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

FORMFLO LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
00989216
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Formflo Ltd
FORMFLO LIMITED was founded on 1970-09-14 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
FORMFLO LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Filing Information
Company Number 00989216
Date formed 1970-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-04-28 06:03:59
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 FORMFLO LIMITED
The following companies were found which have the same name as FORMFLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMFLOW (EQUIPMENT) LIMITED 54 REIN ROAD TINGLEY WAKEFIELD W YORKSHIRE WF3 1HZ Dissolved Company formed on the 1980-09-24
FormFlow Inc. 1507-329 Howe Street Vancouver British Columbia V6C 3N2 Active Company formed on the 2023-09-20
FORMFLOW LIMITED 2 TANNERS YARD TREADWAY STREET TREADWAY STREET LONDON E2 6QB Dissolved Company formed on the 2014-12-02
FORMFLOW LIMITED 21 Freemantle Road Weymouth DT4 9EA Active - Proposal to Strike off Company formed on the 2019-05-08
FORMFLOW PTY LTD VIC 3215 Active Company formed on the 2016-09-20
FORMFLOW SOLUTIONS LTD 48 Invicta Grove Northolt UB5 6RS Active Company formed on the 2018-12-27
FormFlow Studios Inc 573 N Logan St Denver CO 80203 Good Standing Company formed on the 2024-02-07

Company Officers of FORMFLO LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HONOR LEWZEY
Company Secretary 2011-12-15
ELIZABETH HONOR LEWZEY
Director 2011-04-08
THOMAS C. REEVE
Director 2011-07-01
NICOLAS PAUL WILKINSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOPSTER
Company Secretary 2011-01-01 2011-12-15
MICHAEL JOHN HOPSTER
Director 2008-12-19 2011-12-15
PAUL EDWARD FLANAGAN
Director 2008-12-19 2011-04-08
DENISE PATRICIA BURTON
Company Secretary 2005-07-22 2011-01-01
DENISE PATRICIA BURTON
Director 2007-11-30 2011-01-01
MATTHEW TROBE
Director 2002-03-19 2008-12-19
NORMAN CHARLES PORTER
Director 2005-08-01 2007-11-30
MALCOLM TERENCE SWAIN
Director 2005-08-01 2006-06-30
GARY SCOTT LOVE
Director 2000-02-24 2005-08-19
BRIAN MORRIS
Director 2005-06-21 2005-08-19
DAVID GEOFFREY ROPER KIDGER
Company Secretary 2001-12-07 2005-07-22
ROBERT JOHN LANDER
Director 2000-02-24 2005-06-21
BRYAN LESLIE WILLIAMS
Director 1991-09-30 2003-12-19
KENNETH JOHN WANLESS
Director 1999-03-25 2002-11-04
BRIAN DESMOND JONES
Director 1999-03-25 2002-03-31
JOHN PATRICK BEEVOR
Company Secretary 2000-08-18 2001-12-07
STEWART ROBERT JOHN MCKELLAR
Company Secretary 1999-03-25 2000-08-18
JAMES SAMUEL PARKHILL
Director 1991-09-30 2000-02-24
JAMES STEWART
Director 1991-09-30 2000-02-24
GORDON SIDNEY CONNELL
Director 1991-09-30 1999-03-31
BRYAN LESLIE WILLIAMS
Company Secretary 1991-09-30 1999-03-25
GEORGE PATARACCHIA
Director 1991-09-30 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HONOR LEWZEY ESC SCHNADHORST LIMITED Director 2014-09-15 CURRENT 1933-04-08 Active - Proposal to Strike off
ELIZABETH HONOR LEWZEY PYNE MANAGEMENT LIMITED Director 2012-11-30 CURRENT 1988-10-14 Active
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1932-11-16 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1980-07-25 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TWIFLEX PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1922-04-01 Liquidation
ELIZABETH HONOR LEWZEY TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-04-08 CURRENT 1932-11-17 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY PENFOLD PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1900-09-07 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY RUSKIN PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1982-03-19 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC9 LIMITED Director 2011-04-08 CURRENT 1942-07-23 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY MORELS LIMITED Director 2011-04-08 CURRENT 1965-11-12 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-04-08 CURRENT 1962-03-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-04-08 CURRENT 1947-03-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-04-08 CURRENT 1950-07-27 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1892-02-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GATES ENERGY PRODUCTS LIMITED Director 2011-04-08 CURRENT 1977-05-05 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GATES POWERTRAIN UK LIMITED Director 2011-04-08 CURRENT 2010-12-20 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GRIPPERRODS LIMITED Director 2011-04-08 CURRENT 1995-04-04 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY LEGER DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1926-04-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY SHIITAKE LIMITED Director 2011-04-08 CURRENT 1941-06-18 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-04-08 CURRENT 1989-09-15 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS FUNDING LIMITED Director 2011-04-08 CURRENT 1948-09-27 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS SC11 LIMITED Director 2011-04-08 CURRENT 1921-10-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC13 LIMITED Director 2011-04-08 CURRENT 1903-01-06 Dissolved 2015-10-03
ELIZABETH HONOR LEWZEY TOMKINS SC14 LIMITED Director 2011-04-08 CURRENT 1920-06-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC15 LIMITED Director 2011-04-08 CURRENT 1942-12-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC3 LIMITED Director 2011-04-08 CURRENT 1980-11-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC6 LIMITED Director 2011-04-08 CURRENT 1898-02-02 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS OVERSEAS COMPANY Director 2011-04-08 CURRENT 2002-05-31 Dissolved 2016-07-21
ELIZABETH HONOR LEWZEY WILLER & RILEY LIMITED Director 2011-04-08 CURRENT 1930-02-14 Dissolved 2016-07-20
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) LIMITED Director 2011-04-08 CURRENT 1955-12-22 Liquidation
ELIZABETH HONOR LEWZEY TOMKINS SC1 LIMITED Director 2011-04-08 CURRENT 1955-05-11 Liquidation
THOMAS C. REEVE OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1932-11-16 Dissolved 2015-10-10
THOMAS C. REEVE GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1980-07-25 Dissolved 2015-10-10
THOMAS C. REEVE TWIFLEX PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1922-04-01 Liquidation
THOMAS C. REEVE TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-07-01 CURRENT 1932-11-17 Dissolved 2015-10-10
THOMAS C. REEVE PENFOLD PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1900-09-07 Dissolved 2015-10-10
THOMAS C. REEVE RUSKIN PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1982-03-19 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC9 LIMITED Director 2011-07-01 CURRENT 1942-07-23 Dissolved 2015-10-10
THOMAS C. REEVE MORELS LIMITED Director 2011-07-01 CURRENT 1965-11-12 Dissolved 2015-10-10
THOMAS C. REEVE ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-07-01 CURRENT 1962-03-21 Dissolved 2015-10-10
THOMAS C. REEVE BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-07-01 CURRENT 1947-03-14 Dissolved 2015-10-10
THOMAS C. REEVE FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-07-01 CURRENT 1950-07-27 Dissolved 2015-10-10
THOMAS C. REEVE FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1892-02-29 Dissolved 2015-10-10
THOMAS C. REEVE GATES ENERGY PRODUCTS LIMITED Director 2011-07-01 CURRENT 1977-05-05 Dissolved 2015-10-10
THOMAS C. REEVE GATES POWERTRAIN UK LIMITED Director 2011-07-01 CURRENT 2010-12-20 Dissolved 2015-10-10
THOMAS C. REEVE GRIPPERRODS LIMITED Director 2011-07-01 CURRENT 1995-04-04 Dissolved 2016-02-06
THOMAS C. REEVE LEGER DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1926-04-29 Dissolved 2015-10-10
THOMAS C. REEVE SHIITAKE LIMITED Director 2011-07-01 CURRENT 1941-06-18 Dissolved 2016-02-06
THOMAS C. REEVE THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-07-01 CURRENT 1989-09-15 Dissolved 2016-02-06
THOMAS C. REEVE TOMKINS FUNDING LIMITED Director 2011-07-01 CURRENT 1948-09-27 Dissolved 2016-02-06
THOMAS C. REEVE TOMKINS SC11 LIMITED Director 2011-07-01 CURRENT 1921-10-21 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC13 LIMITED Director 2011-07-01 CURRENT 1903-01-06 Dissolved 2015-10-03
THOMAS C. REEVE TOMKINS SC14 LIMITED Director 2011-07-01 CURRENT 1920-06-21 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC15 LIMITED Director 2011-07-01 CURRENT 1942-12-29 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC3 LIMITED Director 2011-07-01 CURRENT 1980-11-14 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS SC6 LIMITED Director 2011-07-01 CURRENT 1898-02-02 Dissolved 2015-10-10
THOMAS C. REEVE TOMKINS OVERSEAS COMPANY Director 2011-07-01 CURRENT 2002-05-31 Dissolved 2016-07-21
THOMAS C. REEVE WILLER & RILEY LIMITED Director 2011-07-01 CURRENT 1930-02-14 Dissolved 2016-07-20
THOMAS C. REEVE OLYMPUS (ORMSKIRK) LIMITED Director 2011-07-01 CURRENT 1955-12-22 Liquidation
THOMAS C. REEVE TOMKINS SC1 LIMITED Director 2011-07-01 CURRENT 1955-05-11 Liquidation
NICOLAS PAUL WILKINSON GATES POWER TRANSMISSION LIMITED Director 2015-10-23 CURRENT 1992-08-27 Liquidation
NICOLAS PAUL WILKINSON TWIFLEX PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1922-04-01 Liquidation
NICOLAS PAUL WILKINSON TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-07-01 CURRENT 1932-11-17 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON PENFOLD PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1900-09-07 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON RUSKIN PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1982-03-19 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC9 LIMITED Director 2011-07-01 CURRENT 1942-07-23 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON MORELS LIMITED Director 2011-07-01 CURRENT 1965-11-12 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-07-01 CURRENT 1962-03-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-07-01 CURRENT 1947-03-14 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-07-01 CURRENT 1950-07-27 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-07-01 CURRENT 1892-02-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GATES ENERGY PRODUCTS LIMITED Director 2011-07-01 CURRENT 1977-05-05 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GATES POWERTRAIN UK LIMITED Director 2011-07-01 CURRENT 2010-12-20 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GRIPPERRODS LIMITED Director 2011-07-01 CURRENT 1995-04-04 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON LEGER DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1926-04-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON SHIITAKE LIMITED Director 2011-07-01 CURRENT 1941-06-18 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-07-01 CURRENT 1989-09-15 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON TOMKINS FUNDING LIMITED Director 2011-07-01 CURRENT 1948-09-27 Dissolved 2016-02-06
NICOLAS PAUL WILKINSON TOMKINS SC11 LIMITED Director 2011-07-01 CURRENT 1921-10-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC13 LIMITED Director 2011-07-01 CURRENT 1903-01-06 Dissolved 2015-10-03
NICOLAS PAUL WILKINSON TOMKINS SC14 LIMITED Director 2011-07-01 CURRENT 1920-06-21 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC15 LIMITED Director 2011-07-01 CURRENT 1942-12-29 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC3 LIMITED Director 2011-07-01 CURRENT 1980-11-14 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON TOMKINS SC6 LIMITED Director 2011-07-01 CURRENT 1898-02-02 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON WILLER & RILEY LIMITED Director 2011-07-01 CURRENT 1930-02-14 Dissolved 2016-07-20
NICOLAS PAUL WILKINSON H HEATON LIMITED Director 2011-07-01 CURRENT 1916-02-14 Liquidation
NICOLAS PAUL WILKINSON TOMKINS FINANCE LUXEMBOURG LIMITED Director 2011-07-01 CURRENT 2008-06-20 Dissolved 2018-06-15
NICOLAS PAUL WILKINSON OLYMPUS (ORMSKIRK) LIMITED Director 2011-07-01 CURRENT 1955-12-22 Liquidation
NICOLAS PAUL WILKINSON TOMKINS SC1 LIMITED Director 2011-07-01 CURRENT 1955-05-11 Liquidation
NICOLAS PAUL WILKINSON OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2009-10-15 CURRENT 1932-11-16 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2008-10-15 CURRENT 1980-07-25 Dissolved 2015-10-10
NICOLAS PAUL WILKINSON H HEATON PENSION TRUSTEES LIMITED Director 2008-06-06 CURRENT 1948-10-23 Liquidation
NICOLAS PAUL WILKINSON TOMKINS OVERSEAS COMPANY Director 2002-05-31 CURRENT 2002-05-31 Dissolved 2016-07-21

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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2013-08-294.70DECLARATION OF SOLVENCY
2013-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-10LATEST SOC10/12/12 STATEMENT OF CAPITAL;GBP 9369580
2012-12-10AR0101/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29RES01ADOPT ARTICLES 23/02/2012
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-13AR0101/12/11 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER
2012-01-12AP03SECRETARY APPOINTED ELIZABETH HONOR LEWZEY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AP01DIRECTOR APPOINTED NICOLAS PAUL WILKINSON
2011-07-25AP01DIRECTOR APPOINTED THOMAS C. REEVE
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST
2011-06-29AP01DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON
2011-01-20AP03SECRETARY APPOINTED MICHAEL JOHN HOPSTER
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DENISE BURTON
2011-01-07AR0101/12/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-02-04AR0101/12/09 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-06-06288aDIRECTOR APPOINTED MICHAEL JOHN HOPSTER
2009-06-06288aDIRECTOR APPOINTED PAUL EDWARD FLANAGAN
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TROBE
2009-01-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-2188(2)AD 28/12/07-28/12/07 GBP SI 3500000@1=3500000 GBP IC 5869580/9369580
2009-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-20RES04NC INC ALREADY ADJUSTED 28/12/2007
2009-01-20123GBP NC 7500000/10000000 28/12/07
2008-10-22AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-05-08363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED DENISE PATRICIA BURTON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR NORMAN PORTER
2008-05-0788(2)CAPITALS NOT ROLLED UP
2007-11-03AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-19288bDIRECTOR RESIGNED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: LANSDOWN TRADING ESTATE CLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PW
2005-11-08AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-11-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-08-01288aNEW SECRETARY APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FORMFLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMFLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-01 Satisfied MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY
DEBENTURE 1999-09-30 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE (THE "COLLATERAL AGENT")
DEBENTURE 1989-11-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by FORMFLO LIMITED

FORMFLO LIMITED has registered 3 patents

GB2313334 , GB2430173 , GB2360825 ,

Domain Names
We could not find the registrant information for the domain

FORMFLO LIMITED owns 1 domain names.

formflo.co.uk  

Trademarks
We have not found any records of FORMFLO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE WAVIS 2000 LIMITED 2005-03-24 Outstanding
DEED OF VARIATION IN CONNECTION WITH A LEGAL CHARGE DATED 3 MARCH 2005 WAVIS 2000 LIMITED 2005-07-05 Outstanding

We have found 2 mortgage charges which are owed to FORMFLO LIMITED

Income
Government Income
We have not found government income sources for FORMFLO LIMITED. 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 (32990 - Other manufacturing not elsewhere classified) as FORMFLO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FORMFLO LIMITED 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 Type
Defending partyFORMFLO LIMITEDEvent Date2015-09-25
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that meetings of the Members of the above-named Companies will be held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 30 October 2015 at 12.00 noon, 12.05 pm, 12.10 pm, 12.30 pm, 12.35 pm, 12.40 pm, 12.45 pm, 12.50 pm, 12.55 pm, and 1.00 pm respectively, for the purpose of having an Account laid before them, and to receive the Liquidators report, showing how the windings up of the companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member is entitled to attend and vote at the above-mentioned Meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meetings in order to be entitled to vote at the meetings. Dates of appointment: Shiitake Limited; The Tomkins Eternal Company Limited; Tomkins Funding Limited - 16 December 2013. Tomkins Investments North America; Tomkins (South Africa); Trico Products (Dunstable) Limited; Tridon Europe Limited - 26 November 2014. Formflo Limited; Gripperrods Limited - 16 August 2013. Acdtridon (Holdings) Limited - 2 December 2014. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Asher Miller or Robert Cowie on tel: 020 8343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMFLO 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 FORMFLO 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.
    Other companies at postcode N12