Company Information for FORGETRACK LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
02281356
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORGETRACK LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in SG13 | |
Company Number | 02281356 | |
---|---|---|
Company ID Number | 02281356 | |
Date formed | 1988-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 06:31:13 |
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 | ||
---|---|---|---|---|
FORGETRACK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARION CROUCHER |
||
CHRISTOPHER LOXLEY-FORD |
||
GILLIAN MARY STUDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILHELMINA ELIZABETH LOXLEY-FORD |
Company Secretary | ||
RICHARD KIRK FARIS |
Director | ||
JOEL MITCHEL KOPPELMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEPHERDS OF HERTFORD LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2006-04-05 | Active | |
HERTFORD PET SUPPLIES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Dissolved 2015-07-14 | |
PEARLGATE PROPERTY MANAGEMENT LIMITED | Director | 2004-07-29 | CURRENT | 1982-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Loxley-Ford on 2014-05-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Loxley-Ford on 2012-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/12 FROM Cecil House St Andrew Street Hertford Herts SG14 1JA | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Loxley-Ford on 2011-09-30 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY STUDD / 26/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/95--------- £ SI 1800@1=1800 £ IC 200/2000 | |
ORES04 | NC INC ALREADY ADJUSTED 11/07/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
123 | £ NC 1000/5000 11/07/95 | |
363s | RETURN MADE UP TO 26/01/95; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
(W)ELRES | S252 DISP LAYING ACC 10/02/92 | |
(W)ELRES | S386 DIS APP AUDS 10/02/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/92 | |
363s | RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Notice of | 2021-04-22 |
Resolutions for Winding-up | 2019-03-08 |
Appointment of Liquidators | 2019-03-08 |
Meetings o | 2019-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 FORGETRACK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FORGETRACK LIMITED | Event Date | 2021-04-22 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FORGETRACK LIMITED | Event Date | 2019-02-27 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 27 February 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up Voluntarily. That Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD be appointed as Liquidator for the purposes of such winding up. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 27 February 2019 . Further information about this case is available from Carly Blackburn at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at cblackburn@ks.co.uk. Christopher Loxley-Ford , Director/Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORGETRACK LIMITED | Event Date | 2019-02-27 |
Liquidator's name and address: Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Carly Blackburn at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at cblackburn@ks.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | FORGETRACK LIMITED | Event Date | 2019-02-20 |
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. |