Liquidation
Company Information for FORMICARY LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
03894343
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FORMICARY LIMITED | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in HU12 | ||
Previous Names | ||
|
Company Number | 03894343 | |
---|---|---|
Company ID Number | 03894343 | |
Date formed | 1999-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 23:09:01 |
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 | ||
---|---|---|---|---|
FORMICARY HOLDINGS LIMITED | 81 STATION ROAD MARLOW BUCKS SL7 1NS | Liquidation | Company formed on the 2007-11-02 | |
Formicary Limited | Saint John New Brunswick | Active | Company formed on the 2011-05-24 | |
FORMICARY GROUP LIMITED | Unknown | Company formed on the 2017-09-06 | ||
FORMICARY CONTRACTING LTD | British Columbia | Dissolved | ||
Formicary.com Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER HAIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY HUGH FETHERSTON-DILKE |
Director | ||
UYEN THI THANH CHU |
Company Secretary | ||
GEOFF CARRUTHERS |
Director | ||
DEE DERVISH |
Director | ||
HUNG NGOC DO |
Director | ||
ALEXANDER MILLINGTON |
Director | ||
CHRISTOPHER PEARSON |
Director | ||
HANI SULEIMAN |
Director | ||
TIMOTHY MARK WIFFEN |
Director | ||
GREVILLE MARTIN LUCKING |
Director | ||
THAO THUTHI TA |
Director | ||
THAO THUTHI TA |
Director | ||
NWL SECRETARIES LIMITED |
Nominated Secretary | ||
NWL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAYNINE CONSULTING, LTD. | Director | 2016-11-10 | CURRENT | 2012-11-02 | Liquidation | |
KURT SALMON UKI LIMITED | Director | 2016-11-01 | CURRENT | 1977-02-18 | Liquidation | |
NEW ENERGY ASSOCIATES LIMITED | Director | 2016-09-30 | CURRENT | 2015-05-22 | Liquidation | |
TECNILOGICA LTD | Director | 2016-07-28 | CURRENT | 2016-03-17 | Liquidation | |
FORMICARY HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 2007-11-02 | Liquidation | |
CIMATION UK LIMITED | Director | 2015-12-18 | CURRENT | 2014-09-04 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
QA Engineer | London | 3+ years work experience in software testing. A good understanding of the software development process.... | |
Sales and Marketing Support | London | Support the management of marketing collateral and continuously evaluate the marketing communication. Contribute creatively to marketing initiatives.... |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 14/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIFFEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANI SULEIMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNG DO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF CARRUTHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEE DERVISH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 TAILLAR ROAD HEDON EAST RIDING OF YORKSHIRE HU12 8GU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UYEN CHU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK WIFFEN | |
AP01 | DIRECTOR APPOINTED MR DEE DERVISH | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 14/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PEARSON | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 14/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREVILLE LUCKING | |
AR01 | 14/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFF CARRUTHERS | |
AP01 | DIRECTOR APPOINTED MR HANI SULEIMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MILLINGTON | |
AP01 | DIRECTOR APPOINTED MR GREVILLE LUCKING | |
AR01 | 14/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
MISC | AUDITORS RESIGNATION LETTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 55A BELGRAVE COURT 36 WESTFERRY CIRCUS LONDON E14 8RL | |
287 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: FLAT 1 9 MILLENNIUM DRIVE LONDON E14 3GD | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FORMICARY.COM LIMITED CERTIFICATE ISSUED ON 30/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 50 LAUDERDALE AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8RL | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01 | |
MISC | AMEN 882-REG 20/04/00 2500000@.1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 03/04/00 | |
SRES04 | £ NC 100/999900 03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-21 |
Appointment of Liquidators | 2016-12-21 |
Resolutions for Winding-up | 2016-12-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Satisfied | STARPROP LLP | |
LEASE | Satisfied | BOLTBRIDGE LIMITED |
|
|
|
|
|
|
|
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 FORMICARY LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FORMICARY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FORMICARY LIMITED | Event Date | 2016-12-12 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 09 February 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 12 December 2016 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . Further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORMICARY LIMITED | Event Date | 2016-12-12 |
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100. | |||
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. |