FORMFLO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFORMFLO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORMFLO LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is FORMFLO LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORMFLO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for FORMFLO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FORMFLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 9,369,580
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Who are the officers of FORMFLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832900001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishAccountant59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmericanCorporate161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishCompany Director48808690001
    BEEVOR, John Patrick
    20 Beech Close
    Highnam
    GL2 8EG Gloucester
    Gloucestershire
    Secretary
    20 Beech Close
    Highnam
    GL2 8EG Gloucester
    Gloucestershire
    British39785270001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102410001
    KIDGER, David Geoffrey Roper
    8 Linden Avenue
    GL52 3DP Cheltenham
    Secretary
    8 Linden Avenue
    GL52 3DP Cheltenham
    British79502650002
    MCKELLAR, Stewart Robert John
    9 Salix Court
    Up Hatherley
    GL51 5WH Cheltenham
    Gloucestershire
    Secretary
    9 Salix Court
    Up Hatherley
    GL51 5WH Cheltenham
    Gloucestershire
    British63522330001
    WILLIAMS, Bryan Leslie
    28 Gratton Road
    GL50 2BU Cheltenham
    Gloucestershire
    Secretary
    28 Gratton Road
    GL50 2BU Cheltenham
    Gloucestershire
    British23124360001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritishDirector47432570004
    CONNELL, Gordon Sidney
    357 Hatherly Road
    Cheltenham
    Gloucestershire
    Director
    357 Hatherly Road
    Cheltenham
    Gloucestershire
    BritishEngineer23124390001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    JONES, Brian Desmond
    56 Maple Drive
    Charlton Kings
    GL53 8PD Cheltenham
    Gloucestershire
    Director
    56 Maple Drive
    Charlton Kings
    GL53 8PD Cheltenham
    Gloucestershire
    BritishSales Director63522400001
    LANDER, Robert John
    29 Appaloosa Trail
    L0R 1H3 Carlisle
    Ontario
    Canada
    Director
    29 Appaloosa Trail
    L0R 1H3 Carlisle
    Ontario
    Canada
    CanadianCompany Director68859380002
    LOVE, Gary Scott
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    Director
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    CanadianCompany Director115124230001
    MORRIS, Brian
    10 Timpson Drive
    Aurora
    Ontario L4g 5k6
    Canada
    Director
    10 Timpson Drive
    Aurora
    Ontario L4g 5k6
    Canada
    BritishDirector106583150001
    PARKHILL, James Samuel
    12 Pleasant Street
    Dover
    Massachusetts
    Usa
    Director
    12 Pleasant Street
    Dover
    Massachusetts
    Usa
    AmericanCompany Director23124400001
    PATARACCHIA, George
    156a Birchwood Drive
    Mississauga
    Ontario
    Canada
    Director
    156a Birchwood Drive
    Mississauga
    Ontario
    Canada
    CanadianCompany Director23124420001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    STEWART, James
    2194 Westfield Drive
    Mississauga
    Ontario
    Canada
    Director
    2194 Westfield Drive
    Mississauga
    Ontario
    Canada
    CanadianCompany Director23124380001
    SWAIN, Malcolm Terence
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    United KingdomBritishDirector50333990001
    TROBE, Matthew
    Tudor House
    Elgar Court
    WR3 8TY Martin Hussingtree
    Worcestershire
    Director
    Tudor House
    Elgar Court
    WR3 8TY Martin Hussingtree
    Worcestershire
    BritishDirector51728050002
    WANLESS, Kenneth John
    4 Manor View
    Cold Pool Lane, Up Hatherley
    GL51 6HZ Cheltenham
    Gloucestershire
    Director
    4 Manor View
    Cold Pool Lane, Up Hatherley
    GL51 6HZ Cheltenham
    Gloucestershire
    BritishProduction Director63522360001
    WILLIAMS, Bryan Leslie
    28 Gratton Road
    GL50 2BU Cheltenham
    Gloucestershire
    Director
    28 Gratton Road
    GL50 2BU Cheltenham
    Gloucestershire
    BritishCompany Director23124360001

    Does FORMFLO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Massachusetts Mutual Life Insurance Company
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Dec 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1999
    Delivered On Oct 20, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from stackpole limited to the lenders or the collateral agent under the terms of the credit agreement dated 14TH july 1999 or any other security document (as defined) or to any affiliate of a lender under any foreign exchange contract forward contract or interest rate protection agreement (as defined) and all other monies obligations and liabilities due or to become due from stackpole limited to the chargee or the lenders on any account whatsoever or under or in connection with this debenture
    Short particulars
    Units 5, 6, 7, 7A and 8 lansdown industrial estate gloucester road cheltenham floating charge over all the undertaking and all the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce (The "Collateral Agent")
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 06, 1989
    Delivered On Nov 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1989Registration of a charge
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does FORMFLO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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