Liquidation
Company Information for FORMATION ASSET MANAGEMENT LTD.
79 Caroline Street, Birmingham, B3 1UP,
|
Company Registration Number
04803209
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FORMATION ASSET MANAGEMENT LTD. | ||||
Legal Registered Office | ||||
79 Caroline Street Birmingham B3 1UP Other companies in B3 | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
FORMATION ASSET MANAGEMENT, LLC | 2906 SE LOOP 820 STE G FORT WORTH TX 76140 | ACTIVE | Company formed on the 2016-12-30 |
Officer | Role | Date Appointed |
---|---|---|
DESMOND KHAN |
||
DESMOND KHAN |
||
RICHARD NOEL O'CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER KINSELLA BATE |
Director | ||
MICHAEL JASON WALLWORK |
Company Secretary | ||
IAN BATTERSBY |
Director | ||
IAIN MUFFITT |
Director | ||
MARK PAGE |
Director | ||
TRACEY LOUISE UNDERWOOD |
Director | ||
IAN BATTERSBY |
Company Secretary | ||
COLIN MARK HUTCHINSON |
Director | ||
DAVID MCKEE |
Director | ||
KEVIN PATRICK MCMENAMIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DK ACCOUNTANCY & BUSINESS SOLUTIONS LTD | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
FORMATION WEALTH SOLUTIONS LTD | Director | 2010-01-25 | CURRENT | 2007-09-24 | Dissolved 2018-01-20 | |
POTTERY MEWS FREEHOLD LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
FULHAM PROPERTY DEVELOPMENT LTD | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
FORMATION HOMES (NO.3) LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
FORMATION HOMES (NO.2) LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
FORMATION HOMES (LONDON) LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
FORMATION HOMES (NO.1) LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
HACKNEY CONSTRUCTION LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Liquidation | |
PROACTIVE SPORTS MANAGEMENT LIMITED | Director | 2010-07-15 | CURRENT | 1994-08-26 | Dissolved 2016-09-21 | |
FORMATION WEALTH SOLUTIONS LTD | Director | 2010-05-25 | CURRENT | 2007-09-24 | Dissolved 2018-01-20 | |
FG (BRISTOL) LIMITED | Director | 2010-03-02 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
FG (BRADFORD) LIMITED | Director | 2010-03-02 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
FORMATION GROUP PLC | Director | 2007-06-21 | CURRENT | 2001-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-26 | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/10 FROM Oakwood House 414-422 Hackney Road London E2 7SY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
LATEST SOC | 22/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD NOEL O'CARROLL | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALLWORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATE | |
AP03 | Appointment of Desmond Khan as company secretary | |
AP01 | DIRECTOR APPOINTED DESMOND KHAN | |
RES13 | SALE OF COMPANY ASSETS 09/12/2009 | |
RES13 | SALE OF COMPANY ASSETS 11/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MUFFITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BATTERSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 9-13 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAGE | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER KINSELLA BATE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACEY UNDERWOOD | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN BATTERSBY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 19 CASTLE GATE NOTTINGHAM NG1 7AQ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALLWORK / 09/06/2008 | |
CERTNM | COMPANY NAME CHANGED KINGSBRIDGE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/08 | |
RES13 | RE-PURC ACQU FASI AGREE 13/03/2008 | |
RES01 | ALTER ARTICLES 13/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED BUTTONANSWER LIMITED CERTIFICATE ISSUED ON 10/10/03 | |
88(2)R | AD 12/09/03--------- £ SI 9900@.01=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-06-22 |
Final Meetings | 2015-05-28 |
Notice of Intended Dividends | 2014-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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.
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as FORMATION ASSET MANAGEMENT LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FORMATION ASSET MANAGEMENT LTD. | Event Date | 2016-05-27 |
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 Type | Notice of Intended Dividends | |
Defending party | FORMATION ASSET MANAGEMENT LTD | Event Date | 2014-10-13 |
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 Type | Final Meetings | |
Defending party | FORMATION ASSET MANAGEMENT LTD. | Event Date | 2010-09-10 |
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 : | |||
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. |