Liquidation
Company Information for INNOVATION FORGE LIMITED
LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
07420947
Private Limited Company
Liquidation |
Company Name | |
---|---|
INNOVATION FORGE LIMITED | |
Legal Registered Office | |
LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in SK10 | |
Company Number | 07420947 | |
---|---|---|
Company ID Number | 07420947 | |
Date formed | 2010-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-07 06:21:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Innovation Forge LLC | 1521 1st St Berthoud CO 80513 | Good Standing | Company formed on the 2018-07-13 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE WHYLIE |
||
MARK KENNETH WHYLIE |
||
NICOLA JANE WHYLIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSOUND LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2015-10-27 | |
COPPERLEAF OXFORD LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COPPERLEAF BUXTON LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation | |
COPPERLEAF PLANT HIRE LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
COPPERLEAF PROPERTIES LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
COPPERLEAF GROUP LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
COPPERLEAF CONSTRUCTION LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
COPPERLEAF HOMES LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
COPPERLEAF LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
COPPERLEAF OXFORD LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COPPERLEAF BUXTON LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM OAKFIELD HOUSE SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XA | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074209470003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074209470002 | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/01/2014 | |
AR01 | 27/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074209470001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLA WHYLIE | |
SH01 | 27/10/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-13 |
Resolution | 2018-03-13 |
Dismissal of Winding Up Petition | 2015-03-25 |
Petitions to Wind Up (Companies) | 2015-03-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHARLES STREET COMMERCIAL INVESTMENTS LIMITED | ||
Outstanding | CHARLES STREET COMMERCIAL INVESTMENTS LIMITED | ||
Outstanding | WOODFORD LAND LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 113,041 |
---|
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 INNOVATION FORGE LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 2 |
Current Assets | 2011-11-01 | £ 99,304 |
Debtors | 2011-11-01 | £ 3 |
Shareholder Funds | 2011-11-01 | £ 13,737 |
Stocks Inventory | 2011-11-01 | £ 99,299 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INNOVATION FORGE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INNOVATION FORGE LIMITED | Event Date | 2018-03-13 |
Name of Company: INNOVATION FORGE LIMITED Company Number: 07420947 Nature of Business: Development of building projects, Construction of commercial buildings, Construction of domestic buildings Regist… | |||
Initiating party | Event Type | Resolution | |
Defending party | INNOVATION FORGE LIMITED | Event Date | 2018-03-13 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | INNOVATION FORGE LIMITED | Event Date | 2014-12-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9453 A Petition to wind up the above-named Company, Registration Number 07420947, of Oakfield House Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA, presented on 30 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 March 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 13 March 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | INNOVATION FORGE LIMITED | Event Date | 2014-12-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9453 A Petition to wind up the above-named Company, Registration Number 07420947 of Oakfield House Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA, presented on 30 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 4 March 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 March 2015 . The Petition was dismissed. | |||
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. |