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

FORBUOYS LIMITED

82 St John Street, London, EC1M 4JN,
Company Registration Number
00838982
Private Limited Company
Active

Company Overview

About Forbuoys Ltd
FORBUOYS LIMITED was founded on 1965-02-25 and has its registered office in London. The organisation's status is listed as "Active". Forbuoys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORBUOYS LIMITED
 
Legal Registered Office
82 St John Street
London
EC1M 4JN
Other companies in CM15
 
Previous Names
MARTIN MCCOLL LIMITED20/06/2006
Filing Information
Company Number 00838982
Company ID Number 00838982
Date formed 1965-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-11-29
Account next due 2023-11-22
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts DORMANT
Last Datalog update: 2024-05-14 15:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORBUOYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
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 FORBUOYS LIMITED
The following companies were found which have the same name as FORBUOYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORBUOYS SERVICES LIMITED MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST Active Company formed on the 1996-08-09

Company Officers of FORBUOYS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-22
SIMON JEREMY IAN FULLER
Director 2016-04-26
STEVEN GREEN
Director 2017-08-22
SIMON JONATHAN MILLER
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 2003-03-14 2017-08-22
JAMES LANCASTER
Director 1998-11-28 2016-04-26
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
ALLISTER RUSSELL COX
Director 1998-11-28 2004-10-15
CHRISTOPHER HOWARD BARNES
Company Secretary 1998-11-28 2003-03-14
LAURENCE HENRY FORD
Company Secretary 1996-09-30 1998-11-28
BRIAN JACKSON
Director 1992-12-29 1998-11-28
JOHN MICHAEL REES
Director 1996-07-19 1998-11-28
JOHN RICHARD TALBOT
Director 1995-01-09 1998-11-28
JOHN MICHAEL REES
Company Secretary 1996-07-19 1996-09-30
COLIN GRAHAM READER
Company Secretary 1995-03-09 1996-07-19
COLIN GRAHAM READER
Director 1995-03-17 1996-07-19
PETER SAMUEL SYMMONS
Company Secretary 1992-12-29 1995-03-08
PETER SAMUEL SYMMONS
Director 1992-12-29 1995-03-08
GARRY PHILIP HONEYBALL
Director 1992-12-29 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

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
2024-05-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-23Current accounting period shortened from 29/05/22 TO 28/05/22
2023-08-22Current accounting period extended from 29/05/23 TO 29/11/23
2023-05-22Previous accounting period shortened from 30/05/22 TO 29/05/22
2023-02-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-18AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-06-13AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20
2021-04-08PSC05Change of details for Martin the Newsagent Limited as a person with significant control on 2016-04-06
2021-02-25PSC05Change of details for Martin the Newsagent Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-08-29SH20Statement by Directors
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP .1
2018-08-29SH19Statement of capital on 2018-08-29 GBP 0.10
2018-08-29CAP-SSSolvency Statement dated 20/08/18
2018-08-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16
2017-09-06AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-22
2017-09-06TM02Termination of appointment of Simon Jonathan Miller on 2017-08-22
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 110000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-08-08AP01DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 110000
2015-10-09AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-17TM02Termination of appointment of Kingsley John Tedder on 2015-08-12
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 110000
2014-10-13AR0104/10/14 FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 110000
2013-10-07AR0104/10/13 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-05AR0104/10/12 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11
2011-11-17AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-10-18AR0104/10/11 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2010-10-07AR0104/10/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2009-10-30AR0104/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2008-10-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2007-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/07
2007-11-05363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-20RES13APPROVE BANKING DOCS 12/09/07
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05
2006-06-20CERTNMCOMPANY NAME CHANGED MARTIN MCCOLL LIMITED CERTIFICATE ISSUED ON 20/06/06
2005-12-12363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW SECRETARY APPOINTED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-10-21363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-22288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2002-10-09363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01
2001-10-23363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00
2000-12-08363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 27/11/99
1999-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-10-21288cDIRECTOR'S PARTICULARS CHANGED
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS
1999-09-29AAFULL ACCOUNTS MADE UP TO 28/11/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORBUOYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-08
Appointment of Liquidators2024-05-08
Notices to Creditors2024-05-08
Fines / Sanctions
No fines or sanctions have been issued against FORBUOYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-11-24
Annual Accounts
2012-11-25
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28
Annual Accounts
2009-11-29
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORBUOYS LIMITED

Intangible Assets
Patents
We have not found any records of FORBUOYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORBUOYS LIMITED
Trademarks
We have not found any records of FORBUOYS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT WOW SILVER LIMITED 2006-02-02 Outstanding

We have found 1 mortgage charges which are owed to FORBUOYS LIMITED

Income
Government Income

Government spend with FORBUOYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-3 GBP £103 CAPITAL
Wokingham Council 2014-8 GBP £350
Wokingham Council 2014-6 GBP £594
Wokingham Council 2014-3 GBP £170
Wokingham Council 2014-2 GBP £161
Wokingham Council 2014-1 GBP £133
Hull City Council 2013-12 GBP £49 Customer Services
Wokingham Council 2013-12 GBP £196
Wokingham Council 2013-11 GBP £150
Hull City Council 2013-11 GBP £41 Customer Services
Hull City Council 2013-10 GBP £38 Customer Services
Wokingham Council 2013-10 GBP £306
Hull City Council 2013-9 GBP £77 Customer Services
Wokingham Council 2013-8 GBP £508
Hull City Council 2013-7 GBP £47 Customer Services
Hull City Council 2013-5 GBP £38 Customer Services
Hull City Council 2013-4 GBP £84 Customer Services
Wokingham Council 2013-3 GBP £580
Wokingham Council 2013-2 GBP £267
Hull City Council 2013-2 GBP £77 Customer Services
Hull City Council 2013-1 GBP £28 Customer Services
Hull City Council 2012-12 GBP £60 Customer Services
Hull City Council 2012-10 GBP £58 Customer Services
Hull City Council 2012-9 GBP £15 Customer Services
Hull City Council 2012-8 GBP £56 Customer Services
Hull City Council 2012-7 GBP £49 Customer Services
Hull City Council 2012-6 GBP £7 Customer Services
Hull City Council 2012-5 GBP £57 Customer Services
Hull City Council 2012-4 GBP £20 Customer Services
Hull City Council 2012-3 GBP £56 Customer Services
Hull City Council 2012-2 GBP £5 Customer Services
Hull City Council 2012-1 GBP £62 Customer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for FORBUOYS LIMITED for 10 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SITE OF AUTOMATIC TELLER MACHINE AND PREMISES NATIONWIDE ATM AT 61/63 STREET LANE ROUNDHAY LEEDS LS8 1AP 5,95024/01/2002
SHOP AND PREMISES 77D BROADGATE LANE HORSFORTH LEEDS LS18 5DU 3,70001/04/2000
Shop and Premises 61/63 STREET LANE ROUNDHAY LEEDS LS8 1AP 36,00001/04/2000
London Borough of Sutton Shops 24 Station Road, Belmont, Surrey, SM2 6BS GBP £3,5042010-04-01
3 DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7PG 28,250
Telford Council Shop & Premises 36, New Street, Wellington, Telford, Shropshire, TF1 1NE 24,7502003-04-30
Colchester Borough Council SHOP AND PREMISES 5 THE CENTRE GREENSTEAD ESTATE COLCHESTER CO4 3PX GBP £2,1841990-04-01
SHOP AND PREMISES 77/79 BROADGATE LANE HORSFORTH LEEDS LS18 5DU 19,00001/04/2000
Guildford Borough Council 152-153 Send Road Send Woking Surrey GU23 7EZ 16,500
SHOP AND PREMISES 47 COMMERCIAL STREET ROTHWELL LEEDS LS26 0AP 12,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORBUOYS LIMITED 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 FORBUOYS LIMITED 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.