FORMULA INTERNATIONAL LIMITED
ELLESMERE PORT FORMULA INTERNATIONAL CARRIERS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 4LB

Company number 03282525
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address FORMULA HOUSE, BRIDGES ROAD, ELLESMERE PORT, CHESHIRE, CH65 4LB
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Jack Stott Makinson as a director on 31 December 2016; Termination of appointment of Jack Stott Makinson as a secretary on 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FORMULA INTERNATIONAL LIMITED are www.formulainternational.co.uk, and www.formula-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eleven months. The distance to to Bache Rail Station is 4.9 miles; to Chester Rail Station is 5.7 miles; to Brunswick Rail Station is 8.3 miles; to Edge Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formula International Limited is a Private Limited Company. The company registration number is 03282525. Formula International Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Formula International Limited is Formula House Bridges Road Ellesmere Port Cheshire Ch65 4lb. The company`s financial liabilities are £164.06k. It is £69.4k against last year. The cash in hand is £3.03k. It is £-2.02k against last year. And the total assets are £744.81k, which is £-8.65k against last year. BOOTH, Brian Edgeley is a Director of the company. JAMES, Maureen is a Director of the company. JAMES, Stephen Paul is a Director of the company. Secretary JAMES, Maureen has been resigned. Secretary MAKINSON, Jack Stott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEATON, Timothy John Barclay has been resigned. Director MAKINSON, Jack Stott has been resigned. Director MCMAHON, Patrick has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


formula international Key Finiance

LIABILITIES £164.06k
+73%
CASH £3.03k
-41%
TOTAL ASSETS £744.81k
-2%
All Financial Figures

Current Directors

Director
BOOTH, Brian Edgeley
Appointed Date: 01 January 1998
80 years old

Director
JAMES, Maureen
Appointed Date: 22 November 1996
72 years old

Director
JAMES, Stephen Paul
Appointed Date: 22 November 1996
68 years old

Resigned Directors

Secretary
JAMES, Maureen
Resigned: 31 December 1997
Appointed Date: 22 November 1996

Secretary
MAKINSON, Jack Stott
Resigned: 31 December 2016
Appointed Date: 01 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
HEATON, Timothy John Barclay
Resigned: 31 January 2005
Appointed Date: 02 January 1998
74 years old

Director
MAKINSON, Jack Stott
Resigned: 31 December 2016
Appointed Date: 24 April 2002
80 years old

Director
MCMAHON, Patrick
Resigned: 17 February 2010
Appointed Date: 21 December 2007
75 years old

Persons With Significant Control

Mr Steven James
Notified on: 21 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mrs Maureen James
Notified on: 21 November 2016
72 years old
Nature of control: Has significant influence or control

FORMULA INTERNATIONAL LIMITED Events

30 Jan 2017
Termination of appointment of Jack Stott Makinson as a director on 31 December 2016
30 Jan 2017
Termination of appointment of Jack Stott Makinson as a secretary on 31 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
06 Feb 1997
Particulars of mortgage/charge
06 Feb 1997
Particulars of mortgage/charge
03 Feb 1997
Accounting reference date extended from 30/11/97 to 31/12/97
28 Nov 1996
Secretary resigned
22 Nov 1996
Incorporation

FORMULA INTERNATIONAL LIMITED Charges

31 July 2015
Charge code 0328 2525 0020
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Praetura Asset Finance Limited
Description: N/A…
26 January 2012
Legal assignment
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
12 April 2011
Floating charge (all assets)
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 March 2011
Legal mortgage
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land & buildings at formula house bridges…
3 March 2011
Legal mortgage
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land & buildings at formula house bridges…
25 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2010
Chattel mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: The charged assets as set out in the equipment schedule…
18 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: L/H plot 7 site 8 bridges road ellesmere port cheshire. By…
24 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property situate off bridges road ellesmere port…
8 September 2003
Legal charge
Delivered: 8 September 2003
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south of bridges road ellesmere port cheshire…
12 June 2003
Debenture
Delivered: 23 June 2003
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Assignment and charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest in respect of goods…
18 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 29 March 2011
Persons entitled: Hitachi Credit (UK) PLC
Description: Charge over the benefit of related sub hire contracts.
14 September 2001
Mortgage deed
Delivered: 2 October 2001
Status: Satisfied on 24 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being bridges road…
25 October 2000
Chattel mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the plant machinery vehicles chattels or other…
13 July 2000
Mortgage deed
Delivered: 15 July 2000
Status: Satisfied on 24 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at ash road industrial estate,ash rd,elton,chester CH2…
10 September 1999
Fixed charge
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1976 tho tanker trailer chassis number 32675 1984 ubh…
31 January 1997
Debenture deed
Delivered: 6 February 1997
Status: Satisfied on 24 September 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Debenture
Delivered: 6 February 1997
Status: Satisfied on 2 September 1999
Persons entitled: Brian Edgerley Booth and Geoffrey Phillip Booth
Description: .. fixed and floating charges over the undertaking and all…