FORMPART (NO. 17) LIMITED

FORMPART (NO. 17) LIMITED

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

    Company NameFORMPART (NO. 17) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01312666
    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 (NO. 17) LIMITED?

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

    Where is FORMPART (NO. 17) LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMPART (NO. 17) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITCHELL BEAZLEY LIMITEDOct 11, 1983Oct 11, 1983
    MITCHELL BEAZLEY LIMITEDAug 09, 1983Aug 09, 1983
    MITCHELL BEAZLEY LIMITEDAug 04, 1983Aug 04, 1983
    MITCHELL BEAZLEY LIMITEDMay 05, 1977May 05, 1977

    What are the latest accounts for FORMPART (NO. 17) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FORMPART (NO. 17) 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

    Statement of capital following an allotment of shares on Oct 26, 2017

    • Capital: GBP 1,194,500
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2017

    • Capital: GBP 204,500
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016

    1 pagesTM02

    Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016

    2 pagesAP04

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

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 94,500
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 94,500
    SH01

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

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

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

    1 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 94,500
    SH01

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

    6 pagesAR01

    Who are the officers of FORMPART (NO. 17) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    CHARKIN, Richard Denis Paul
    52 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    52 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    British22140670001
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritish92554630001
    CLAYTON, Ross
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    Director
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    EnglandBritish50701000002
    COBB, Anthony
    4 Royal Crescent
    BN2 1AL Brighton
    East Sussex
    Director
    4 Royal Crescent
    BN2 1AL Brighton
    East Sussex
    British59729820001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DEWAN, Rosemary Clare
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    The Coach House
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British1658710005
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritish830710002
    MCMURTRIE, Simon Nicholas
    41 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Director
    41 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    British29465120001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritish32447610001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Who are the persons with significant control of FORMPART (NO. 17) 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3396524
    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 (NO. 17) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 22, 1983
    Delivered On Jul 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1983Registration of a charge
    • Jun 27, 1998Statement 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