FORMPART (FPG) LIMITED

FORMPART (FPG) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFORMPART (FPG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01059659
    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 (FPG) LIMITED?

    • (7499) /

    Where is FORMPART (FPG) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    FARMPLAN GROUP LIMITEDJul 15, 1991Jul 15, 1991
    FARMPLAN COMPUTER SYSTEMS LIMITEDDec 31, 1979Dec 31, 1979
    CLEVELAND AGRICULTURAL LIMITEDJun 27, 1972Jun 27, 1972

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2010

    Statement of capital on Apr 26, 2010

    • Capital: GBP 200,384
    SH01

    Certificate of change of name

    Company name changed farmplan group LIMITED\certificate issued on 22/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2010

    RES15

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    7 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    7 pages363a

    Who are the officers of FORMPART (FPG) 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 KingdomBritishCompany Secretary52099110002
    REED BUSINESS MAGAZINES LIMITED
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    Director
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    84761210001
    HARDIE, John Keith
    Pippins
    Peterstow
    HR9 6LD Ross On Wye
    Herefordshire
    Secretary
    Pippins
    Peterstow
    HR9 6LD Ross On Wye
    Herefordshire
    British1572530001
    PARKER, Sylvia Frances
    2 Ross Road
    Brampton Abbotts
    HR9 7JA Ross On Wye
    Herefordshire
    Secretary
    2 Ross Road
    Brampton Abbotts
    HR9 7JA Ross On Wye
    Herefordshire
    British1572510001
    DRUMMOND, Eric Dixon
    The Homme
    Hom Green
    HR9 7TF Ross On Wye
    Hfds
    Director
    The Homme
    Hom Green
    HR9 7TF Ross On Wye
    Hfds
    United KingdomBritishFarmer24459480001
    HARDIE, John Keith
    Pippins
    Peterstow
    HR9 6LD Ross On Wye
    Herefordshire
    Director
    Pippins
    Peterstow
    HR9 6LD Ross On Wye
    Herefordshire
    EnglandBritishFinancial Director1572530001
    JONES, Keith
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    BritishChief Executive48897800003
    KNIBBS, Derek Antony
    2 The Rickfield
    NP5 3HL Monmouth
    Gwent
    Director
    2 The Rickfield
    NP5 3HL Monmouth
    Gwent
    BritishPersonnel Management Adviser18609710001
    MORFEE, Ronald George Samuel
    Paulmead Barn
    Wells Road, Bisley
    GL6 7AG Stroud
    Gloucestershire
    Director
    Paulmead Barn
    Wells Road, Bisley
    GL6 7AG Stroud
    Gloucestershire
    BritishCompany Director104246470001
    PICKERING, Carolyn Bridget
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    BritishFinance Director49416860001
    SCUDAMORE, Elizabeth Margaret
    Brampton Lodge
    Brampton Abbotts
    HR9 7HZ Ross-On-Wye
    Herefordshire
    Director
    Brampton Lodge
    Brampton Abbotts
    HR9 7HZ Ross-On-Wye
    Herefordshire
    United KingdomBritishCompany Director8943200001
    SCUDAMORE, Paul Henry
    Brampton Lodge
    Brampton Abbotts
    HR9 7HZ Ross On Wye
    Herefordshire
    Director
    Brampton Lodge
    Brampton Abbotts
    HR9 7HZ Ross On Wye
    Herefordshire
    EnglandBritishCompany Director1572550001
    TUER, George Robert
    West Lodge
    Seacliffe
    EH42 1SZ North Berwick
    East Lothian
    Director
    West Lodge
    Seacliffe
    EH42 1SZ North Berwick
    East Lothian
    United KingdomBritishCompany Director18609730003
    UNITT, Neil Andrew
    Church Cottage
    Sellack
    HR9 6QP Ross On Wye
    Herefordshire
    Director
    Church Cottage
    Sellack
    HR9 6QP Ross On Wye
    Herefordshire
    United KingdomBritishComputer Systems Manager26723630001
    VIRIK, Paul
    Merry Meeting Rectory Lane
    RH20 2AE Pulborough
    West Sussex
    Director
    Merry Meeting Rectory Lane
    RH20 2AE Pulborough
    West Sussex
    BritishPublisher1664810001
    WILLIAMS, Roger Vernon
    The Cottage Kingswood Manor
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    Surrey
    Director
    The Cottage Kingswood Manor
    Stubbs Lane
    KT20 7AJ Lower Kingswood
    Surrey
    BritishPublisher70502560002

    Does FORMPART (FPG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 03, 1997
    Delivered On Jan 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Farmplan house building 10 rank xerox business park mitcheldean forest of dean glos benefit of all rights licences contracts deeds undertakings assigns of goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 16, 1997Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 01, 1993
    Delivered On Jul 05, 1993
    Outstanding
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    Mortgage debenture
    Created On Dec 16, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Sep 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1988
    Delivered On Jul 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H farmplan house rank xerok business park mitcheldean gloucestershire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1988Registration of a charge
    • Sep 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 10, 1982
    Delivered On Aug 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1982Registration of a charge
    • Sep 06, 1993Statement of satisfaction of a charge in full or part (403a)

    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