Company NameFormpart (No. 17) Limited
Company StatusDissolved
Company Number01312666
CategoryPrivate Limited Company
Incorporation Date5 May 1977(47 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(34 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address52 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Anthony Cobb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(14 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1991)
RoleCompany Director
Correspondence Address4 Royal Crescent
Brighton
East Sussex
BN2 1AL
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed06 July 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameSimon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RolePublisher
Correspondence Address41 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EZ
Director NameRosemary Clare Dewan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 1998)
RoleChartered Secretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

945k at £0.1Reed Consumer Books LTD
100.00%
Ordinary
1 at £0.1Opg 1 LTD
0.00%
Ordinary
1 at £0.1Reed Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 July 1983Delivered on: 29 July 1983
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
27 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 1,194,500
(3 pages)
26 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 26/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2017Statement by Directors (1 page)
26 October 2017Solvency Statement dated 26/10/17 (1 page)
26 October 2017Statement of capital on 26 October 2017
  • GBP 1
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 204,500
(3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 94,500
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 94,500
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 94,500
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 August 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Location of register of members (1 page)
13 July 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; full list of members (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Return made up to 07/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Return made up to 07/07/99; full list of members (8 pages)
18 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
15 April 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
9 October 1998Company name changed mitchell beazley LIMITED\certificate issued on 12/10/98 (2 pages)
17 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998Director resigned (1 page)
11 August 1998New director appointed (8 pages)
11 August 1998New director appointed (2 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 August 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1997New director appointed (2 pages)
13 August 1996Return made up to 07/07/96; full list of members (6 pages)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Full accounts made up to 31 December 1994 (8 pages)
2 August 1995Return made up to 07/07/95; full list of members (6 pages)