Company Information for FORBES CAMPBELL LIMITED
Allen House, 1 Westmead Road, Sutton, SURREY, SM1 4LA,
|
Company Registration Number
01771439
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORBES CAMPBELL LIMITED | |
Legal Registered Office | |
Allen House 1 Westmead Road Sutton SURREY SM1 4LA Other companies in RH2 | |
Company Number | 01771439 | |
---|---|---|
Company ID Number | 01771439 | |
Date formed | 1983-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-06-30 | |
Account next due | 31/03/2015 | |
Latest return | 28/10/2014 | |
Return next due | 25/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-30 13:01:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORBES CAMPBELL (FUNDING) LTD | CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN | Dissolved | Company formed on the 2011-06-09 | |
FORBES CAMPBELL (INTERNATIONAL) LIMITED | 20 MANOR GARDENS HAMPTON MIDDLESEX TW12 2TU | Dissolved | Company formed on the 1980-03-10 | |
FORBES CAMPBELL FINANCE LIMITED | Forbes' Building Charanjit Rai Marg Fort MUMBAI Maharashtra 400001 | ACTIVE | Company formed on the 1977-04-25 | |
FORBES CAMPBELL HOLDINGS LIMITED | FORBES BUILDING CHARANJIT RAI MARG FORT MUMBAI Maharashtra 400001 | AMALGAMATED | Company formed on the 1974-04-27 | |
FORBES CAMPBELL SERVICES LIMITED | Cassinath Building A K Nayak Marg Fort Mumbai Maharashtra 400001 | ACTIVE | Company formed on the 1975-01-17 | |
FORBES CAMPBELL & ASSOCIATES PTY. LTD. | VIC 3103 | Strike-off action in progress | Company formed on the 1988-07-14 | |
FORBES CAMPBELL (SINGAPORE) PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
SULTAN ALIBHAI BHATIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULTAN ALIBHAI BHATIA |
Company Secretary | ||
DOLATKHANU KASSAM |
Director | ||
SHELLMARK REGISTARS LTD |
Company Secretary | ||
SULTAN ALIBHAI BHATIA |
Company Secretary | ||
DOLATKHANU KASSAM |
Company Secretary | ||
ROGER COMPTON |
Director | ||
ROGER COMPTON |
Company Secretary | ||
AMIRALI ALIBHAI BHATIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORBES CAMPBELL (FUNDING) LTD | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sultan Alibhai Bhatia on 2011-09-17 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/11 FROM , Forbes House 9 Artillery Lane, London, E1 7LP, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/11 FROM , 116 Boundary Road, St Johns Wood, London, NW8 0RH | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SULTAN BHATIA | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sultan Alibhai Bhatia on 2009-11-25 | |
288a | DIRECTOR APPOINTED SULTAN ALIBHAI BHATIA | |
288b | APPOINTMENT TERMINATED DIRECTOR DOLATKHANU KASSAM | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR SULTAN BHATIA | |
288b | APPOINTMENT TERMINATED SECRETARY SHELLMARK REGISTARS LTD | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, 4-7 COLERIDGE GARDENS SWISS COTTAGE, LONDON, NW6 3QH | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 15 COCHRANE MEWS, ST JOHNS WOOD, LONDON, NW8 6NY | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 4 PRINCE ALBERT ROAD, REGENTS PARK, LONDON, NW1 7SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98 | |
363s | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 23 ST.LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HH | |
363s | RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Resolutions for Winding-up | 2015-02-05 |
Appointment of Liquidators | 2015-02-05 |
Meetings of Creditors | 2015-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
Creditors Due Within One Year | 2013-06-30 | £ 80,084 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 60,771 |
Creditors Due Within One Year | 2012-06-30 | £ 60,771 |
Creditors Due Within One Year | 2011-06-30 | £ 33,709 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORBES CAMPBELL LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 30,658 |
Cash Bank In Hand | 2012-06-30 | £ 40,692 |
Cash Bank In Hand | 2012-06-30 | £ 40,692 |
Cash Bank In Hand | 2011-06-30 | £ 8,745 |
Current Assets | 2013-06-30 | £ 84,394 |
Current Assets | 2012-06-30 | £ 65,592 |
Current Assets | 2012-06-30 | £ 65,592 |
Current Assets | 2011-06-30 | £ 32,477 |
Debtors | 2013-06-30 | £ 53,736 |
Debtors | 2012-06-30 | £ 24,900 |
Debtors | 2012-06-30 | £ 24,900 |
Debtors | 2011-06-30 | £ 23,732 |
Shareholder Funds | 2013-06-30 | £ 5,860 |
Shareholder Funds | 2012-06-30 | £ 6,452 |
Shareholder Funds | 2012-06-30 | £ 6,452 |
Tangible Fixed Assets | 2013-06-30 | £ 1,937 |
Tangible Fixed Assets | 2012-06-30 | £ 2,039 |
Tangible Fixed Assets | 2012-06-30 | £ 2,039 |
Tangible Fixed Assets | 2011-06-30 | £ 2,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as FORBES CAMPBELL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FORBES CAMPBELL LIMITED | Event Date | 2015-01-28 |
Notice is hereby given that the following resolutions were passed on 28 January 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , (IP No. 6212) be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: The Liquidator, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Matthew Crosland Sultan Bhatia , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORBES CAMPBELL LIMITED | Event Date | 2015-01-28 |
Martin C Armstrong FCCA FABRP FIPA MBA , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : For further details contact: The Liquidator, Email: tba@turpinba.co.uk Tel: 020 8661 7878 Alternative contact: Matthew Crosland | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FORBES CAMPBELL LIMITED | Event Date | 2015-01-19 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , on 28 January 2015 , at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Matt Crosland. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |