ABSOLUTE FORBURY LIMITED

ABSOLUTE FORBURY LIMITED

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

    Company NameABSOLUTE FORBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04012450
    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 ABSOLUTE FORBURY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABSOLUTE FORBURY LIMITED located?

    Registered Office Address
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABSOLUTE FORBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLPBS FORBURY LIMITEDJun 21, 2000Jun 21, 2000
    INTERCEDE 1580 LIMITEDJun 12, 2000Jun 12, 2000

    What are the latest accounts for ABSOLUTE FORBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ABSOLUTE FORBURY 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

    Termination of appointment of Kevin Dixon as a director on Dec 29, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 22, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Secretary's details changed for Mrs Bethan Melges on Jul 16, 2016

    1 pagesCH03

    Secretary's details changed for Mrs Bethan Melges on Jul 16, 2016

    1 pagesCH03

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100,001
    SH01

    Appointment of Mr Lee Howard as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Alastair James Gordon-Stewart as a director on Jun 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Termination of appointment of Nigel Alan Turner as a director on Jan 19, 2016

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015

    2 pagesAP03

    Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015

    1 pagesTM02

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100,001
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Appointment of Mr Matthew Armitage as a secretary on Dec 22, 2014

    2 pagesAP03

    Who are the officers of ABSOLUTE FORBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    199664230001
    HOWARD, Lee
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish208700940001
    THOMAS, Leigh Parry
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish159413310001
    ARMITAGE, Matthew
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    193688980001
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Secretary
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    British169680930001
    HAMILTON, Deborah Pamela
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    161846090001
    SMITH, David Ian
    35 Wimbolt Street
    E2 7BX London
    Secretary
    35 Wimbolt Street
    E2 7BX London
    British5186170001
    WOODS, Ian Paul
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    British3535740003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ARDERN, Derrick
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    Director
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    United KingdomBritish44478670001
    BAIN, Colin Ronald
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    Director
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    United KingdomBritish89021130003
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Director
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    EnglandBritish169680930001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6
    England
    Director
    Cavendish Place
    W1G 9NB London
    6
    England
    EnglandBritish41560840002
    DUNCOMBE, Roger John
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    United KingdomBritish20158760001
    GILMAN, Thomas George
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    Director
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    EnglandBritish159657830001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    GORDON-STEWART, Alastair James
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish124512200002
    LAMBERT, James Paul
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    Director
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    United KingdomBritish103062380001
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Director
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    British11456230001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    TURNER, Nigel Alan, Mr.
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish71592210007
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    WHITE, Andrew Nicholas Howard
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish99292200003
    WOODS, Ian Paul
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall, .
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish3535740003

    Who are the persons with significant control of ABSOLUTE FORBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Apr 06, 2016
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3810395
    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.

    Does ABSOLUTE FORBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jul 29, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 12, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2001
    Delivered On May 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents
    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
    • The Governor and Company of the Bank of Scotland(In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • May 17, 2001Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Senior supplemental legal mortgage
    Created On Jul 21, 2000
    Delivered On Aug 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursant to the finance documents (as defined)
    Short particulars
    F/H property k/a land at the junction of vastern road and forbury road reading - BK338798 with full title guarantee together with all present and future buildings fixtures plant and machinery and all the provisions of the debenture shall apply to the supplemental legal mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 08, 2000Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Second senior supplemental legal mortgage
    Created On Jul 21, 2000
    Delivered On Aug 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursant to the finance documents (as defined)
    Short particulars
    F/H property k/a land at the junction of vastern road and forbury road reading - BK338798 with full title guarantee together with all present and future buildings fixtures plant and machinery and all the provisions of the debenture shall apply to the supplemental legal mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 08, 2000Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 05, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland,as Lender Under the Loan Agreement,as Defined
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 05, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the bos senior documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland,as Lender Under the Senior Facility Letter(As Defined)
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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