Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMINSTER P.L.C.
Company Information for

FORMINSTER P.L.C.

LONDON, ENGLAND, EC1A,
Company Registration Number
00491573
Public Limited Company
Dissolved

Dissolved 2016-08-27

Company Overview

About Forminster P.l.c.
FORMINSTER P.L.C. was founded on 1951-02-15 and had its registered office in London. The company was dissolved on the 2016-08-27 and is no longer trading or active.

Key Data
Company Name
FORMINSTER P.L.C.
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 00491573
Date formed 1951-02-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-08-27
Type of accounts GROUP
Last Datalog update: 2016-10-18 16:30:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORMINSTER P.L.C.
The following companies were found which have the same name as FORMINSTER P.L.C.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMINSTER TRADING COMPANY LIMITED Dissolved Company formed on the 1979-05-08

Company Officers of FORMINSTER P.L.C.

Current Directors
Officer Role Date Appointed
ANITA MARY CASHMORE
Company Secretary 1997-10-27
PHILIP DAVID CARTER
Director 1995-08-18
ANITA MARY CASHMORE
Director 1996-08-19
CINDY CYNTHIA DAWOOD
Director 1997-06-26
MICHAEL MINASHI RAHAMIM
Director 1996-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD DAVID BROOKS
Director 1996-08-15 2005-09-30
STANLEY GOLDSTEIN
Director 1993-04-01 2005-09-30
HENRY BRONSTEIN
Director 1991-09-26 1999-12-06
DAVID JOHN MYERS
Company Secretary 1993-12-22 1997-10-27
MICHAEL STANLEY COHEN
Director 1992-01-01 1997-09-08
ROBERT DAVID HACKMAN
Director 1991-09-26 1997-06-19
RONALD GULLIVER
Director 1991-09-26 1995-07-27
BRIAN JONATHAN FISHER
Company Secretary 1993-07-06 1993-12-22
DAVID GALE GRIFFITHS
Company Secretary 1991-09-26 1993-07-05
ELLEN YOUELL
Director 1991-09-26 1992-07-24
GEOFFREY DAVID PRIMACK
Director 1991-11-04 1992-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MARY CASHMORE TOPICSUPER LIMITED Company Secretary 1998-11-02 CURRENT 1998-10-15 Dissolved 2015-07-07
ANITA MARY CASHMORE I HEART INTERNATIONAL GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
ANITA MARY CASHMORE I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2011-06-03 Liquidation
ANITA MARY CASHMORE LEFT EDGE LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
ANITA MARY CASHMORE TOPICSUPER LIMITED Director 1998-11-02 CURRENT 1998-10-15 Dissolved 2015-07-07
CINDY CYNTHIA DAWOOD VOICE & SCRIPT INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1996-05-07 Active
MICHAEL MINASHI RAHAMIM TOPICSUPER LIMITED Director 1998-11-02 CURRENT 1998-10-15 Dissolved 2015-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2337381
2013-10-02AR0126/07/13 BULK LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY CYNTHIA DAWOOD / 09/05/2013
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-08-13AR0126/07/12 FULL LIST
2011-09-19AR0126/07/11 BULK LIST
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2010-09-16AR0126/07/10 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-01-06AR0126/07/09 FULL LIST
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2008-11-28363sRETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY
2008-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08
2007-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-08-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-14363sRETURN MADE UP TO 26/07/07; BULK LIST AVAILABLE SEPARATELY
2007-06-19AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: C/O KOOKAI 3RD FLOOR 125 KENSINGTON HIGH STREET LONDON W8 5SU
2006-11-28363(288)DIRECTOR RESIGNED
2006-11-28363sRETURN MADE UP TO 26/07/06; BULK LIST AVAILABLE SEPARATELY
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 26/07/05; BULK LIST AVAILABLE SEPARATELY
2005-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/05
2004-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/04
2004-10-04363sRETURN MADE UP TO 26/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04
2003-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03
2003-08-20363sRETURN MADE UP TO 26/07/03; BULK LIST AVAILABLE SEPARATELY
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: C/O COOPERS & LYBRAND HARMAN HOUSE 1 GEORGE STREET UXBRIDGE UB8 1QQ
2003-04-10AUDAUDITOR'S RESIGNATION
2002-09-03363sRETURN MADE UP TO 26/07/02; BULK LIST AVAILABLE SEPARATELY
2002-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02
2001-10-26363sRETURN MADE UP TO 26/07/01; BULK LIST AVAILABLE SEPARATELY
2001-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/01
2000-09-27363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-09-07AAFULL GROUP ACCOUNTS MADE UP TO 26/02/00
2000-01-04288bDIRECTOR RESIGNED
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00
1999-09-02AAFULL GROUP ACCOUNTS MADE UP TO 30/01/99
1999-08-19363aRETURN MADE UP TO 26/07/99; BULK LIST AVAILABLE SEPARATELY
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-2088(2)RAD 14/01/99--------- £ SI 8271665@.02=165433 £ IC 2171948/2337381
1999-01-19ORES13FIRST OPTION AGREE 12/01/99
1999-01-19ORES04NC INC ALREADY ADJUSTED 12/01/99
1999-01-15123£ NC 2368714/2557959 12/01/99
1998-12-24PROSPLISTING OF PARTICULARS
1998-11-24SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/98
1998-09-03363aRETURN MADE UP TO 26/07/98; BULK LIST AVAILABLE SEPARATELY
1998-08-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-08-05AUDAUDITOR'S RESIGNATION
1998-05-20AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-04-14288bDIRECTOR RESIGNED
1997-11-24288aNEW SECRETARY APPOINTED
1997-11-24288bSECRETARY RESIGNED
1997-09-30287REGISTERED OFFICE CHANGED ON 30/09/97 FROM: C/O STOY HAYWARD 8 BAKER STREET LONDON W1M 1DA
1997-08-18363sRETURN MADE UP TO 26/07/97; BULK LIST AVAILABLE SEPARATELY
1997-08-08288aNEW DIRECTOR APPOINTED
1997-07-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FORMINSTER P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against FORMINSTER P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FORMINSTER P.L.C.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FORMINSTER P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for FORMINSTER P.L.C.
Trademarks
We have not found any records of FORMINSTER P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMINSTER P.L.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORMINSTER P.L.C. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORMINSTER P.L.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFORMINSTER P.L.C.Event Date2016-03-23
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 12 May 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 23 January 2014. Office Holder details: Michael David Rollings, (IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY For further details contact the Liquidator on 020 7002 7960. Alterntive contact: Terri Greenwell
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMINSTER P.L.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMINSTER P.L.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A