FORMPART (RIS) LIMITED

FORMPART (RIS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORMPART (RIS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00663674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORMPART (RIS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORMPART (RIS) LIMITED located?

    Registered Office Address
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMPART (RIS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED INFORMATION SERVICES LIMITEDSep 01, 1987Sep 01, 1987
    INFORMATION SERVICES LIMITEDMar 25, 1983Mar 25, 1983
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITEDJun 29, 1960Jun 29, 1960
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITEDJun 29, 1960Jun 29, 1960

    What are the latest accounts for FORMPART (RIS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FORMPART (RIS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c reduced 05/12/2017
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 05, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Appointment of Mr Jamie Andrew O'sullivan as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of Reed Business Magazines Limited as a director on Sep 23, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 3,966,007
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 3,966,007
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 3,966,007
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed reed information services LIMITED\certificate issued on 19/04/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2011

    Change company name resolution on Apr 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of FORMPART (RIS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENCROSS, Ian Michael
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    Secretary
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    British52099110002
    GLENCROSS, Ian Michael
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    Director
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    United KingdomBritish52099110002
    O'SULLIVAN, Jamie Andrew
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    United KingdomBritish188284720001
    BURGESS, Gary
    1 Clarence Drive
    RH19 4RZ East Grinstead
    W Sussex
    Secretary
    1 Clarence Drive
    RH19 4RZ East Grinstead
    W Sussex
    British9880040002
    ORAM, Paul Anthony
    Magpies Croft Road
    TN6 1HA Crowborough
    East Sussex
    Secretary
    Magpies Croft Road
    TN6 1HA Crowborough
    East Sussex
    British4527690001
    BARR, David
    2 Lowdells Drive
    RH19 2RZ East Grinstead
    West Sussex
    Director
    2 Lowdells Drive
    RH19 2RZ East Grinstead
    West Sussex
    British9882860001
    BURTON, Kenneth John
    Oakwood 67 Watchetts Drive
    GU15 2PF Camberley
    Surrey
    Director
    Oakwood 67 Watchetts Drive
    GU15 2PF Camberley
    Surrey
    British23844150001
    CLAYTON, John Robert
    5 The Spinney
    RH16 1PL Haywards Heath
    West Sussex
    Director
    5 The Spinney
    RH16 1PL Haywards Heath
    West Sussex
    British23844110001
    DANGERFIELD, Richard John Edmund
    Hoe Farm
    Hoe Lane, Peaslake
    GU5 9SU Guildford
    Surrey
    Director
    Hoe Farm
    Hoe Lane, Peaslake
    GU5 9SU Guildford
    Surrey
    United KingdomBritish86982470001
    IRLAM, William John
    1 Woodland Grange Grange Park
    Woodlands Avenue
    Cranley
    Surrey
    Director
    1 Woodland Grange Grange Park
    Woodlands Avenue
    Cranley
    Surrey
    British23844120001
    JONES, Keith
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British48897800003
    MCVEY, Robert Graham
    Applecross Dene Road
    KT21 1EE Ashtead
    Surrey
    Director
    Applecross Dene Road
    KT21 1EE Ashtead
    Surrey
    British71265310001
    ORAM, Paul Anthony
    Magpies Croft Road
    TN6 1HA Crowborough
    East Sussex
    Director
    Magpies Croft Road
    TN6 1HA Crowborough
    East Sussex
    British4527690001
    PICKERING, Carolyn Bridget
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British49416860001
    SIEBERT, John Alun
    Pilgrims Way
    Crondall Lane
    GU9 7DQ Farnham
    Surrey
    Director
    Pilgrims Way
    Crondall Lane
    GU9 7DQ Farnham
    Surrey
    British23844140002
    REED BUSINESS MAGAZINES LIMITED
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    Director
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    84761210001

    Who are the persons with significant control of FORMPART (RIS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number52790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FORMPART (RIS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Nov 06, 1968
    Delivered On Nov 22, 1968
    Satisfied
    Amount secured
    For securing debenture stock of international publishing corporation LTD amounting to sterling pounds 16,960,172 inclusive if sterling pounds 6,960,172 secured by a trust deed dated 27 june 63 and deeds & supplemental THERET0
    Short particulars
    The property comprised in a trust deed dated 27/6/63.
    Persons Entitled
    • The Law Debenture Corp. LTD.
    Transactions
    • Nov 22, 1968Registration of a charge
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 27, 1963
    Delivered On Jul 01, 1963
    Satisfied
    Amount secured
    Deed for further securing sterling pounds 6,960,172 debenture stock of international publishing corporation LTD.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corp. LTD.
    Transactions
    • Jul 01, 1963Registration of a charge
    • Jun 08, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0