Company Information for WALTER FORSHAW LTD
27 BYROM STREET, CASTLEFIELD, MANCHESTER, M3 4PF,
|
Company Registration Number
00594000
Private Limited Company
Liquidation |
Company Name | |
---|---|
WALTER FORSHAW LTD | |
Legal Registered Office | |
27 BYROM STREET CASTLEFIELD MANCHESTER M3 4PF Other companies in BL5 | |
Company Number | 00594000 | |
---|---|---|
Company ID Number | 00594000 | |
Date formed | 1957-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 08:18:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALTER FORSHAW HOLDINGS LIMITED | KING HOUSE STOTTS PARK, JAMES STREET WESTHOUGHTON BOLTON LANCS BL5 3QR | Active | Company formed on the 1999-07-29 | |
WALTER FORSHAW LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAREN LOUISE FORSHAW JONES |
||
ANDREW JOHN FORSHAW |
||
CHRISTIAN FORSHAW |
||
KAREN LOUISE FORSHAW-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE CHRISTINE BATESON |
Company Secretary | ||
JOYCE CHRISTINE BATESON |
Director | ||
JOHN KEITH FORSHAW |
Director | ||
HARRY FORSHAW |
Director | ||
ANNE FORSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WFL DEMOLITION LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active | |
FORSHAW DEMOLITION LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active | |
WALTER FORSHAW HOLDINGS LIMITED | Director | 2001-05-14 | CURRENT | 1999-07-29 | Active | |
WALTER FORSHAW HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 1999-07-29 | Active | |
SCAFFPAD LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-21 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-09-04 | |
REGISTERED OFFICE CHANGED ON 19/10/23 FROM Greg's Building 1 Booth Street Manchester M2 4DU | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/10/23 FROM Greg's Building 1 Booth Street Manchester M2 4DU | |
Voluntary liquidation Statement of receipts and payments to 2022-09-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM Greg's Building 1 Booth Street Manchester M2 4DU | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW | |
600 | Appointment of a voluntary liquidator | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00001549,00001762 | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00001549,00001762 | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005940000005 | |
2.24B | Administrator's progress report to 2017-03-14 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005940000005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 3500 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 3500 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 3500 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW-JONES / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FORSHAW / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORSHAW / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE FORSHAW JONES / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 7 KING STREET WESTHOUGHTON LANCASHIRE BL5 3AX | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOYCE BATESON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN FORSHAW | |
288a | DIRECTOR APPOINTED CHRISTIAN FORSHAW | |
288a | SECRETARY APPOINTED KAREN LOUISE FORSHAW JONES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
88(2)R | AD 11/06/98--------- £ SI 500@1=500 £ IC 3000/3500 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 13/03/97 | |
123 | £ NC 3000/10000 13/03/97 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 13/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97 | |
363a | RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363a | RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0017285 | Active | Licenced property: JAMES STREET KINGS HOUSE, STOTTS PARK WESTHOUGHTON BOLTON WESTHOUGHTON GB BL5 3QR. Correspondance address: STOTTS PARK KING HOUSE JAMES STREET WESTHOUGHTON BOLTON JAMES STREET GB BL5 3QR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0017285 | Active | Licenced property: JAMES STREET KINGS HOUSE, STOTTS PARK WESTHOUGHTON BOLTON WESTHOUGHTON GB BL5 3QR. Correspondance address: STOTTS PARK KING HOUSE JAMES STREET WESTHOUGHTON BOLTON JAMES STREET GB BL5 3QR |
Notice of Intended Dividends | 2024-03-28 |
Notice of Intended Dividends | 2023-10-27 |
Appointmen | 2017-09-06 |
Meetings of Creditors | 2016-11-15 |
Appointment of Administrators | 2016-09-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ATHENA LAW (TRUSTEES) LLP | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTER FORSHAW LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
West Lancashire Borough Council | |
|
Demolition & Site Clearance |
West Lancashire Borough Council | |
|
Demolition & Site Clearance |
Salford City Council | |
|
|
Blackpool Council | |
|
Contract Payments |
Salford City Council | |
|
|
Wokingham Council | |
|
Construction |
Salford City Council | |
|
|
Salford City Council | |
|
Demolition |
Wokingham Council | |
|
Construction |
Salford City Council | |
|
Demolition |
Wokingham Council | |
|
Construction |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Wokingham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
Salford City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Salford City Council | |
|
Demolition |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Salford City Council | |
|
Demolition |
London Borough of Barking and Dagenham Council | |
|
|
Salford City Council | |
|
Demolition |
London Borough of Barking and Dagenham Council | |
|
|
Salford City Council | |
|
Demolition |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Capital Expenditure |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Capital Expenditure |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Premises |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Capital Expenditure |
Salford City Council | |
|
Demolition |
Wigan Council | |
|
Premises |
Salford City Council | |
|
Demolition |
Barrow Borough Council | |
|
Demolition work |
Warrington Borough Council | |
|
Response Maintenance |
Warrington Borough Council | |
|
Building Work |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | WALTER FORSHAW LIMITED | Event Date | 2023-10-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WALTER FORSHAW LIMITED | Event Date | 2017-09-05 |
Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210 or at info@cg-recovery.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WALTER FORSHAW LIMITED | Event Date | 2016-09-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2790 Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 15 September 2016 . Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WALTER FORSHAW LIMITED | Event Date | 2016-09-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2790 Notice is hereby given that a meeting of the creditors of Walter Forshaw Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator(s) on 0161 358 0210. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 24 November 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 15 September 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators | |||
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. |