FORMATIONS DIRECT LIMITED

FORMATIONS DIRECT LIMITED

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

    Company NameFORMATIONS DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04267328
    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 FORMATIONS DIRECT LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is FORMATIONS DIRECT LIMITED located?

    Registered Office Address
    Ground Floor
    One George Yard
    EC3V 9DF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORMATIONS DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for FORMATIONS DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Appointment of Alice Frances Burch as a director on Dec 07, 2022

    2 pagesAP01

    Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on Jul 29, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 042673280004, created on Apr 28, 2022

    82 pagesMR01

    Cessation of Stanley Davis Group Limited as a person with significant control on Mar 21, 2022

    1 pagesPSC07

    Notification of Dye & Durham (Uk) Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC02

    Confirmation statement made on Mar 21, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    18 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Termination of appointment of Conor James Maguire as a director on Nov 19, 2020

    1 pagesTM01

    Appointment of Mr Conor James Maguire as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Neil Jonathan Dolby as a director on Jun 24, 2020

    1 pagesTM01

    Termination of appointment of David Malcolm Kaye as a director on Jun 24, 2020

    1 pagesTM01

    Termination of appointment of David Malcolm Kaye as a secretary on Jun 24, 2020

    1 pagesTM02

    Appointment of Mr Tom Durbin St George as a director on Jun 24, 2020

    2 pagesAP01

    Who are the officers of FORMATIONS DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCH, Alice Frances
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    United KingdomBritish302834380001
    ST GEORGE, Tom Durbin
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Ground Floor
    United Kingdom
    EnglandBritish239058080001
    KAYE, David Malcolm
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    Hertfordshire
    England
    Secretary
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    Hertfordshire
    England
    233594040001
    YOUNGER, Miriam Sophie
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Secretary
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Scottish38747880002
    YOUNGER, Norman
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Lancashire
    Secretary
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Lancashire
    Scottish41888850002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    DOLBY, Neil Jonathan
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    England
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    England
    United KingdomBritish57560880003
    KAYE, David Malcolm
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    Hertfordshire
    England
    Director
    Holbrook Gardens
    Aldenham
    WD25 8AB Watford
    7
    Hertfordshire
    England
    United KingdomBritish129858900001
    MAGUIRE, Conor James
    2 Woodberry Grove
    N12 0DR North Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Woodberry House
    London
    United Kingdom
    EnglandIrish178440180001
    TIDHAR, Doron
    c/o The Chartwell Partnership Ltd
    Bury New Road
    M25 9JY Prestwich
    First Floor, 47
    England
    Director
    c/o The Chartwell Partnership Ltd
    Bury New Road
    M25 9JY Prestwich
    First Floor, 47
    England
    EnglandBritish194419570001
    YOUNGER, Miriam Sophie
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Director
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    EnglandScottish38747880002
    YOUNGER, Norman
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Lancashire
    Director
    12 Hereford Drive
    Prestwich
    M25 0JA Manchester
    Lancashire
    EnglandScottish41888850002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of FORMATIONS DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    United Kingdom
    Mar 21, 2022
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11844231
    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.
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    England
    Jun 13, 2017
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02413680
    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 FORMATIONS DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2022
    Delivered On May 03, 2022
    Outstanding
    Brief description
    Various trade marks and trade mark applications including: "vectis vectis" bearing UK trade mark number UK00002436082; "fd fd fd" bearing UK trade mark number UK00002363076. For additional listings and details on mark text, please refer to schedule 3, part 2 of the security instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Corporation (As Collateral Agent for Itself and the Other Secured Parties)
    Transactions
    • May 03, 2022Registration of a charge (MR01)
    Mortgage
    Created On Feb 02, 2009
    Delivered On Feb 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 1 newmarket street ulverston t/no CU141160 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2009Registration of a charge (395)
    • Nov 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 26, 2009
    Delivered On Jan 28, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2009Registration of a charge (395)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 04, 2008
    Delivered On Feb 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due
    Short particulars
    All assets of the company.
    Persons Entitled
    • Norman Younger and Miriam Younger
    Transactions
    • Feb 05, 2008Registration of a charge (395)
    • Dec 04, 2014Satisfaction of a charge (MR04)

    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