Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUENT BUSINESS DEVELOPMENT LTD
Company Information for

FLUENT BUSINESS DEVELOPMENT LTD

C/O ABBEY TAYLOR LIMITED UNIT 6, 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
Company Registration Number
07400636
Private Limited Company
Liquidation

Company Overview

About Fluent Business Development Ltd
FLUENT BUSINESS DEVELOPMENT LTD was founded on 2010-10-08 and has its registered office in Attercliffe Road. The organisation's status is listed as "Liquidation". Fluent Business Development Ltd 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
FLUENT BUSINESS DEVELOPMENT LTD
 
Legal Registered Office
C/O ABBEY TAYLOR LIMITED UNIT 6
12 O'CLOCK COURT
ATTERCLIFFE ROAD
SHEFFIELD
S4 7WW
Other companies in S1
 
Filing Information
Company Number 07400636
Company ID Number 07400636
Date formed 2010-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-04 17:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUENT BUSINESS DEVELOPMENT LTD
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 FLUENT BUSINESS DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
RICHARD MAPPIN
Company Secretary 2010-10-08
JONATHAN PAUL EDGELEY
Director 2010-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN FRANCIS EDGELEY
Director 2012-10-26 2015-05-11
HANNAH AVILL
Director 2013-08-02 2014-04-16

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
2021-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-17
2020-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2019-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074006360001
2019-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074006360001
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-17
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-17
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LIQ10Removal of liquidator by court order
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
2018-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-17
2017-04-124.68 Liquidators' statement of receipts and payments to 2017-01-17
2016-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-18
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Merchant Chambers 427 - 431 London Road Sheffield South Yorkshire S2 4HJ England
2016-01-264.20STATEMENT OF AFFAIRS/4.19
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-264.20STATEMENT OF AFFAIRS/4.19
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM St James House Vicar Lane Sheffield S1 2EX
2016-01-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2016-01-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2016-01-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-01-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 159.712
2015-11-11AR0108/10/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074006360001
2015-07-171.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FRANCIS EDGELEY
2014-12-30MEM/ARTSARTICLES OF ASSOCIATION
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 159.712
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH AVILL
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL EDGELEY / 23/04/2014
2013-11-08AR0108/10/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MS HANNAH AVILL
2013-09-03RES01ADOPT ARTICLES 02/08/2013
2013-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-03SH0102/08/13 STATEMENT OF CAPITAL GBP 159.71
2013-01-11AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-06AR0108/10/12 FULL LIST
2012-11-08SH02SUB-DIVISION 26/10/12
2012-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-08RES12VARYING SHARE RIGHTS AND NAMES
2012-11-08SH0126/10/12 STATEMENT OF CAPITAL GBP 134.71
2012-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-02AP01DIRECTOR APPOINTED MR PAUL JOHN FRANCIS EDGELEY
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 5B WESTHORPE FIELDS BUSINESS PARK WESTTHORPE FIELDS ROAD, KILLAMARSH SHEFFIELD SOUTH YORKSHIRE S21 1TZ UNITED KINGDOM
2012-01-24AA31/10/11 TOTAL EXEMPTION FULL
2011-11-03AR0108/10/11 FULL LIST
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to FLUENT BUSINESS DEVELOPMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-22
Resolutions for Winding-up2016-01-22
Meetings of Creditors2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against FLUENT BUSINESS DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FLUENT BUSINESS DEVELOPMENT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 FLUENT BUSINESS DEVELOPMENT LTD

Intangible Assets
Patents
We have not found any records of FLUENT BUSINESS DEVELOPMENT LTD registering or being granted any patents
Domain Names

FLUENT BUSINESS DEVELOPMENT LTD owns 2 domain names.

fluentcrm.co.uk   itresearcher.co.uk  

Trademarks
We have not found any records of FLUENT BUSINESS DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUENT BUSINESS DEVELOPMENT LTD. 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 (82200 - Activities of call centres) as FLUENT BUSINESS DEVELOPMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUENT BUSINESS DEVELOPMENT LTD 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 partyFLUENT BUSINESS DEVELOPMENT LIMITEDEvent Date2016-01-18
Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFLUENT BUSINESS DEVELOPMENT LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to the, insolvency legislation, that a meeting of the creditors of the above named company will be held at Abbey Taylor Limited of Blades Enterprise Centre, John Street, Sheffield S2 4SW on 18 January 2016 at 11.45 am. The purpose of the meeting is to consider passing resolutions for the winding up of the Company and the appointment of liquidators, for the directors to lay before the meeting a Statement of Affairs, and the appointment of a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt, to Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield S2 4SW not later than 12 noon on the business day preceding the meeting. Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SW are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the company's affairs as is reasonably required. Abbey Taylor Ltd can be contacted on 0114 292 2402 or info@abbeytaylor.co.uk. The resolutions sought at the creditors' meeting may include a resolution specifying the basis on which the liquidators are to be remunerated. The meeting may also receive information about, and be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Jonathan Paul Edgeley , Director : Dated 22 December 2015
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFLUENT BUSINESS DEVELOPMENT LIMITEDEvent Date
Passed 18 January 2016 At a General Meeting of the above-named Company, duly convened, and held at the Blades Enterprise Centre (Regus), John Street, Sheffield, S2 4SW on 18 January 2016 at 11.30am the subjoined resolutions were duly passed, viz:- SPECIAL RESOLUTION That the Company be wound up voluntarily ORDINARY RESOLUTION That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW be hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At a subsequent Meeting of Creditors , duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day at 11.45am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Further information regarding this case can be obtained from Joe Horan at the office of Abbey Taylor Ltd. Tel: 0114 292 2402 Email: info@abbeytaylor.co.uk Jonathan Paul Edgeley , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUENT BUSINESS DEVELOPMENT LTD 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 FLUENT BUSINESS DEVELOPMENT LTD 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
    Lookup VAT numbers for UK companies S4