FORMSCAFF (UK) LIMITED

FORMSCAFF (UK) LIMITED

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

    Company NameFORMSCAFF (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02618842
    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 FORMSCAFF (UK) LIMITED?

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

    Where is FORMSCAFF (UK) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMSCAFF (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (15) LIMITEDJun 10, 1991Jun 10, 1991

    What are the latest accounts for FORMSCAFF (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for FORMSCAFF (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FORMSCAFF (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Oct 01, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 01, 2013

    11 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ* on Oct 16, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 02, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2012

    Statement of capital on Jun 07, 2012

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 02, 2011 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Credit to profit & loss account 21/04/2011
    RES13
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Appointment of Mr Craig Glover as a secretary

    1 pagesAP03

    Termination of appointment of Aaf Consultants Limited as a secretary

    1 pagesTM02

    Annual return made up to Jun 02, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aaf Consultants Limited on Jun 02, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Who are the officers of FORMSCAFF (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Craig
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    157361580001
    DE SA, Eugenio Pereira Carneiro
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    Director
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    United KingdomPortuguese69998030002
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    AAF CONSULTANTS LIMITED
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Lane
    East Yorkshire
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Lane
    East Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number02341764
    39707280003
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    ASHILL, Christopher Mark
    12 Newcliffe Gardens
    Hedge End
    SO30 4AH Southampton
    Hampshire
    Director
    12 Newcliffe Gardens
    Hedge End
    SO30 4AH Southampton
    Hampshire
    British31040290001
    COLLINS, Alexander
    114 Oxgangs Bank
    EH13 9LN Edinburgh
    Director
    114 Oxgangs Bank
    EH13 9LN Edinburgh
    British42704530001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritish36768870003
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    EDMUND, Steven
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    Director
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    EnglandSouth African76331050002
    FRASER, Michael John
    3 Sherwood
    Taylors Rise
    Walkington
    East Yorkshire
    Director
    3 Sherwood
    Taylors Rise
    Walkington
    East Yorkshire
    South African60990810001
    HASTIE, Roger
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    Director
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    United KingdomScottish78715280001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    HOAR, Peter Harold
    37 Cottage Field Close
    DA14 4PD Sidcup
    Kent
    Director
    37 Cottage Field Close
    DA14 4PD Sidcup
    Kent
    British71008150001
    HOLMES, Ian Leslie
    29 St Pauls Drive
    Mount Pleasant
    DH4 7SH Houghton Le Spring
    Tyne & Wear
    Director
    29 St Pauls Drive
    Mount Pleasant
    DH4 7SH Houghton Le Spring
    Tyne & Wear
    EnglandBritish123937430001
    KEERS, Shaun
    3 Stoker Terrace
    High Spen
    NE39 2BP Rowlands Gill
    Tyne & Wear
    Director
    3 Stoker Terrace
    High Spen
    NE39 2BP Rowlands Gill
    Tyne & Wear
    British46493870001
    PARSONS, Janet
    11 Carlton Rise
    HU17 8UR Beverley
    North Humberside
    Director
    11 Carlton Rise
    HU17 8UR Beverley
    North Humberside
    South African61313860001
    PATON, John Shearer
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    Director
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    EnglandBritish33014940001
    PURDY, John Charles Fairbairn
    46 Petley Road
    Hammersmith
    W6 9ST London
    Director
    46 Petley Road
    Hammersmith
    W6 9ST London
    EnglandBritish63930640001
    ROBERTSON, Duncan Murray Lindsay
    Cedar House 7 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    Director
    Cedar House 7 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    British34806130001
    SCHLOSBERG, Hilton Hiller
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    Director
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    South African36217260002
    SEMPER, Peter Melvin
    Wyndhams
    Kings Somborne Road Braishfield
    SO51 0QS Romsey
    Hants
    Director
    Wyndhams
    Kings Somborne Road Braishfield
    SO51 0QS Romsey
    Hants
    British16393040001
    TAYLOR, Paul David Stanley
    7 Horthcross Road
    SE22 9ET London
    Director
    7 Horthcross Road
    SE22 9ET London
    British56261650001
    WALKER, Andrew Lockhart
    59a Main Street
    Hotham
    YO43 4UB York
    Director
    59a Main Street
    Hotham
    YO43 4UB York
    British87925220004
    WEBSTER, John Robin
    4 Kirkby Lane
    Great Broughton
    TS9 7HG Middlesbrough
    Cleveland
    Director
    4 Kirkby Lane
    Great Broughton
    TS9 7HG Middlesbrough
    Cleveland
    British31040300001
    WORLLEDGE, Peter John Franklin
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    Director
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    British93839300001
    WORTH, Frederick Edward
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    Director
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    EnglandBritish11189410001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005880001

    Does FORMSCAFF (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due by each obligor to the secured parties (or any of them)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 2001
    Delivered On Jan 19, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1995
    Delivered On Apr 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as land and buildings on the south east side of whaley road,barugh,barnsley,south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 23, 1994
    Delivered On Sep 02, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 1993
    Delivered On Dec 14, 1993
    Satisfied
    Amount secured
    In favour of the chargee as agent and trustee for securing all monies due to first national bank of southern africa limited and the other finance parties on any account whatsoever under the terms of the finance documents
    Short particulars
    All the properties as detailed in schedule 1 attached to the form M395. 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
    • Henry Ansbacher & Co Limited
    Transactions
    • Dec 14, 1993Registration of a charge (395)
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1991
    Delivered On Nov 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27/8/91
    Short particulars
    All the f/h property at sheepbridge works broombank road chesterfield together with its title,rights and interest fixed charge all plant,machinery,implements,building materials of all kinds,utensils,furniture and equipment.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Nov 14, 1991Registration of a charge (395)
    • Feb 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27/8/91
    Short particulars
    Land to the west side of pony road oxford t/no ON91296 & a fixed charge over all plant machinery implements utensils furniture and equipment (see form 395 tc ref M13).
    Persons Entitled
    • Swiss Bank Corporation LTD
    Transactions
    • Sep 16, 1991Registration of a charge
    Legal charge
    Created On Aug 29, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27/8/91
    Short particulars
    F/H land to the east side of peterley road, oxford. Title no. On 82729, & a fixed charge over all plant machinery implements utensils furniture and equipment. (See form 395; tc ref. M12).
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Sep 16, 1991Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of loan agreement dated 27/8/91
    Short particulars
    F/H land & buildings on the south east side of whaley road, barugh, barnsley title no. Syk 102845, by way of fixed charge over all plant machinery implements utensils furniture and equipment (see doc 395; tc ref; M11).
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Sep 16, 1991Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27/8/91.
    Short particulars
    F/H land to the west of st albans road, st albans, hertfordshire title no. Hd 215180; by way fixed charge over all plant machinery implements utensils furniture and equipment. (See doc 395; tc ref: M9).
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Sep 16, 1991Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 27, 1991
    Delivered On Sep 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details see form 395; tc ref; M10).. 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
    • Swiss Bank Corporation
    Transactions
    • Sep 16, 1991Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Does FORMSCAFF (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2012Commencement of winding up
    Jul 21, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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