Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREM HOLDINGS ACQUISITIONS LIMITED
Company Information for

FOREM HOLDINGS ACQUISITIONS LIMITED

FRIARS GATE, 1011 STRATFORD ROAD, SHIRLEY, WEST MIDLANDS, B90 4BN,
Company Registration Number
09655661
Private Limited Company
Liquidation

Company Overview

About Forem Holdings Acquisitions Ltd
FOREM HOLDINGS ACQUISITIONS LIMITED was founded on 2015-06-24 and has its registered office in Shirley. The organisation's status is listed as "Liquidation". Forem Holdings Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOREM HOLDINGS ACQUISITIONS LIMITED
 
Legal Registered Office
FRIARS GATE
1011 STRATFORD ROAD
SHIRLEY
WEST MIDLANDS
B90 4BN
 
Filing Information
Company Number 09655661
Company ID Number 09655661
Date formed 2015-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2020-10-07 02:29:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FOREM HOLDINGS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DARYL COXON
Company Secretary 2015-07-02
PAUL DARYL COXON
Director 2015-07-02
LYNNE VICTORIA HILL
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RICHARD JONATHAN KAY
Director 2015-06-24 2015-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DARYL COXON BRENTKNOLL VETERINARY CENTRE LIMITED Director 2018-08-02 CURRENT 2004-04-01 Liquidation
PAUL DARYL COXON CROMWELL (ST NEOTS) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
PAUL DARYL COXON CROMWELL (ST IVES) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
PAUL DARYL COXON WEAR REFERRALS LIMITED Director 2018-07-02 CURRENT 2010-02-08 Liquidation
PAUL DARYL COXON GREENSIDE VETERINARY PRACTICE LIMITED Director 2018-06-28 CURRENT 2013-12-05 Liquidation
PAUL DARYL COXON KENTDALE VETERINARY ORTHOPAEDICS LIMITED Director 2018-06-21 CURRENT 2013-10-04 Liquidation
PAUL DARYL COXON BROADWAY SA LTD. Director 2018-06-20 CURRENT 2004-08-04 Liquidation
PAUL DARYL COXON AAS VETERINARY SERVICES LIMITED Director 2018-05-18 CURRENT 2010-04-21 Liquidation
PAUL DARYL COXON AAS VETS NEWCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Liquidation
PAUL DARYL COXON LEADON VALE VETERINARY CENTRE LIMITED Director 2018-02-14 CURRENT 2009-12-23 Liquidation
PAUL DARYL COXON MILBOURN EQUINE LIMITED Director 2017-12-21 CURRENT 2010-11-09 Liquidation
PAUL DARYL COXON CINQUE PORTS VETERINARY GROUP LIMITED Director 2017-12-21 CURRENT 2013-03-21 Liquidation
PAUL DARYL COXON CINQUE PORTS NEWCO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
PAUL DARYL COXON A IS FOR ANTELOPE LIMITED Director 2017-08-01 CURRENT 2002-06-05 Liquidation
PAUL DARYL COXON B IS FOR BEAR LIMITED Director 2017-08-01 CURRENT 2003-11-17 Liquidation
PAUL DARYL COXON D IS FOR DOG LIMITED Director 2017-08-01 CURRENT 2008-01-04 Liquidation
PAUL DARYL COXON A TO Z VETS LIMITED Director 2017-08-01 CURRENT 2008-02-29 Liquidation
PAUL DARYL COXON F IS FOR FOX LIMITED Director 2017-08-01 CURRENT 2010-03-23 Liquidation
PAUL DARYL COXON E IS FOR ELEPHANT LIMITED Director 2017-08-01 CURRENT 2008-08-22 Liquidation
PAUL DARYL COXON SPINNEY LODGE VETERINARY HOSPITAL LIMITED Director 2017-07-12 CURRENT 2011-08-26 Liquidation
PAUL DARYL COXON BLYTHWOOD VETERINARY LIMITED Director 2017-07-07 CURRENT 2010-02-10 Liquidation
PAUL DARYL COXON WELL ANIMAL CLINIC NEWCO LIMITED Director 2017-06-29 CURRENT 2017-06-29 Liquidation
PAUL DARYL COXON BLYTHWOOD NEWCO LIMITED Director 2017-06-05 CURRENT 2017-06-05 Liquidation
PAUL DARYL COXON VILLAGE VET CAMBRIDGE LIMITED Director 2017-06-02 CURRENT 2006-03-01 Liquidation
PAUL DARYL COXON VILLAGE VET LONDON LIMITED Director 2017-06-02 CURRENT 2004-02-02 Liquidation
PAUL DARYL COXON VILLAGE VET HOLDING LIMITED Director 2017-06-02 CURRENT 2015-07-17 Liquidation
PAUL DARYL COXON VILLAGE VET LIMITED Director 2017-06-02 CURRENT 2009-01-20 Liquidation
PAUL DARYL COXON LONDON VET SPECIALISTS LIMITED Director 2017-06-02 CURRENT 2016-12-14 Liquidation
PAUL DARYL COXON PETCARE V LIMITED Director 2017-06-02 CURRENT 2017-03-14 Liquidation
PAUL DARYL COXON LINNAEUS VETERINARY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
PAUL DARYL COXON VILLAGE VET NEWCO LIMITED Director 2017-05-22 CURRENT 2017-05-22 Liquidation
PAUL DARYL COXON SPINNEY LODGE NEWCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Liquidation
PAUL DARYL COXON BURNFOOT VETERINARY VENTURES LIMITED Director 2017-04-12 CURRENT 2011-04-28 Liquidation
PAUL DARYL COXON SHIRES VETS LTD Director 2017-04-06 CURRENT 2006-01-13 Liquidation
PAUL DARYL COXON HEATHCOTE NEWCO LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
PAUL DARYL COXON SHIRES NEWCO LIMITED Director 2017-01-18 CURRENT 2017-01-18 Liquidation
PAUL DARYL COXON DONNACHIE AND TOWNLEY LIMITED Director 2016-11-28 CURRENT 2011-02-15 Liquidation
PAUL DARYL COXON CHERRYDOWNVETS LTD. Director 2016-07-20 CURRENT 2007-04-27 Liquidation
PAUL DARYL COXON VRCC LIMITED Director 2016-06-08 CURRENT 2016-06-08 Liquidation
PAUL DARYL COXON CALDER VETS LIMITED Director 2016-05-24 CURRENT 2011-02-16 Liquidation
PAUL DARYL COXON CALDER NEWCO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Liquidation
PAUL DARYL COXON AVONVALE VETERINARY CENTRES LIMITED Director 2016-01-28 CURRENT 2000-12-12 Liquidation
PAUL DARYL COXON PAWPICKED LIMITED Director 2016-01-28 CURRENT 2015-06-17 Liquidation
PAUL DARYL COXON MEDICINES4PETS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL DARYL COXON AVONVALE NEWCO LIMITED Director 2015-10-27 CURRENT 2015-10-27 Liquidation
PAUL DARYL COXON MARTIN REFERRAL SERVICES LIMITED Director 2015-09-17 CURRENT 2010-12-10 Liquidation
PAUL DARYL COXON NORTH DOWNS SPECIALIST REFERRALS LIMITED Director 2015-07-02 CURRENT 2005-09-28 Liquidation
PAUL DARYL COXON FOREM HOLDINGS LIMITED Director 2015-07-02 CURRENT 2007-12-27 Liquidation
PAUL DARYL COXON FOREM LIMITED Director 2015-07-02 CURRENT 2008-05-02 Liquidation
PAUL DARYL COXON LINNAEUS GROUP BIDCO LIMITED Director 2015-02-24 CURRENT 2014-07-21 Active
PAUL DARYL COXON WILLOWS VETERINARY SERVICES LIMITED Director 2015-02-24 CURRENT 2014-07-21 Liquidation
PAUL DARYL COXON LINNAEUS GROUP LIMITED Director 2015-02-24 CURRENT 2014-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-12Voluntary liquidation. Notice of members return of final meeting
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2021-02-12LIQ01Voluntary liquidation declaration of solvency
2021-02-12LIQ01Voluntary liquidation declaration of solvency
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BARNES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BARNES
2020-09-03600Appointment of a voluntary liquidator
2020-09-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-27
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-12-17SH0113/12/19 STATEMENT OF CAPITAL GBP 100002.00
2019-12-15TM02Termination of appointment of Paul Daryl Coxon on 2019-10-28
2019-12-13SH20Statement by Directors
2019-12-13SH19Statement of capital on 2019-12-13 GBP 1.00002
2019-12-13CAP-SSSolvency Statement dated 13/12/19
2019-12-13RES13Resolutions passed:
  • Company business 13/12/2019
  • Resolution of reduction in issued share capital
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARYL COXON
2019-10-08AP01DIRECTOR APPOINTED MRS EMMA JANE BARNES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27PSC05Change of details for Linnaeus Group Bidco Limited as a person with significant control on 2019-01-04
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-06AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-02-01AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-01-30AD02Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY
2019-01-30CH01Director's details changed for Mr Paul Daryl Coxon on 2019-01-29
2019-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DARYL COXON on 2019-01-29
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE VICTORIA HILL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH England
2018-09-17RP04AP01Second filing of director appointment of Lynne Victoria Hill
2018-08-06AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610007
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Linnaeus Group Bidco Limited as a person with significant control on 2016-04-06
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610007
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610004
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610003
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610002
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610006
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610005
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096556610001
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610006
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610005
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-15AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH United Kingdom
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610004
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610003
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-18SH0102/07/15 STATEMENT OF CAPITAL GBP 100000
2015-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16RES01ADOPT ARTICLES 02/07/2015
2015-07-10AA01CURREXT FROM 30/06/2016 TO 30/11/2016
2015-07-10AP03SECRETARY APPOINTED MR PAUL DARYL COXON
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY
2015-07-10AP01DIRECTOR APPOINTED MR PAUL DARYL COXON
2015-07-10AP01DIRECTOR APPOINTED MS LYNNE VICTORIA HILL
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610001
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 096556610002
2015-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to FOREM HOLDINGS ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOREM HOLDINGS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of FOREM HOLDINGS ACQUISITIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FOREM HOLDINGS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREM HOLDINGS ACQUISITIONS LIMITED
Trademarks
We have not found any records of FOREM HOLDINGS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREM HOLDINGS ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as FOREM HOLDINGS ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOREM HOLDINGS ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREM HOLDINGS ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREM HOLDINGS ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.