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 FINANCE
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
-
Check the company
-
UK
-
Manchester
- 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
- 59
- 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
- 61
- 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
- 66
- 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
- 65
- 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
- 65
- 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
- 78
- 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.