Company NameABC Formulations Limited
Company StatusDissolved
Company Number03134005
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NamesFormulations Plc and Formulations Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Francis De Souza
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed29 November 1995(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Director NameMrs Remmie Anne De Souza
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(5 months after company formation)
Appointment Duration21 years, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Secretary NameJoan Griffiths
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressTaprobane Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMrs Anita Mehta
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(8 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wyatt Drive
Barnes
London
SW13 8AB
Secretary NameMr Andrew Frederick Wye
NationalityBritish
StatusResigned
Appointed23 November 1999(3 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Secretary NameMr Rajeev Mehta
NationalityBritish
StatusResigned
Appointed31 October 2007(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Wyatt Drive
London
SW13 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemedrich.com
Telephone01403 260003
Telephone regionHorsham

Location

Registered AddressMulberry House, 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

25k at £1Remmie Anne De Souza
100.00%
Ordinary

Financials

Year2014
Turnover£278,977
Gross Profit£183,636
Net Worth£4,253,555
Cash£45,654
Current Liabilities£3,864,882

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 November 1999Delivered on: 29 November 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re formulations PLC high interest business account number 60165263. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 January 1998Delivered on: 5 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 holst mansions, 96 wyatt drive, barnes, l/b of richmond upon thames.
Outstanding
21 January 1998Delivered on: 2 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 holst mansions 96 wyatt drive barnes L.B. of richmond upon thames.
Outstanding
12 January 1998Delivered on: 20 January 1998
Persons entitled: Barclays Bank PLC

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.
Outstanding
10 August 1998Delivered on: 19 August 1998
Satisfied on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 183-191 garraway court barnes l/b of richmond upon thames.
Fully Satisfied

Filing History

5 June 2017Declaration of solvency (4 pages)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-08
(1 page)
5 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to Mulberry House, 53 Church Street Weybridge Surrey KT13 8DJ on 5 June 2017 (1 page)
15 February 2017Company name changed formulations LIMITED\certificate issued on 15/02/17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2016Full accounts made up to 31 March 2016 (28 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
9 December 2015Register inspection address has been changed from Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF England to C/O Midgley Snelling Llp Ibex House Baker Street Weybridge Surrey KT13 8AH (1 page)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
(5 pages)
19 November 2015Termination of appointment of Rajeev Mehta as a secretary on 16 September 2015 (1 page)
27 October 2015Purchase of own shares. (3 pages)
1 October 2015Termination of appointment of Anita Mehta as a director on 17 September 2015 (1 page)
30 September 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 25,000
(4 pages)
16 September 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
16 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 July 2015Full accounts made up to 31 March 2015 (22 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (23 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(6 pages)
2 December 2013Register inspection address has been changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD (1 page)
25 June 2013Full accounts made up to 31 March 2013 (18 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
24 August 2012Full accounts made up to 31 March 2012 (19 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 31 March 2011 (18 pages)
14 December 2010Register inspection address has been changed from 9 Royal Parade Richmond Surrey TW9 3QD United Kingdom (1 page)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Anita Mehta on 19 August 1996 (2 pages)
23 July 2010Full accounts made up to 31 March 2010 (18 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Anita Mehta on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Anita Mehta on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
16 July 2009Full accounts made up to 31 March 2009 (20 pages)
5 January 2009Return made up to 29/11/08; full list of members (4 pages)
11 August 2008Full accounts made up to 31 March 2008 (17 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
3 November 2007Full accounts made up to 31 March 2007 (17 pages)
3 January 2007Return made up to 29/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
27 January 2006Return made up to 29/11/05; full list of members (3 pages)
18 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (21 pages)
27 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 December 2003Return made up to 29/11/03; full list of members (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (21 pages)
9 December 2002Return made up to 29/11/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (17 pages)
10 December 2001Return made up to 29/11/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (18 pages)
4 January 2001Return made up to 29/11/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 December 1999 (18 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
30 November 1999Return made up to 29/11/99; full list of members (7 pages)
29 November 1999Particulars of mortgage/charge (5 pages)
18 April 1999Full accounts made up to 31 December 1998 (17 pages)
24 November 1998Return made up to 29/11/98; full list of members (6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
21 April 1998Amending re-reg certificate (1 page)
9 April 1998Re-registration of Memorandum and Articles (10 pages)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998£ nc 1000/100000 01/04/98 (1 page)
8 April 1998Ad 01/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
5 March 1998Full accounts made up to 31 December 1997 (13 pages)
13 February 1998Ad 08/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1996Return made up to 29/11/96; full list of members (7 pages)
11 September 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
6 February 1996Accounting reference date notified as 31/12 (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Director resigned (2 pages)
29 November 1995Incorporation (30 pages)