGLAW / 29/07/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 25 BREWER STREET MAIDSTONE KENT ME14 1RU | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-01-19 |
Appointment of Liquidators | 2015-01-19 |
Resolutions for Winding-up | 2015-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-08-31 | £ 12,516 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 36,864 |
Creditors Due Within One Year | 2012-08-31 | £ 36,864 |
Creditors Due Within One Year | 2011-08-31 | £ 39,045 |
Other Creditors Due Within One Year | 2013-08-31 | £ 3,891 |
Other Creditors Due Within One Year | 2012-08-31 | £ 4,771 |
Other Creditors Due Within One Year | 2012-08-31 | £ 4,771 |
Other Creditors Due Within One Year | 2011-08-31 | £ 6,060 |
Taxation Social Security Due Within One Year | 2013-08-31 | £ 6,830 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 32,093 |
Taxation Social Security Due Within One Year | 2012-08-31 | £ 32,093 |
Taxation Social Security Due Within One Year | 2011-08-31 | £ 32,985 |
Trade Creditors Within One Year | 2013-08-31 | £ 1,795 |
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 FOCUS PARTITIONS LIMITED
Cash Bank In Hand | 2013-08-31 | £ 338,961 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 363,098 |
Cash Bank In Hand | 2012-08-31 | £ 363,098 |
Cash Bank In Hand | 2011-08-31 | £ 250,079 |
Current Assets | 2013-08-31 | £ 339,574 |
Current Assets | 2012-08-31 | £ 363,704 |
Current Assets | 2012-08-31 | £ 363,704 |
Current Assets | 2011-08-31 | £ 275,820 |
Debtors | 2011-08-31 | £ 25,741 |
Debtors Due Within One Year | 2011-08-31 | £ 25,741 |
Fixed Assets | 2013-08-31 | £ 2,843 |
Fixed Assets | 2012-08-31 | £ 13,790 |
Fixed Assets | 2012-08-31 | £ 13,790 |
Fixed Assets | 2011-08-31 | £ 15,053 |
Shareholder Funds | 2013-08-31 | £ 329,901 |
Shareholder Funds | 2012-08-31 | £ 340,630 |
Shareholder Funds | 2012-08-31 | £ 340,630 |
Shareholder Funds | 2011-08-31 | £ 251,828 |
Tangible Fixed Assets | 2013-08-31 | £ 2,843 |
Tangible Fixed Assets | 2012-08-31 | £ 3,790 |
Tangible Fixed Assets | 2012-08-31 | £ 3,790 |
Tangible Fixed Assets | 2011-08-31 | £ 5,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FOCUS PARTITIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FOCUS PARTITIONS LIMITED | Event Date | 2015-01-08 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 9 February 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Date of Appointment: 8 January 2015 . Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk Telephone: 01474 532862 THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FOCUS PARTITIONS LIMITED | Event Date | 2015-01-08 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : Contact person: Leigh Waters. Telephone No.: 01474 532862. Email Address: leighwaters@brettsbr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOCUS PARTITIONS LIMITED | Event Date | 2015-01-08 |
At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 8 January 2015 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Roy James Waterman , Chairman of the Meeting : | |||
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. |