Dissolved 2017-06-07
Company Information for FORWARD RESEARCH LIMITED
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
05613202
Private Limited Company
Dissolved Dissolved 2017-06-07 |
Company Name | |
---|---|
FORWARD RESEARCH LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in IP1 | |
Company Number | 05613202 | |
---|---|---|
Date formed | 2005-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:55:17 |
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 | ||
---|---|---|---|---|
FORWARD RESEARCH, INC. | 1925 FM 731 BURLESON TX 76028 | Active | Company formed on the 2013-05-15 | |
FORWARD RESEARCH INC | California | Unknown | ||
FORWARD RESEARCH CORPORATION | Michigan | UNKNOWN | ||
FORWARD RESEARCH INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ROBERT AVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOLYON DENNIS ALEXANDER |
Director | ||
NICHOLAS JAMES AVIS |
Director | ||
VICTOR HENRY DENNIS |
Company Secretary | ||
ALEXANDER & CO NOMINEES LIMITED |
Director | ||
JOLYON DENNIS ALEXANDER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O PARKER ANDREWS LTD UNIT 7 TRUST COURT VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9PW | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 NO MEMBER LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON ALEXANDER | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT AVIS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON ALEXANDER / 04/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AVIS | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT AVIS | |
288a | DIRECTOR APPOINTED MR NICHOLAS JAMES AVIS | |
288a | DIRECTOR APPOINTED MR JOLYON ALEXANDER | |
288b | APPOINTMENT TERMINATED SECRETARY VICTOR DENNIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER & CO NOMINEES LIMITED | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM WOLSEY HOUSE, 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-30 |
Appointment of Liquidators | 2015-11-03 |
Resolutions for Winding-up | 2015-11-03 |
Meetings of Creditors | 2015-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29100 - Manufacture of motor vehicles
Creditors Due Within One Year | 2011-12-01 | £ 295,096 |
---|
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 FORWARD RESEARCH LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 172,953 |
Current Assets | 2011-12-01 | £ 315,187 |
Debtors | 2011-12-01 | £ 125,734 |
Shareholder Funds | 2011-12-01 | £ 20,091 |
Stocks Inventory | 2011-12-01 | £ 16,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as FORWARD RESEARCH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FORWARD RESEARCH LIMITED | Event Date | 2015-10-28 |
Richard Cacho , of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW . : For further details contact: Richard Cacho, Tel: 0843 8860970. Alternative contact: Rick Kelly. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FORWARD RESEARCH LIMITED | Event Date | 2015-10-28 |
At a General Meeting of the Company, duly convened and held at The Holiday Inn, Poplar Lane, Ipswich, Suffolk IP2 0UA on 28 October 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW , (IP No 11012) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 0843 8860970. Alternative contact: Rick Kelly. Mark Robert Avis , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FORWARD RESEARCH LIMITED | Event Date | 2015-10-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 24 February 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 noon on the business day before the meeting. Date of Appointment: 15 October 2015 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Sam Stoupe, Tel: 01603 284284. Richard Cacho , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FORWARD RESEARCH LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Unit 3, Crystal Business Centre, 47 Knightsdale Road, Ipswich, IP1 4JJ on 28 October 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Cacho of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of creditors of the Company will be available for inspection, free of charge, at the offices of Parker Andrews Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW during business hours on the two business days before the meeting. For further details contact: Tel: 0843 8860970. Alternative contact: Rick Kelly | |||
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. |