Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCEPARK LIMITED
Company Information for

FORCEPARK LIMITED

SPILSBY, LINCOLNSHIRE, PE23,
Company Registration Number
01869579
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Forcepark Ltd
FORCEPARK LIMITED was founded on 1984-12-07 and had its registered office in Spilsby. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
FORCEPARK LIMITED
 
Legal Registered Office
SPILSBY
LINCOLNSHIRE
 
Filing Information
Company Number 01869579
Date formed 1984-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-09-05
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-05-17 07:05:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FORCEPARK LIMITED

Current Directors
Officer Role Date Appointed
MAURICE RICHARD TOINTON
Company Secretary 1995-08-10
MICHAEL TERRENCE DALE
Director 1991-09-12
BRIAN DAVID KELSEY
Director 1991-09-12
MAURICE RICHARD TOINTON
Director 1991-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DAVID KELSEY
Company Secretary 1991-09-12 1995-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERRENCE DALE SIR ROBERT CHRISTOPHER'S PROPERTY LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-12DS01APPLICATION FOR STRIKING-OFF
2017-03-08AA31/12/16 UNAUDITED ABRIDGED
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 99
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-02-09AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 99
2015-09-24AR0109/09/15 FULL LIST
2015-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-16AR0109/09/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RICHARD TOINTON / 16/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KELSEY / 16/09/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRENCE DALE / 16/09/2014
2014-05-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-10AR0109/09/13 FULL LIST
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AR0109/09/12 FULL LIST
2012-08-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AR0109/09/11 FULL LIST
2011-02-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-24AR0109/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RICHARD TOINTON / 09/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KELSEY / 09/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRENCE DALE / 09/09/2010
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-12AR0109/09/09 FULL LIST
2009-02-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-03-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-27363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-28363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-17363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-19363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-22363sRETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-25363sRETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-06363(288)SECRETARY RESIGNED
1995-09-06363sRETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS
1995-08-30288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-08-10287REGISTERED OFFICE CHANGED ON 10/08/95 FROM: SOUTH RD TETFORD HORNCASTLE LINCS LN9 6QB
1994-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-26363sRETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-25363sRETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-24363sRETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS
1991-09-20363aRETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS
1991-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to FORCEPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORCEPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-10-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-01-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-02-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 FORCEPARK LIMITED

Intangible Assets
Patents
We have not found any records of FORCEPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCEPARK LIMITED
Trademarks
We have not found any records of FORCEPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCEPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FORCEPARK LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where FORCEPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORCEPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORCEPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.