FORBUOYS LIMITED
Overview
| Company Name | FORBUOYS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00838982 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FORBUOYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FORBUOYS LIMITED located?
| Registered Office Address | 82 St John Street EC1M 4JN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORBUOYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTIN MCCOLL LIMITED | Jul 19, 1994 | Jul 19, 1994 |
| RICAFEG LIMITED | Feb 25, 1965 | Feb 25, 1965 |
What are the latest accounts for FORBUOYS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 28, 2022 |
| Next Accounts Due On | Nov 22, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for FORBUOYS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 04, 2024 |
| Next Confirmation Statement Due | Oct 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2023 |
| Overdue | Yes |
What are the latest filings for FORBUOYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 01, 2025 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 28, 2023 to May 27, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 82 st John Street London EC1M 4JN on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from May 29, 2022 to May 28, 2022 | 1 pages | AA01 | ||||||||||
Current accounting period extended from May 29, 2023 to Nov 29, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 30, 2022 to May 29, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 4 pages | AA | ||||||||||
Change of details for Martin the Newsagent Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Martin the Newsagent Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mccoll's House Ashwells Road Brentwood Essex CM15 9st to Ground Floor West One London Road Brentwood Essex CM14 4QP on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of FORBUOYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256015170001 | |||||||||||
| READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||||||
| REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
| SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237612020001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | 778120002 | ||||||||||
| JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | 776110002 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||||||
| REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 44816940002 | ||||||||||
| SYMMONS, Peter Samuel | Director | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | England | English | 6155460001 | |||||||||
| TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | 74755840001 | ||||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of FORBUOYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin The Newsagent Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORBUOYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture accession deed | Created On Oct 17, 2005 Delivered On Oct 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FORBUOYS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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