Check the

CLIQ DESIGNS LIMITED

Company
CLIQ DESIGNS LIMITED (02459255)

CLIQ DESIGNS

Phone: +44 (0)1706 631 133
A rating

ABOUT CLIQ DESIGNS LIMITED

But we don’t stop there – We make the products as well. From bed sashes, throws , cushions and valances right through to acoustic panels and ottomans. All made to our rigorous standards right here in the UK, with green credentials to boot.

Whether you’re a designer, hotel owner or furniture maker we have over 25 years of making things (happen). Give us a call and let us know how we can make your project outstanding… Go on, take a look!

products

KEY FINANCES

Year
2016
Assets
£653.21k ▲ £201.04k (44.46 %)
Cash
£0.81k ▼ £-29.12k (-97.28 %)
Liabilities
£552.21k ▲ £294.03k (113.89 %)
Net Worth
£101k ▼ £-93k (-47.94 %)

REGISTRATION INFO

Company name
CLIQ DESIGNS LIMITED
Company number
02459255
VAT
GB267062596
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
12 Jan 1990
Home Country
United Kingdom

CONTACTS

Website
cliqdesigns.co.uk
Phones
+44 (0)1706 631 133
01706 631 133
Registered Address
3 HARDMAN STREET,
MANCHESTER,
M3 3HF

ECONOMIC ACTIVITIES

13921
Manufacture of soft furnishings
32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Registration of charge 024592550009, created on 23 December 2016
21 Dec 2016
Confirmation statement made on 26 September 2016 with updates

CHARGES

23 December 2016
Status
Outstanding
Delivered
3 January 2017
Persons entitled
Igf Invoice Finance Limited
Description
1.1 the company , as continuing security for the payment…

5 December 2016
Status
Outstanding
Delivered
5 December 2016
Persons entitled
Just Cashflow PLC
Description
Contains fixed charge…

15 January 2016
Status
Outstanding
Delivered
19 January 2016
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Contains fixed charge…

8 May 2015
Status
Outstanding
Delivered
28 May 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

22 April 2015
Status
Outstanding
Delivered
24 April 2015
Persons entitled
Close Brothers LTD ("the Security Trustee")
Description
Contains fixed charge…

15 April 2015
Status
Outstanding
Delivered
16 April 2015
Persons entitled
Just Cash Flow PLC
Description
Contains fixed charge…

30 April 2002
Status
Satisfied on 28 April 2015
Delivered
2 May 2002
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 459 carr place four oaks road walton…

30 April 2002
Status
Satisfied on 28 April 2015
Delivered
2 May 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 460 carr place four oaks road walton…

2 May 1991
Status
Satisfied on 28 April 2015
Delivered
20 May 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CLIQ DESIGNS LIMITED DIRECTORS

Judith Dawson

  Acting
Appointed
07 May 2015
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Duke Street Mill, Whitehall Street, Rochdale, Lancashire, England, OL12 0LW
Country Of Residence
United Kingdom
Name
DAWSON, Judith

Philip Andrew Dawson

  Acting PSC
Appointed
22 April 2015
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Duke Street Mill, Whitehall Street, Rochdale, Lancashire, England, OL12 0LW
Country Of Residence
England
Name
DAWSON, Philip Andrew
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Elizabeth Bolton

  Resigned
Resigned
22 April 2015
Role
Secretary
Address
Duke Street Mill, Whitehall Street, Rochdale, Lancashire, England, OL12 0LW
Name
BOLTON, Elizabeth

Adam James Bolton

  Resigned
Resigned
22 April 2015
Occupation
Interior Designer
Role
Director
Age
65
Nationality
British
Address
Duke Street Mill, Whitehall Street, Rochdale, Lancashire, England, OL12 0LW
Country Of Residence
United Kingdom
Name
BOLTON, Adam James

Elizabeth Bolton

  Resigned
Resigned
22 April 2015
Occupation
Company Director/Interior Designer
Role
Director
Age
64
Nationality
British
Address
Duke Street Mill, Whitehall Street, Rochdale, Lancashire, England, OL12 0LW
Country Of Residence
United Kingdom
Name
BOLTON, Elizabeth

Paul Louis Bolton

  Resigned
Appointed
20 May 1996
Resigned
21 December 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
460 Carr Place, Walton Summit, Preston, Lancashire, United Kingdom, PR5 8AU
Country Of Residence
United Kingdom
Name
BOLTON, Paul Louis

Diana Julie Middlebrook

  Resigned
Appointed
01 February 1992
Resigned
05 August 1996
Occupation
Interior Designer
Role
Director
Age
77
Nationality
British
Address
2 Abbotsway, Penwortham, Preston, Lancashire, PR1 0BD
Name
MIDDLEBROOK, Diana Julie

REVIEWS


Check The Company
Excellent according to the company’s financial health.