Company Information for FORMULA IT LIMITED
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
04537965
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORMULA IT LIMITED | |
Legal Registered Office | |
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK2 | |
Company Number | 04537965 | |
---|---|---|
Company ID Number | 04537965 | |
Date formed | 2002-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 06:57:16 |
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 |
---|---|---|
STUART EDWARD BURDETT |
||
STUART EDWARD BURDETT |
||
ADRIAN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BTC (SECRETARIES) LIMITED |
Nominated Secretary | ||
BTC (DIRECTORS) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILKINS CONSULTING LTD | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Abatax 10a St. John Street Newport Pagnell MK16 8HJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Abatax 10a St. John Street Newport Pagnell MK16 8HJ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Adrian Walsh on 2018-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM Suite 8 Thomas Grant House 20-28 Watling Street Bletchley Milton Keynes Bucks MK2 2BL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045379650003 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045379650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045379650003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045379650002 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 24/02/15 STATEMENT OF CAPITAL GBP 100.00 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:<ul><li>Shares re-designated 24/02/2015</ul> | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WALSH / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BURDETT / 16/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BURDETT / 04/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BURDETT / 04/11/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: SUITE 7 THOMAS GRANT HOUSE 20-28 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: SUITE 12 THOMAS GRANT HOUSE 20-28 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 PORTERS CLOSE DEANSHANGER MILTON KEYNES MK19 6JW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY | |
88(2)R | AD 19/09/02-19/09/02 £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-11-08 |
Appointment of Liquidators | 2019-11-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 97,308 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 402 |
Creditors and other liabilities
|
|
|
|
|
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 FORMULA IT LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 542,762 |
Current Assets | 2011-11-01 | £ 616,152 |
Debtors | 2011-11-01 | £ 71,390 |
Fixed Assets | 2011-11-01 | £ 2,011 |
Shareholder Funds | 2011-11-01 | £ 520,453 |
Stocks Inventory | 2011-11-01 | £ 2,000 |
Tangible Fixed Assets | 2011-11-01 | £ 2,011 |
Debtors and other cash assets
FORMULA IT LIMITED owns 1 domain names.
formulait.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FORMULA IT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FORMULA IT LIMITED | Event Date | 2019-10-31 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 10a St John Street, Newport Pagnell, MK16 8HJ on 31 October 2019 at 12:00 Noon, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. 4 That the Joint Liquidator's remuneration shall be on the basis of a set amount. 5 The Joint Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Adrian Walsh : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORMULA IT LIMITED | Event Date | 2019-10-31 |
Liquidators' names and address: Lee James Cotton and Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FORMULA IT LIMITED | Event Date | 2019-10-31 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ give notice that on 31 October 2019 we were appointed Joint Liquidators of FORMULA IT LIMITED by resolution of the members. Notice is hereby given that the creditors of the Company are required, on or before 28 November 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Please Contact Robert Day or Lee Cotton at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ email: mail@robertday.biz Tel: 0845 226 7331 Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Robert Day : | |||
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. |