Company Information for FORBUOYS LIMITED
82 St John Street, London, EC1M 4JN,
|
Company Registration Number
00838982
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORBUOYS LIMITED | ||
Legal Registered Office | ||
82 St John Street London EC1M 4JN Other companies in CM15 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORBUOYS SERVICES LIMITED | MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST | Active | Company formed on the 1996-08-09 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
KINGSLEY JOHN TEDDER |
Company Secretary | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
ALLISTER RUSSELL COX |
Director | ||
CHRISTOPHER HOWARD BARNES |
Company Secretary | ||
LAURENCE HENRY FORD |
Company Secretary | ||
BRIAN JACKSON |
Director | ||
JOHN MICHAEL REES |
Director | ||
JOHN RICHARD TALBOT |
Director | ||
JOHN MICHAEL REES |
Company Secretary | ||
COLIN GRAHAM READER |
Company Secretary | ||
COLIN GRAHAM READER |
Director | ||
PETER SAMUEL SYMMONS |
Company Secretary | ||
PETER SAMUEL SYMMONS |
Director | ||
GARRY PHILIP HONEYBALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2016-04-26 | CURRENT | 1933-09-28 | Liquidation | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2016-04-25 | CURRENT | 1924-01-15 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2015-10-07 | CURRENT | 1935-03-28 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-20 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2017-08-30 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2017-08-30 | CURRENT | 1998-10-14 | Liquidation | |
BRACKLANDS LIMITED | Director | 2017-08-30 | CURRENT | 1947-01-30 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2002-05-21 | In Administration | |
TM VENDING LIMITED | Director | 2017-08-30 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2017-08-22 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2017-08-22 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2017-08-22 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2017-08-22 | CURRENT | 1995-06-01 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2017-08-22 | CURRENT | 1997-06-16 | Liquidation | |
TOG LIMITED | Director | 2017-08-22 | CURRENT | 1991-12-10 | Liquidation | |
TM GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2017-08-22 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2017-08-22 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2017-08-22 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2017-08-22 | CURRENT | 1933-09-28 | Liquidation | |
I.S.S. LIMITED | Director | 2017-08-22 | CURRENT | 1983-10-25 | Active | |
SMILE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1991-02-27 | Liquidation | |
DILLONS STORES LIMITED | Director | 2016-06-22 | CURRENT | 1998-01-20 | In Administration | |
SMILE STORES LIMITED | Director | 2016-06-22 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2016-06-22 | CURRENT | 1935-03-28 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
TM GROUP HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM GROUP LIMITED | Director | 2004-11-17 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2004-10-15 | CURRENT | 1924-01-15 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2004-10-15 | CURRENT | 1933-09-28 | Liquidation | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN MCCOLL LIMITED | Director | 2002-07-11 | CURRENT | 1935-03-28 | In Administration | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
Current accounting period shortened from 29/05/22 TO 28/05/22 | ||
Current accounting period extended from 29/05/23 TO 29/11/23 | ||
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
Previous accounting period shortened from 31/05/22 TO 30/05/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/21 TO 31/05/22 | |
AP01 | DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER | |
AP04 | Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14 | |
TM02 | Termination of appointment of Rachel Peat on 2022-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20 | |
PSC05 | Change of details for Martin the Newsagent Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Martin the Newsagent Limited as a person with significant control on 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st | |
AP01 | DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL | |
AP01 | DIRECTOR APPOINTED MR STUART CLIVE BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18 | |
AP03 | Appointment of Mrs Rachel Peat as company secretary on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER | |
AP01 | DIRECTOR APPOINTED MR ROBBIE IAN BELL | |
CH01 | Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
SH20 | Statement by Directors | |
LATEST SOC | 29/08/18 STATEMENT OF CAPITAL;GBP .1 | |
SH19 | Statement of capital on 2018-08-29 GBP 0.10 | |
CAP-SS | Solvency Statement dated 20/08/18 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16 | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-22 | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-22 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kingsley John Tedder on 2015-08-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 04/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 04/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11 | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES AGUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10 | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
RES13 | SECTION 175(5)(A) 15/06/2009 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/07 | |
363s | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
RES13 | APPROVE BANKING DOCS 12/09/07 | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05 | |
CERTNM | COMPANY NAME CHANGED MARTIN MCCOLL LIMITED CERTIFICATE ISSUED ON 20/06/06 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00 | |
363a | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS | |
AA | FULL ACCOUNTS MADE UP TO 28/11/98 |
Resolutions for Winding-up | 2024-05-08 |
Appointment of Liquidators | 2024-05-08 |
Notices to Creditors | 2024-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Hull City Council | |
|
Customer Services |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Wokingham Council | |
|
|
Hull City Council | |
|
Customer Services |
Wokingham Council | |
|
|
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
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
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SITE OF AUTOMATIC TELLER MACHINE AND PREMISES | NATIONWIDE ATM AT 61/63 STREET LANE ROUNDHAY LEEDS LS8 1AP | 5,950 | 24/01/2002 | |
SHOP AND PREMISES | 77D BROADGATE LANE HORSFORTH LEEDS LS18 5DU | 3,700 | 01/04/2000 | |
Shop and Premises | 61/63 STREET LANE ROUNDHAY LEEDS LS8 1AP | 36,000 | 01/04/2000 | |
London Borough of Sutton | Shops | 24 Station Road, Belmont, Surrey, SM2 6BS | GBP £3,504 | 2010-04-01 |
3 DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7PG | 28,250 | |||
Telford Council | Shop & Premises | 36, New Street, Wellington, Telford, Shropshire, TF1 1NE | 24,750 | 2003-04-30 |
Colchester Borough Council | SHOP AND PREMISES | 5 THE CENTRE GREENSTEAD ESTATE COLCHESTER CO4 3PX | GBP £2,184 | 1990-04-01 |
SHOP AND PREMISES | 77/79 BROADGATE LANE HORSFORTH LEEDS LS18 5DU | 19,000 | 01/04/2000 | |
Guildford Borough Council | 152-153 Send Road Send Woking Surrey GU23 7EZ | 16,500 | ||
SHOP AND PREMISES | 47 COMMERCIAL STREET ROTHWELL LEEDS LS26 0AP | 12,500 | 01/04/2000 |
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.
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. |