Company Information for FOREST PRODUCTS AGENCIES LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
02676801
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOREST PRODUCTS AGENCIES LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in HP11 | |
Company Number | 02676801 | |
---|---|---|
Company ID Number | 02676801 | |
Date formed | 1992-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-01-13 | |
Return next due | 2017-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 19:41:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA MARGARETA BRAND TRUE |
||
ANDREW JOHN TRUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY TRUE |
Company Secretary | ||
CYRIL JOHN TRUE |
Company Secretary | ||
GILLIAN CHRISTINE TRUE |
Company Secretary | ||
GILLIAN CHRISTINE TRUE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM 109 Carver Hill Road High Wycombe Buckinghamshire HP11 2UB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Barbara Margareta Brand True as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY TRUE | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John True on 2010-01-14 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/01/96; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363b | RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 03/04/92--------- £ SI 1998@1=1998 £ IC 2/2000 | |
CERTNM | COMPANY NAME CHANGED FOREST PRODUCT AGENCIES LIMITED CERTIFICATE ISSUED ON 27/01/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/92 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
|
|
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 FOREST PRODUCTS AGENCIES LIMITED
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as FOREST PRODUCTS AGENCIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FOREST PRODUCTS AGENCIES LIMITED | Event Date | 2016-04-07 |
Notice is hereby given that creditors of the Company are required, on or before 16 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 07 April 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . Further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Jodie Gilbert | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOREST PRODUCTS AGENCIES LIMITED | Event Date | 2016-04-07 |
Notice is hereby given that the following resolutions were passed on 07 April 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes for the purposes of such voluntary winding up. Further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Jodie Gilbert | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FOREST PRODUCTS AGENCIES LIMITED | Event Date | 2016-04-07 |
Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Jodie Gilbert | |||
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. |