Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMATION ASSET MANAGEMENT LTD.
Company Information for

FORMATION ASSET MANAGEMENT LTD.

79 Caroline Street, Birmingham, B3 1UP,
Company Registration Number
04803209
Private Limited Company
Liquidation

Company Overview

About Formation Asset Management Ltd.
FORMATION ASSET MANAGEMENT LTD. was founded on 2003-06-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Formation Asset Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORMATION ASSET MANAGEMENT LTD.
 
Legal Registered Office
79 Caroline Street
Birmingham
B3 1UP
Other companies in B3
 
Previous Names
KINGSBRIDGE ASSET MANAGEMENT LIMITED24/06/2008
BUTTONANSWER LIMITED10/10/2003
Filing Information
Company Number 04803209
Company ID Number 04803209
Date formed 2003-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-08-31
Account next due 2011-05-31
Latest return 18/06/2010
Return next due 16/07/2011
Type of accounts FULL
Last Datalog update: 2023-02-27 11:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMATION ASSET MANAGEMENT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name FORMATION ASSET MANAGEMENT LTD.
The following companies were found which have the same name as FORMATION ASSET MANAGEMENT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMATION ASSET MANAGEMENT, LLC 2906 SE LOOP 820 STE G FORT WORTH TX 76140 ACTIVE Company formed on the 2016-12-30

Company Officers of FORMATION ASSET MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
DESMOND KHAN
Company Secretary 2010-01-25
DESMOND KHAN
Director 2010-01-25
RICHARD NOEL O'CARROLL
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KINSELLA BATE
Director 2009-06-24 2010-01-29
MICHAEL JASON WALLWORK
Company Secretary 2007-11-01 2010-01-25
IAN BATTERSBY
Director 2003-09-11 2009-12-10
IAIN MUFFITT
Director 2006-06-28 2009-12-10
MARK PAGE
Director 2006-10-31 2009-08-24
TRACEY LOUISE UNDERWOOD
Director 2006-06-28 2009-03-13
IAN BATTERSBY
Company Secretary 2003-09-11 2007-11-01
COLIN MARK HUTCHINSON
Director 2004-11-24 2006-08-31
DAVID MCKEE
Director 2003-09-11 2006-05-22
KEVIN PATRICK MCMENAMIN
Director 2003-09-11 2006-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-18 2003-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND KHAN DK ACCOUNTANCY & BUSINESS SOLUTIONS LTD Director 2018-04-12 CURRENT 2018-04-12 Active
DESMOND KHAN FORMATION WEALTH SOLUTIONS LTD Director 2010-01-25 CURRENT 2007-09-24 Dissolved 2018-01-20
RICHARD NOEL O'CARROLL POTTERY MEWS FREEHOLD LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
RICHARD NOEL O'CARROLL FULHAM PROPERTY DEVELOPMENT LTD Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
RICHARD NOEL O'CARROLL FORMATION HOMES (NO.3) LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
RICHARD NOEL O'CARROLL FORMATION HOMES (NO.2) LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
RICHARD NOEL O'CARROLL FORMATION HOMES (LONDON) LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
RICHARD NOEL O'CARROLL FORMATION HOMES (NO.1) LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
RICHARD NOEL O'CARROLL HACKNEY CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
RICHARD NOEL O'CARROLL PROACTIVE SPORTS MANAGEMENT LIMITED Director 2010-07-15 CURRENT 1994-08-26 Dissolved 2016-09-21
RICHARD NOEL O'CARROLL FORMATION WEALTH SOLUTIONS LTD Director 2010-05-25 CURRENT 2007-09-24 Dissolved 2018-01-20
RICHARD NOEL O'CARROLL FG (BRISTOL) LIMITED Director 2010-03-02 CURRENT 2010-02-04 Active - Proposal to Strike off
RICHARD NOEL O'CARROLL FG (BRADFORD) LIMITED Director 2010-03-02 CURRENT 2010-02-04 Active - Proposal to Strike off
RICHARD NOEL O'CARROLL FORMATION GROUP PLC Director 2007-06-21 CURRENT 2001-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-27Final Gazette dissolved via compulsory strike-off
2023-02-27Voluntary liquidation. Return of final meeting of creditors
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-05-26
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-26
2017-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-26
2016-06-28600Appointment of a voluntary liquidator
2016-06-20AC92Restoration by order of the court
2015-11-11GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-114.72Voluntary liquidation creditors final meeting
2014-10-284.68 Liquidators' statement of receipts and payments to 2014-09-13
2013-09-304.68 Liquidators' statement of receipts and payments to 2013-09-13
2012-10-164.68 Liquidators' statement of receipts and payments to 2012-09-13
2011-10-254.68 Liquidators' statement of receipts and payments to 2011-09-13
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/10 FROM Oakwood House 414-422 Hackney Road London E2 7SY
2010-09-274.20Volunatary liquidation statement of affairs with form 4.19
2010-09-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-09-27600Appointment of a voluntary liquidator
2010-09-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-06-22LATEST SOC22/06/10 STATEMENT OF CAPITAL;GBP 100
2010-06-22AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-22AP01DIRECTOR APPOINTED MR RICHARD NOEL O'CARROLL
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALLWORK
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATE
2010-02-02AP03Appointment of Desmond Khan as company secretary
2010-02-02AP01DIRECTOR APPOINTED DESMOND KHAN
2009-12-30RES13SALE OF COMPANY ASSETS 09/12/2009
2009-12-30RES13SALE OF COMPANY ASSETS 11/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MUFFITT
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BATTERSBY
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 9-13 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2009-08-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-16288aDIRECTOR APPOINTED CHRISTOPHER KINSELLA BATE
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TRACEY UNDERWOOD
2008-07-16363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY IAN BATTERSBY
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 19 CASTLE GATE NOTTINGHAM NG1 7AQ
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALLWORK / 09/06/2008
2008-06-21CERTNMCOMPANY NAME CHANGED KINGSBRIDGE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/08
2008-03-31RES13RE-PURC ACQU FASI AGREE 13/03/2008
2008-03-31RES01ALTER ARTICLES 13/03/2008
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-06288aNEW SECRETARY APPOINTED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-17288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-27363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-14363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2003-10-18RES12VARYING SHARE RIGHTS AND NAMES
2003-10-10CERTNMCOMPANY NAME CHANGED BUTTONANSWER LIMITED CERTIFICATE ISSUED ON 10/10/03
2003-10-0388(2)RAD 12/09/03--------- £ SI 9900@.01=99 £ IC 1/100
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to FORMATION ASSET MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-22
Final Meetings2015-05-28
Notice of Intended Dividends2014-10-23
Fines / Sanctions
No fines or sanctions have been issued against FORMATION ASSET MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-13 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2004-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-08-31

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 FORMATION ASSET MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of FORMATION ASSET MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FORMATION ASSET MANAGEMENT LTD.
Trademarks
We have not found any records of FORMATION ASSET MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMATION ASSET MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as FORMATION ASSET MANAGEMENT LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FORMATION ASSET MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFORMATION ASSET MANAGEMENT LTD.Event Date2016-05-27
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk or Tel: 0121 236 6001
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFORMATION ASSET MANAGEMENT LTDEvent Date2014-10-13
Principal Trading Address: Oakwood House, 414-422 Hackney Road, London EC2 7SY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the period of 2 months from the last date for proving specified below. Creditors of the above-named Company are required, on or before 17 November 2014 to send their names and addresses, with particulars of their debts and claims, to the undersigned, Roderick Graham Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, either, personally or by his Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, and in default thereof, they will be excluded from the benefit of any distribution made before such debts are proven. A Creditor who has not proven his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before his debt is proved. Date of Appointment: 14 September 2010 Office Holder Details: R G Butcher (IP No. 8834) of Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP. For further details contact: Andrew Deree Email: andrew.deree@butcher-woods.co.uk Tel: 0121 236 6001
 
Initiating party Event TypeFinal Meetings
Defending partyFORMATION ASSET MANAGEMENT LTD.Event Date2010-09-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 27 July 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 24 July 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 10 September 2010 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Roderick Graham Butcher , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMATION ASSET MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMATION ASSET MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.