Company NameFolderbeach Limited
Company StatusDissolved
Company Number05071723
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)
Dissolution Date2 March 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed30 July 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 02 March 2019)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMrs Kumud Mansukhlal Gudka
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Parag Mansukhlal Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMrs Kumud Mansukhlal Gudka
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMr Mansukhlal Gosar Gudka
StatusResigned
Appointed10 March 2013(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameBonita Guntrip
NationalityBritish
StatusResigned
Appointed21 October 2014(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2015)
RoleCompany Director
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Harwood Mouse 3 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 October 2014Delivered on: 24 October 2014
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
13 May 2011Delivered on: 19 May 2011
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the honda car showroom northgate whitelund industrial estate morecambe t/n LA774086, f/h the glyn webb unit huddersfield road oldham t/n GM363256, see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2011Delivered on: 19 May 2011
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent being all its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property: f/h the honda car showroom northgate whitelund industrial estate morecambe t/n LA774086, f/h the glyn webb unit huddersfield road oldham t/n GM363256, see image for full details.
Fully Satisfied
13 May 2011Delivered on: 19 May 2011
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged balance from time to time on the rent account, see image for full details.
Fully Satisfied
1 November 2005Delivered on: 12 November 2005
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land and buildings on the south side of huddersfield road, oldham t/no GM363256. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
12 August 2004Delivered on: 21 August 2004
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets.
Fully Satisfied
12 August 2004Delivered on: 21 August 2004
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 100 and 102 abington street t/no NN17689. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
12 August 2004Delivered on: 21 August 2004
Satisfied on: 22 October 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the north east side of northgate white lund industrial estate morecambe t/no LA774086. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2019Final Gazette dissolved following liquidation (1 page)
2 December 2018Return of final meeting in a members' voluntary winding up (14 pages)
31 July 2018Liquidators' statement of receipts and payments to 3 July 2018 (13 pages)
12 August 2017Satisfaction of charge 050717230008 in full (4 pages)
12 August 2017Satisfaction of charge 050717230008 in full (4 pages)
25 July 2017Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 9th Floor 25 Farringdon Street London EC4A 4AB on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 9th Floor 25 Farringdon Street London EC4A 4AB on 25 July 2017 (2 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Declaration of solvency (5 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Declaration of solvency (5 pages)
10 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page)
30 July 2015Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages)
4 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
17 November 2014Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 6 Stratton Street Mayfair London W1J 8LD on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 6 Stratton Street Mayfair London W1J 8LD on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages)
17 November 2014Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 6 Stratton Street Mayfair London W1J 8LD on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages)
12 November 2014Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 6 Stratton Street Mayfair London W1J 8LD on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
12 November 2014Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2014Appointment of Bonita Guntrip as a secretary on 21 October 2014 (2 pages)
28 October 2014Appointment of Mr Jonathan Whittingham as a director on 21 October 2014 (3 pages)
28 October 2014Appointment of Mr Jonathan Whittingham as a director on 21 October 2014 (3 pages)
28 October 2014Appointment of Bonita Guntrip as a secretary on 21 October 2014 (2 pages)
24 October 2014Registration of charge 050717230008, created on 21 October 2014 (53 pages)
24 October 2014Registration of charge 050717230008, created on 21 October 2014 (53 pages)
22 October 2014Satisfaction of charge 4 in full (4 pages)
22 October 2014Satisfaction of charge 6 in full (4 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Satisfaction of charge 7 in full (4 pages)
22 October 2014Satisfaction of charge 2 in full (4 pages)
22 October 2014Satisfaction of charge 7 in full (4 pages)
22 October 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Satisfaction of charge 4 in full (4 pages)
22 October 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Satisfaction of charge 5 in full (4 pages)
22 October 2014Satisfaction of charge 5 in full (4 pages)
22 October 2014Satisfaction of charge 6 in full (4 pages)
22 October 2014Satisfaction of charge 2 in full (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Termination of appointment of Kumud Gudka as a secretary (1 page)
15 March 2013Appointment of Mr Mansukhlal Gosar Gudka as a secretary (1 page)
15 March 2013Appointment of Mr Mansukhlal Gosar Gudka as a secretary (1 page)
15 March 2013Termination of appointment of Kumud Gudka as a secretary (1 page)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Memorandum and Articles of Association (14 pages)
15 June 2011Memorandum and Articles of Association (14 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
16 March 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 16 March 2010 (1 page)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 16 March 2010 (1 page)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Parag Mansukhlal Gudka on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Manish Mansukhlal Gudka on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Parag Mansukhlal Gudka on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Mansukhlal Gosar Gudka on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Manish Mansukhlal Gudka on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (2 pages)
3 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 12/03/08; full list of members (5 pages)
25 March 2008Return made up to 12/03/08; full list of members (5 pages)
24 March 2008Director's change of particulars / parag gudka / 15/11/2007 (2 pages)
24 March 2008Director's change of particulars / parag gudka / 15/11/2007 (2 pages)
13 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 12/03/07; full list of members; amend (8 pages)
24 May 2007Return made up to 12/03/07; full list of members; amend (8 pages)
20 March 2007Return made up to 12/03/07; full list of members (3 pages)
20 March 2007Return made up to 12/03/07; full list of members (3 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
12 November 2005Particulars of mortgage/charge (11 pages)
12 November 2005Particulars of mortgage/charge (11 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 12/03/05; full list of members (8 pages)
8 April 2005Return made up to 12/03/05; full list of members (8 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
28 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 2004New director appointed (4 pages)
19 May 2004New director appointed (4 pages)
19 May 2004New secretary appointed;new director appointed (3 pages)
19 May 2004New director appointed (4 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (4 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed;new director appointed (3 pages)
19 May 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)
12 March 2004Incorporation (17 pages)