FORNO VIVO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFORNO VIVO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318283
    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 FORNO VIVO LIMITED?

    • (5530) /

    Where is FORNO VIVO LIMITED located?

    Registered Office Address
    KROLL LIMITED
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORNO VIVO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2007

    What are the latest filings for FORNO VIVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to Mar 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2010

    6 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Sep 26, 2008

    14 pages2.24B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Statement of administrator's proposal

    32 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages403a

    legacy

    6 pages363a

    legacy

    2 pages288a

    Full accounts made up to Feb 25, 2007

    17 pagesAA

    legacy

    1 pages288c

    Who are the officers of FORNO VIVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    KEEN, Christian
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    Director
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    United KingdomBritish117424240001
    BORG-NEAL, Moira Kathleen
    6 Beaconsfield Road
    HP23 4DP Tring
    Hertfordshire
    Secretary
    6 Beaconsfield Road
    HP23 4DP Tring
    Hertfordshire
    Irish44812090001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    LLOYD, Christopher James
    Gossoms 1 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    Secretary
    Gossoms 1 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    British26639240001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    NEWHALL NOMINEES LIMITED
    115 Colmore Row
    B3 3AL Birmingham
    Secretary
    115 Colmore Row
    B3 3AL Birmingham
    18182520002
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    EnglandBritish35409580006
    BORG-NEAL, Peter James
    9 Akeman Street
    HP23 6AA Tring
    Hertfordshire
    Director
    9 Akeman Street
    HP23 6AA Tring
    Hertfordshire
    United KingdomBritish112253760002
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    BROWN, Stephen John
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    Director
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    EnglandBritish102228010001
    DAVIES, Philip Michael
    72 Kingswood Road
    SW6 6SS London
    Director
    72 Kingswood Road
    SW6 6SS London
    British84509710001
    FOWLER, Stevan Lloyd
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    Director
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    British88380470001
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HALL, Rufus
    47 Crouch Hall Lane,
    Redbourn
    AL3 7EU St Albans
    Herts
    Director
    47 Crouch Hall Lane,
    Redbourn
    AL3 7EU St Albans
    Herts
    United KingdomBritish231531520001
    JONES, Mark Vincent
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    Director
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    British84725550002
    LLOYD, Christopher James
    Gossoms 1 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    Director
    Gossoms 1 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    British26639240001
    MERCURIO, Raffaele
    18 Fairthorn Close
    HP23 4DT Tring
    Hertfordshire
    Director
    18 Fairthorn Close
    HP23 4DT Tring
    Hertfordshire
    Italian83633360001
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritish78974110003
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British77454060001
    SCHOOLING, Malcolm David
    53 Steade Road
    S7 1DS Sheffield
    Director
    53 Steade Road
    S7 1DS Sheffield
    EnglandBritish80873200001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritish80167420001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does FORNO VIVO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Yates opco security and undertaking agreement
    Created On May 20, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the security is created in favour of the facility agent; and is security for the payment and satisfaction of all the secured liabilities; all estates and interests in any property now owned by it not situated in scotland and all buildings, fixtures, fittings and fixed plant and machinery on that property;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Mar 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Oct 22, 2004
    Delivered On Oct 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor 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
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Target group debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor 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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Jun 17, 2003
    Delivered On Jul 05, 2003
    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/a the old post office 69 high street tring hertfordshire t/no: HD285122. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Sep 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 2003
    Delivered On Jul 05, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Sep 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    £300,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property, the old post office, 69 high street, tring, herfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    £300,000.00 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
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FORNO VIVO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2009Administration ended
    Mar 27, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Oct 03, 2012Dissolved on
    Mar 27, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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