FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED

Register to unlock more data on OkredoRegister

FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01187876

Incorporation date

21/10/1974

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1981)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Insolvency resolution
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon08/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Andrew Charles Homer on 2010-02-23
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon06/04/2009
Return made up to 23/02/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 23/02/08; full list of members
dot icon26/02/2008
Director's Change of Particulars / kenneth maciver / 19/02/2007 / HouseName/Number was: , now: 12; Street was: the poplars, now: norfolk heights; Area was: the green, now: church road; Post Town was: horsmonden, now: tunbridge wells; Post Code was: TN12 8JS, now: TN1 1JB
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 23/02/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon12/09/2006
Director resigned
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon19/04/2006
Return made up to 23/02/06; full list of members
dot icon18/04/2006
Location of register of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: trinity house harrison road halifax west yorkshire HX1 2QR
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon24/03/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 23/02/05; full list of members
dot icon24/02/2005
Secretary's particulars changed;director's particulars changed
dot icon12/10/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon10/09/2004
Group of companies' accounts made up to 2003-11-30
dot icon22/07/2004
Director's particulars changed
dot icon17/05/2004
Secretary resigned
dot icon08/04/2004
Accounting reference date shortened from 31/03/04 to 30/11/03
dot icon03/03/2004
Return made up to 23/02/04; full list of members
dot icon03/03/2004
Location of register of members address changed
dot icon24/02/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon13/02/2004
Accounting reference date shortened from 30/04/04 to 30/11/03
dot icon12/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon27/01/2004
Certificate of change of name
dot icon23/01/2004
New director appointed
dot icon20/01/2004
£ sr 1698@1 27/04/00
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon27/12/2003
Particulars of mortgage/charge
dot icon18/08/2003
£ ic 17348/16984 15/04/03 £ sr 364@1=364
dot icon11/04/2003
Director resigned
dot icon18/02/2003
Return made up to 23/02/03; full list of members
dot icon10/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon15/03/2002
Return made up to 23/02/02; full list of members
dot icon15/03/2002
Registered office changed on 15/03/02
dot icon28/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon10/01/2002
Ad 01/11/01--------- £ si 500@1=500 £ ic 16848/17348
dot icon26/03/2001
Return made up to 14/03/01; full list of members
dot icon26/03/2001
Director resigned
dot icon19/02/2001
Full group accounts made up to 2000-04-30
dot icon17/05/2000
Full group accounts made up to 1999-04-30
dot icon11/05/2000
Return made up to 14/03/00; full list of members
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Registered office changed on 11/05/00
dot icon17/08/1999
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon21/05/1999
Return made up to 14/03/99; full list of members
dot icon13/05/1999
Registered office changed on 13/05/99 from: 5 harrison rd halifax HX1 2AF
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Director resigned
dot icon01/04/1999
Certificate of change of name
dot icon16/03/1999
Resolutions
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Memorandum and Articles of Association
dot icon12/02/1999
£ nc 10000/100000 25/01/99
dot icon26/01/1999
Ad 31/12/98--------- £ si 220@1=220 £ ic 4780/5000
dot icon11/05/1998
Full accounts made up to 1997-10-31
dot icon03/04/1998
Return made up to 14/03/98; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon07/04/1997
Return made up to 14/03/97; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-10-31
dot icon26/03/1996
Return made up to 14/03/96; no change of members
dot icon17/01/1996
Director's particulars changed
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon14/03/1995
Return made up to 14/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Director resigned;new director appointed
dot icon29/04/1994
Accounts for a small company made up to 1993-10-31
dot icon21/03/1994
Return made up to 14/03/94; no change of members
dot icon15/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Accounts for a small company made up to 1992-10-31
dot icon31/03/1993
Return made up to 14/03/93; full list of members
dot icon06/05/1992
Accounts for a small company made up to 1991-10-31
dot icon19/03/1992
Return made up to 14/03/92; no change of members
dot icon29/04/1991
Accounts for a small company made up to 1990-10-31
dot icon29/04/1991
Return made up to 15/02/91; full list of members
dot icon01/06/1990
Return made up to 14/03/90; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1989-10-31
dot icon02/06/1989
Return made up to 01/05/89; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-10-31
dot icon10/05/1988
Return made up to 15/02/88; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-10-31
dot icon13/04/1987
Accounts for a small company made up to 1986-10-31
dot icon13/04/1987
Return made up to 26/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
New director appointed
dot icon21/01/1983
Accounts made up to 1982-10-31
dot icon28/01/1982
Accounts made up to 1981-10-31
dot icon13/01/1981
Accounts made up to 1980-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED

FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED is an(a) Dissolved company incorporated on 21/10/1974 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED?

toggle

FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED is currently Dissolved. It was registered on 21/10/1974 and dissolved on 02/02/2013.

Where is FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED located?

toggle

FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED do?

toggle

FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for FOLGATE RISK SOLUTIONS (HALIFAX) LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.