Company number 01015624
Status Liquidation
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified, 7415 - Holding Companies including Head Offices
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Administrator's progress report to 29 October 2009. The most likely internet sites of FOLIUM GROUP LIMITED are www.foliumgroup.co.uk, and www.folium-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folium Group Limited is a Private Limited Company.
The company registration number is 01015624. Folium Group Limited has been working since 25 June 1971.
The present status of the company is Liquidation. The registered address of Folium Group Limited is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . LEWIS, George is a Secretary of the company. HOPE, David Francis Paul is a Director of the company. LEWIS, George is a Director of the company. STEED, John Michael is a Director of the company. STEED, Julie Lesley is a Director of the company. TURLAND, Garry is a Director of the company. Secretary LEWIS, George has been resigned. Secretary TICKELL, Robert Michael has been resigned. Secretary TICKELL, Robert Michael has been resigned. Director FIELD, Harold has been resigned. Director HUBERT, Ian John has been resigned. Director KILLWORTH, Martin John has been resigned. Director SMITH, Robert Arthur has been resigned. Director SMITH, Shelagh Youngston has been resigned. Director TICKELL, Robert Michael has been resigned. Director TIMBRELL, Peter William has been resigned. Director TYLER, Kevin John has been resigned. The company operates in "Printing not elsewhere classified".
Current Directors
Resigned Directors
Secretary
LEWIS, George
Resigned: 01 March 1993
Appointed Date: 21 January 1992
Director
HUBERT, Ian John
Resigned: 07 December 2001
Appointed Date: 01 August 1994
61 years old
Director
TYLER, Kevin John
Resigned: 01 April 2006
Appointed Date: 01 January 1992
59 years old
FOLIUM GROUP LIMITED Events
23 Feb 2010
Appointment of a liquidator
01 Dec 2009
Order of court to wind up
01 Dec 2009
Administrator's progress report to 29 October 2009
01 Dec 2009
Notice of a court order ending Administration
08 Jul 2009
Result of meeting of creditors
...
... and 94 more events
29 Apr 1982
Annual return made up to 30/04/82
22 Apr 1982
Annual return made up to 28/01/81
21 Apr 1981
Annual return made up to 31/12/80
27 Feb 1981
Accounts made up to 31 July 1980
25 Jun 1971
Certificate of incorporation
1 October 2007
Deed of variation and partial release of chattel mortgage or debenture security
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: The new assets being, 1 duplo dc 1200 collator 90703189, 1…
22 January 2007
Supplemental chattel mortgage
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: The non vesting assets being: 1 heidelberg speedmaster…
23 January 2006
Chattel mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: The mortgaged chattels being apple xserve G5, apple xserve…
13 January 2006
All assets debenture (including qualifying floating charge)
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 April 1999
Chattels mortgage
Delivered: 26 April 1999
Status: Satisfied
on 27 December 2006
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: 1 used (1988) polar guillotine 115EM, s/no 5831186, 1 used…
17 April 1984
Single debenture
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 April 1973
Single debenture
Delivered: 18 April 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…