Liquidation
Company Information for FORMS FACTORY LIMITED
ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
01103468
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORMS FACTORY LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 BRIDGEWATER PLACE LEEDS WEST YORKSHIRE LS11 5QR Other companies in LE19 | |
Company Number | 01103468 | |
---|---|---|
Company ID Number | 01103468 | |
Date formed | 1973-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 14:23:14 |
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 | ||
---|---|---|---|---|
FORMS FACTORY INC | Georgia | Unknown | ||
FORMS FACTORY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARRONS CONSULTANCIES LIMITED |
||
ROBERT WHITESIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG PARSONS |
Director | ||
KEVIN ARTHUR HERBERT |
Director | ||
CLINTON EDWIN EVERARD |
Director | ||
BEAUFORT NELSON LOANE |
Director | ||
CORMAC O TIGHEARNAIGH |
Director | ||
JAMES JOSEPH COLL |
Director | ||
ROBERT ERNEST TYERS |
Director | ||
EDWARD CARSON |
Director | ||
PETER EUGENE LYNCH |
Director | ||
PETER EUGENE LYNCH |
Company Secretary | ||
PATRICK JAMES CREAN |
Director | ||
JEFFREY MARTIN KINN |
Director | ||
JEFFREY MARTIN KINN |
Company Secretary | ||
WILLIAM HARRY EASTWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLUS MARKETING SERVICES LIMITED | Company Secretary | 2016-05-12 | CURRENT | 1981-10-29 | Active | |
ACCESS PLUS MARKETING LOGISTICS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2006-01-10 | Active | |
OLIVE 1 LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
ACICS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
HAMSARD 3350 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
NAPG LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2000-07-12 | Liquidation | |
ANNA EASTGATE LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2013-09-24 | |
SPEEDPRINT (HORSFORTH) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-01-24 | Dissolved 2014-05-06 | |
PAC DIGIMEDIA HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1990-02-28 | Dissolved 2014-06-10 | |
PLASBOARD HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1989-04-05 | Dissolved 2014-07-11 | |
OAKHILL LABELS HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1988-03-17 | Dissolved 2013-10-08 | |
OAKHILL (GLASGOW) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1985-11-08 | Dissolved 2014-07-11 | |
PAC DIGIMEDIA LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
PETER MARRON LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-10-23 | |
PURPLE AGENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1984-04-13 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
ADARE PILLINGS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
WILLIAM CAPLE & COMPANY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1932-07-28 | Liquidation | |
ADARE LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1991-11-26 | Liquidation | |
ADARE GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1989-05-23 | Liquidation | |
ADARE INTERNATIONAL LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1982-02-03 | Active | |
ADARE SEC LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1993-04-30 | Active | |
ADARE PROPERTIES (UK) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1994-05-16 | Liquidation | |
NOSROF 5 LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1995-01-27 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1963-10-25 | Liquidation | |
CONTINUOUS STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1968-08-29 | Active | |
OLIVE 1 LIMITED | Director | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
HAMSARD 3350 LIMITED | Director | 2015-04-10 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Director | 2015-04-10 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Director | 2006-03-24 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Director | 2006-03-24 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Director | 2006-03-24 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
PURPLE AGENCY LIMITED | Director | 2006-03-24 | CURRENT | 1984-04-13 | Liquidation | |
WILLIAM CAPLE & COMPANY LIMITED | Director | 2006-03-24 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Director | 2006-03-24 | CURRENT | 1932-07-28 | Liquidation | |
ADARE LIMITED | Director | 2006-03-24 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Director | 2006-03-24 | CURRENT | 1991-11-26 | Liquidation | |
ADARE PROPERTIES (UK) LIMITED | Director | 2006-03-24 | CURRENT | 1994-05-16 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Director | 2006-03-24 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Director | 2006-03-24 | CURRENT | 1963-10-25 | Liquidation | |
NAPG LIMITED | Director | 2002-05-01 | CURRENT | 2000-07-12 | Liquidation | |
ADARE PILLINGS LIMITED | Director | 2001-12-01 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
ADARE GROUP LIMITED | Director | 2001-07-01 | CURRENT | 1989-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE GROUP LIMITED | |
PSC07 | CESSATION OF CONTINUOUS STATIONERY LIMITED AS A PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD HD8 9QQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 21/06/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/06/17 | |
RES13 | REDUCTION OF CAPITAL RESERVE 20/06/2017 | |
RES06 | REDUCE ISSUED CAPITAL 20/06/2017 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 26630 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR CRAIG PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 26630 | |
AR01 | 02/09/15 FULL LIST | |
RES01 | ADOPT ARTICLES 10/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 26630 | |
AR01 | 02/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 02/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 02/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011 | |
AR01 | 02/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 02/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 02/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/07/03 | |
ELRES | S366A DISP HOLDING AGM 21/07/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 1,TRADE LINK WATERGLADE INDUSTRIAL PARK WESTERN AVENUE,WEST THURROCK GRAYS,ESSEX RM20 3FJ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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 FORMS FACTORY LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as FORMS FACTORY LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FORMS FACTORY LIMITED | Event Date | 2017-07-31 |
On 31 July 2017 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Craig Parsons , Director : | |||
Initiating party | Event Type | ||
Defending party | FORMS FACTORY LIMITED | Event Date | 2017-07-31 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | ||
Defending party | FORMS FACTORY LIMITED | Event Date | 2017-07-31 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 8 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators | |||
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. |