Company NameForget-Me-Not (Travel) Limited
Company StatusDissolved
Company Number01238191
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 months ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew Mark Soames
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 04 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sidings Byng Hall Road
Ufford
Woodbridge
Suffolk
IP13 6EJ
Director NameMr Anthony Frank Soames
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 04 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Road
Woodbridge
Suffolk
IP12 1EL
Director NameMs Mandy Aline Soames
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 04 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address32 Jennings Drift
Grange Farm, Kesgrave
Ipswich
Suffolk
IP5 2HA
Secretary NameMr Anthony Frank Soames
NationalityBritish
StatusClosed
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Road
Woodbridge
Suffolk
IP12 1EL
Director NameMr Albert Soames
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleConsultant
Correspondence Address638 Foxhall Road
Ipswich
Suffolk
IP3 8NG

Contact

Websiteforgetmenottravel.co.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr A.f. Soames
60.00%
Ordinary
20 at £1Mr A.m. Soames
20.00%
Ordinary
20 at £1Ms M.a. Soames
20.00%
Ordinary

Financials

Year2014
Net Worth£1,899,871
Cash£1,219,239
Current Liabilities£283,647

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 December 1976Delivered on: 29 December 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. All buildings fixtures, fixed plant & machinery fixed & floating charges (see doc M8).
Outstanding

Filing History

18 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
(1 page)
18 July 2017Declaration of solvency (5 pages)
18 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Satisfaction of charge 1 in full (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Director's details changed for Mr Andrew Mark Soames on 10 January 2014 (2 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Miss Mandy Aline Soames on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Andrew Mark Soames on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Anthony Frank Soames on 20 April 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (16 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 20/04/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 20/04/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 20/04/03; full list of members (7 pages)
10 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 20/04/00; full list of members (7 pages)
30 April 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Director resigned (1 page)
24 April 1998Return made up to 20/04/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1997Return made up to 20/04/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)