Liquidation
Company Information for FOREST ROAD GARAGE LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
00190251
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOREST ROAD GARAGE LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in B3 | |
Company Number | 00190251 | |
---|---|---|
Company ID Number | 00190251 | |
Date formed | 1923-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 25/11/2007 | |
Return next due | 23/12/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-05 21:13:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN WILFRED IAN LODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW HAYNES |
Director | ||
DAVID HEATCOTE |
Company Secretary | ||
DAVID HEATHCOTE |
Director | ||
RONALD GEORGE WILSON |
Director | ||
MARK JOHN CLIFFE |
Company Secretary | ||
NAVSAR JUSSAB SACRANIE |
Company Secretary | ||
TSIN KEE LEONG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVITIA GROUP LIMITED | Director | 2000-06-12 | CURRENT | 2000-04-25 | Active | |
REDSTONE FARMING LIMITED | Director | 1994-06-21 | CURRENT | 1993-07-15 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM C/O Bdo Llp Two Snow Hill Birmingham B4 6GA | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-09 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-09 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-09 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/15 FROM C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-09 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-09 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-09 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM THORNBOROUGH ROAD COALVILLE LEICESTERSHIRE LE67 3TH | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 3230/503100 28/07 | |
123 | NC INC ALREADY ADJUSTED 28/07/03 | |
88(2)R | AD 28/07/03--------- £ SI 492253@1=492253 £ IC 3230/495483 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: FOREST ROAD GARAGE LONDON ROAD COALVILLE LEICESTERSHIRE LE67 3JD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
USED VEHICLE CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
CHARGE | Satisfied | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BROWN SUIPLEY & CO LIMITED | |
MORTGAGE DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as FOREST ROAD GARAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |