About

Registered Number: 02066587
Date of Incorporation: 22/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Formula Freight Ltd was founded on 22 October 1986. The current directors of this company are listed as Webb, Thomas, Gorrod, Nicholas Ernest Freeman, Spellman, Gerard Paul Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Thomas 23 May 2014 - 1
GORROD, Nicholas Ernest Freeman N/A 23 May 2014 1
SPELLMAN, Gerard Paul Martin 01 August 1992 24 January 1997 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 23 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 02 May 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 24 March 1998
287 - Change in situation or address of Registered Office 12 February 1998
395 - Particulars of a mortgage or charge 05 November 1997
363a - Annual Return 16 May 1997
353 - Register of members 22 April 1997
AA - Annual Accounts 22 April 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
AA - Annual Accounts 02 May 1996
363x - Annual Return 13 April 1996
363x - Annual Return 25 September 1995
AA - Annual Accounts 01 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1994
288 - N/A 21 November 1994
288 - N/A 30 September 1994
288 - N/A 30 June 1994
363x - Annual Return 30 June 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 16 September 1993
363x - Annual Return 06 July 1993
395 - Particulars of a mortgage or charge 19 March 1993
RESOLUTIONS - N/A 03 November 1992
AA - Annual Accounts 14 September 1992
363x - Annual Return 04 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
363x - Annual Return 31 July 1991
AA - Annual Accounts 23 April 1991
288 - N/A 04 January 1991
288 - N/A 20 December 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 19 July 1990
395 - Particulars of a mortgage or charge 31 October 1989
395 - Particulars of a mortgage or charge 31 October 1989
395 - Particulars of a mortgage or charge 31 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 19 April 1988
395 - Particulars of a mortgage or charge 07 March 1988
395 - Particulars of a mortgage or charge 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1987
288 - N/A 23 October 1986
CERTINC - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 26 January 2009 Outstanding

N/A

Deed of charge over credit balances 30 October 1997 Fully Satisfied

N/A

Legal charge 18 March 1993 Fully Satisfied

N/A

Legal charge 27 October 1989 Fully Satisfied

N/A

Legal charge 27 October 1989 Fully Satisfied

N/A

Debenture 27 October 1989 Fully Satisfied

N/A

Legal charge 01 March 1988 Fully Satisfied

N/A

Debenture 03 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.