Company NameFolio Developments Ltd.
Company StatusDissolved
Company Number05716643
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NameFreshname No. 347 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2006(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 13 September 2016)
RoleHotel Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Stables 73a Grove Road
Bladon
Oxfordshire
OX20 1RJ
Secretary NameAlan John Murray
NationalityBritish
StatusClosed
Appointed27 October 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 13 September 2016)
RoleFinancial Controller
Correspondence Address2 Brierley Road
The Oakalls
Bromsgrove
Worcestershire
B60 2TE
Secretary NameAraminta Lucy Crawley
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressOgbourne Maisey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressLtd Level 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2006
Turnover£38,523,401
Gross Profit£10,563,309
Net Worth£868,793
Cash£1,274,419
Current Liabilities£10,022,741

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Notice of final account prior to dissolution (1 page)
13 June 2016Notice of final account prior to dissolution (1 page)
26 February 2015Appointment of a liquidator (1 page)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
26 February 2015Appointment of a liquidator (1 page)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
22 December 2009Appointment of a liquidator (1 page)
22 December 2009Appointment of a liquidator (1 page)
16 December 2009Notice of a court order ending Administration (50 pages)
16 December 2009Order of court to wind up (3 pages)
16 December 2009Notice of a court order ending Administration (50 pages)
16 December 2009Order of court to wind up (3 pages)
28 July 2009Statement of affairs with form 2.14B (10 pages)
28 July 2009Statement of affairs with form 2.14B (10 pages)
6 July 2009Administrator's progress report to 1 June 2009 (46 pages)
6 July 2009Administrator's progress report to 1 June 2009 (46 pages)
6 July 2009Administrator's progress report to 1 June 2009 (46 pages)
10 February 2009Statement of administrator's proposal (87 pages)
10 February 2009Statement of administrator's proposal (87 pages)
5 February 2009Statement of administrator's proposal (4 pages)
5 February 2009Statement of administrator's proposal (4 pages)
19 December 2008Appointment of an administrator (1 page)
19 December 2008Appointment of an administrator (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2008Amending 88(2) (3 pages)
23 September 2008Amending 88(2) (3 pages)
23 April 2008Capitals not rolled up (2 pages)
23 April 2008Capitals not rolled up (3 pages)
23 April 2008Capitals not rolled up (3 pages)
23 April 2008Capitals not rolled up (2 pages)
22 April 2008Return made up to 21/02/08; full list of members (14 pages)
22 April 2008Return made up to 21/02/08; full list of members (14 pages)
18 February 2008Ad 22/06/07--------- £ si [email protected]=5 £ ic 1052/1057 (2 pages)
18 February 2008Ad 22/06/07--------- £ si [email protected]=5 £ ic 1052/1057 (2 pages)
17 January 2008Memorandum and Articles of Association (9 pages)
17 January 2008Memorandum and Articles of Association (9 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2007Ad 25/06/07--------- £ si [email protected]=52 £ ic 1000/1052 (6 pages)
5 November 2007Ad 25/06/07--------- £ si [email protected]=52 £ ic 1000/1052 (6 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
2 June 2007S-div 14/02/07 (1 page)
2 June 2007S-div 14/02/07 (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Ad 19/02/07--------- £ si [email protected] (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
16 April 2007Ad 19/02/07--------- £ si [email protected] (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
16 March 2007Nc inc already adjusted 14/02/07 (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007Nc inc already adjusted 14/02/07 (1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Registered office changed on 17/01/07 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
17 January 2007Registered office changed on 17/01/07 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
4 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
29 March 2006Memorandum and Articles of Association (8 pages)
29 March 2006Memorandum and Articles of Association (8 pages)
22 March 2006Statement of affairs (9 pages)
22 March 2006Statement of affairs (9 pages)
22 March 2006Ad 06/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2006Ad 06/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Company name changed freshname no. 347 LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Company name changed freshname no. 347 LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
17 March 2006Registered office changed on 17/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 February 2006Incorporation (18 pages)
21 February 2006Incorporation (18 pages)