Company Information for FORMODA LIMITED
LAMEYS, ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FORMODA LIMITED | |
Legal Registered Office | |
LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Other companies in TQ9 | |
Company Number | 06172469 | |
---|---|---|
Company ID Number | 06172469 | |
Date formed | 2007-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:36:54 |
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 | ||
---|---|---|---|---|
![]() |
FORMODA CORPORATION | Georgia | Unknown | |
![]() |
FORMODA HOLDINGS PTY LTD | QLD 4000 | Active | Company formed on the 2002-11-13 |
![]() |
FORMODAL TRANSPORT INC | Delaware | Unknown | |
![]() |
FORMODALEN HOLDING AS | Myrullveien 6 GEITHUS 3360 | Active | Company formed on the 2017-08-25 |
![]() |
FORMODALEN EIENDOM AS | Stalsbergveien 1 GEITHUS 3360 | Active | Company formed on the 2018-08-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTONIA-MARIA BERNING |
||
RICHARD ALAN RAWLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MATTHEW GURNEY |
Director | ||
SIMON DOLLEY |
Company Secretary | ||
SIMON DOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOATSEARCH.COM EUROPE LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2017-12-19 | |
WESTMOVE LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-20 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C8 WATERSIDE 9-12 THE PLAINS TOTNES DEVON TQ9 5DW | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C8 WATERSIDE 9-12 THE PLAINS TOTNES DEVON TQ9 5DW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW GURNEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Antonia Maria Berning on 2016-03-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN RAWLINGS / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW GURNEY / 31/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA MARIA BERNING / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN RAWLINGS / 17/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW GURNEY / 17/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM The Byre Berry Pomeroy Totnes Devon TQ9 6LH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/08/13 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MS ANTONIA MARIA BERNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOLLEY | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM TQ5 8LZ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN RAWLINGS / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW GURNEY / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOLLEY / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-24 |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-04-01 | £ 45,607 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,245 |
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 FORMODA LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,357 |
Current Assets | 2012-04-01 | £ 46,455 |
Debtors | 2012-04-01 | £ 38,098 |
Fixed Assets | 2012-04-01 | £ 11,173 |
Shareholder Funds | 2012-04-01 | £ 10,776 |
Tangible Fixed Assets | 2012-04-01 | £ 6,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FORMODA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FORMODA LIMITED | Event Date | 2017-02-21 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 22 March 2017 to send in their full forenames and surname, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 21 February 2017. Office holder details: Michelle Anne Weir and Simon Wesley Hicks (IP Nos 9107 and 13450) both of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. Ag FF112680 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORMODA LIMITED | Event Date | 2017-02-21 |
Liquidator's name and address: Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. Ag FF112680 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FORMODA LIMITED | Event Date | 2017-02-21 |
At a General Meeting of the Members of Formoda Limited duly convened and held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 21 February 2017 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. Richard Rawlings , Director : Ag FF112680 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FORMODA LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 21 February 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim at the offices of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , not later than 12.00 noon on the business day preceding the day of the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge at the premises of Lameys, Envoy Road, Longbridge Road, Plymouth, PL6 8LU between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further information contact Michelle Weir or Simon Wesley Hicks, Email: info@lameys.co.uk Tel: 01752 254912. Ag FF110634 | |||
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. |