Company NameFormston Evans Limited
Company StatusDissolved
Company Number03826695
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul Norris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(15 years after company formation)
Appointment Duration4 years, 9 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameJohn Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameAlan Formston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bramdean Avenue
Bolton
Lancashire
BL2 3HF
Secretary NamePatricia Mary Formston
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Bramdean Avenue
Bolton
Lancashire
BL2 3HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01204 523424
Telephone regionBolton

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sobecamo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,376
Cash£7,168
Current Liabilities£120,626

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 February 2016Delivered on: 3 February 2016
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
15 August 2014Delivered on: 21 August 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
6 January 2004Delivered on: 7 January 2004
Satisfied on: 17 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1999Delivered on: 20 October 1999
Satisfied on: 26 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2017Notice of order removing administrator from office (9 pages)
2 October 2017Statement of affairs with form AM02SOA (7 pages)
10 August 2017Notice of deemed approval of proposals (3 pages)
19 July 2017Statement of administrator's proposal (42 pages)
17 July 2017Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2017 (2 pages)
6 July 2017Appointment of an administrator (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
30 March 2017Satisfaction of charge 038266950003 in full (1 page)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 August 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
3 February 2016Registration of charge 038266950004, created on 2 February 2016 (17 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 November 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
17 September 2014Satisfaction of charge 2 in full (6 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
3 September 2014Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2014 (1 page)
28 August 2014Termination of appointment of Alan Formston as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of John Evans as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Paul Norris as a director on 15 August 2014 (2 pages)
28 August 2014Termination of appointment of Patricia Mary Formston as a secretary on 15 August 2014 (1 page)
21 August 2014Registration of charge 038266950003, created on 15 August 2014 (13 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Director's details changed for John Evans on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Formston on 17 August 2010 (2 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 17/08/05; full list of members (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
24 October 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
8 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
3 September 1999Ad 17/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Incorporation (17 pages)