Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORSTERS SHELFCO 233 LIMITED
Company Information for

FORSTERS SHELFCO 233 LIMITED

LONDON, EC4 4AB,
Company Registration Number
05540453
Private Limited Company
Dissolved

Dissolved 2014-05-21

Company Overview

About Forsters Shelfco 233 Ltd
FORSTERS SHELFCO 233 LIMITED was founded on 2005-08-18 and had its registered office in London. The company was dissolved on the 2014-05-21 and is no longer trading or active.

Key Data
Company Name
FORSTERS SHELFCO 233 LIMITED
 
Legal Registered Office
LONDON
EC4 4AB
Other companies in EC4
 
Filing Information
Company Number 05540453
Date formed 2005-08-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-05-21
Type of accounts SMALL
Last Datalog update: 2015-05-13 08:48:01
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 FORSTERS SHELFCO 233 LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PETER FLETCHER
Company Secretary 2009-03-18
MARK DAVID BOOTH
Director 2005-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN THOMAS
Company Secretary 2008-10-17 2009-03-25
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Company Secretary 2006-03-15 2009-03-18
MICHAEL ANTHONY ROBERT CLEALL
Director 2006-08-23 2008-11-25
FORSTERS SECRETARIES LIMITED
Company Secretary 2005-08-18 2006-03-15
CLAIRE RYAN
Director 2005-08-18 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PETER FLETCHER BOO (CIRENCESTER) LIMITED Company Secretary 2009-04-06 CURRENT 2009-04-06 Active
JUSTIN PETER FLETCHER MADE BY BOB LIMITED Company Secretary 2009-04-01 CURRENT 2008-12-05 Active - Proposal to Strike off
JUSTIN PETER FLETCHER STRAPBASE LIMITED Company Secretary 2009-03-18 CURRENT 2003-01-17 Dissolved 2014-08-29
JUSTIN PETER FLETCHER MILLERS WALK FAKENHAM LIMITED Company Secretary 2009-03-18 CURRENT 2000-04-06 Dissolved 2014-04-13
JUSTIN PETER FLETCHER WILDMOOR (HARINGEY) LIMITED Company Secretary 2009-03-18 CURRENT 1998-06-10 Dissolved 2015-04-15
JUSTIN PETER FLETCHER WILDMOOR (IMPERIAL ARCADE) LIMITED Company Secretary 2009-03-18 CURRENT 2005-12-14 Dissolved 2016-09-06
JUSTIN PETER FLETCHER WILDMOOR NORTHPOINT LIMITED Company Secretary 2009-03-18 CURRENT 2006-05-11 Dissolved 2017-09-08
JUSTIN PETER FLETCHER QUADRANT CENTRE BRIGHTON LIMITED Company Secretary 2009-03-18 CURRENT 1999-11-10 Liquidation
JUSTIN PETER FLETCHER CORN HALL ARCADE LIMITED Company Secretary 2009-03-18 CURRENT 2005-04-29 Active
JUSTIN PETER FLETCHER WILDMOOR INVESTMENTS LIMITED Company Secretary 2009-03-18 CURRENT 1995-03-31 Active
JUSTIN PETER FLETCHER WILDMOOR (CIRENCESTER) LIMITED Company Secretary 2009-03-18 CURRENT 2001-12-19 Active
JUSTIN PETER FLETCHER WILDMOOR (CROWBOROUGH) LIMITED Company Secretary 2009-03-18 CURRENT 1997-03-03 Active
JUSTIN PETER FLETCHER WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED Company Secretary 2009-03-18 CURRENT 2003-04-07 Active
JUSTIN PETER FLETCHER FORSTERS SHELFCO 220 LIMITED Company Secretary 2009-03-18 CURRENT 2005-02-15 Active
JUSTIN PETER FLETCHER WILDMOOR (CRICKLADE STREET) LIMITED Company Secretary 2009-03-18 CURRENT 2005-06-29 Live but Receiver Manager on at least one charge
JUSTIN PETER FLETCHER SWAN YARD (CIRENCESTER) LIMITED Company Secretary 2009-03-18 CURRENT 2006-07-06 Active
MARK DAVID BOOTH BROOKMOORE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Liquidation
MARK DAVID BOOTH WILDMOOR PROPERTY MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2013-02-07 Liquidation
MARK DAVID BOOTH CIRENCESTER INVESTMENTS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Liquidation
MARK DAVID BOOTH WILDMOOR (CASTLE STREET) LTD Director 2012-02-22 CURRENT 2012-02-22 Active
MARK DAVID BOOTH 10 MARKET PLACE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
MARK DAVID BOOTH WMPROP GROUP NO 1 LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active
MARK DAVID BOOTH PO (ESTATES) LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
MARK DAVID BOOTH CORN HALL CELLARS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
MARK DAVID BOOTH GREEN LANES HARINGEY LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active - Proposal to Strike off
MARK DAVID BOOTH CRICKLADE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK DAVID BOOTH MADE BY BOB LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
MARK DAVID BOOTH CIRENCESTER PARK POLO CLUB Director 2007-10-03 CURRENT 2007-10-02 Active
MARK DAVID BOOTH SWAN YARD (CIRENCESTER) LIMITED Director 2006-09-19 CURRENT 2006-07-06 Active
MARK DAVID BOOTH WILDMOOR NORTHPOINT LIMITED Director 2006-05-25 CURRENT 2006-05-11 Dissolved 2017-09-08
MARK DAVID BOOTH WILDMOOR (IMPERIAL ARCADE) LIMITED Director 2005-12-14 CURRENT 2005-12-14 Dissolved 2016-09-06
MARK DAVID BOOTH WILDMOOR (CRICKLADE STREET) LIMITED Director 2005-08-22 CURRENT 2005-06-29 Live but Receiver Manager on at least one charge
MARK DAVID BOOTH CORN HALL ARCADE LIMITED Director 2005-06-07 CURRENT 2005-04-29 Active
MARK DAVID BOOTH FORSTERS SHELFCO 220 LIMITED Director 2005-02-18 CURRENT 2005-02-15 Active
MARK DAVID BOOTH WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED Director 2003-04-07 CURRENT 2003-04-07 Active
MARK DAVID BOOTH STRAPBASE LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2014-08-29
MARK DAVID BOOTH WILDMOOR (CIRENCESTER) LIMITED Director 2002-04-16 CURRENT 2001-12-19 Active
MARK DAVID BOOTH MILLERS WALK FAKENHAM LIMITED Director 2000-04-14 CURRENT 2000-04-06 Dissolved 2014-04-13
MARK DAVID BOOTH QUADRANT CENTRE BRIGHTON LIMITED Director 1999-11-15 CURRENT 1999-11-10 Liquidation
MARK DAVID BOOTH WILDMOOR (HARINGEY) LIMITED Director 1998-09-30 CURRENT 1998-06-10 Dissolved 2015-04-15
MARK DAVID BOOTH WILDMOOR (CROWBOROUGH) LIMITED Director 1997-03-17 CURRENT 1997-03-03 Active
MARK DAVID BOOTH WILDMOOR INVESTMENTS LIMITED Director 1995-06-26 CURRENT 1995-03-31 Active

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
2014-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-02-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2014
2013-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013
2013-08-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013
2013-02-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012
2012-05-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM J P FLETCHER & CO 8 NEWBURGH STREET LONDON W1F 7RJ
2012-03-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-27LATEST SOC27/09/11 STATEMENT OF CAPITAL;GBP 2
2011-09-27AR0118/08/11 FULL LIST
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-09-21AR0118/08/10 NO CHANGES
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THOMAS
2009-09-17363aRETURN MADE UP TO 18/08/09; NO CHANGE OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLEALL
2009-08-21AA31/03/07 TOTAL EXEMPTION SMALL
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED
2009-03-25288aSECRETARY APPOINTED JUSTIN PETER FLETCHER
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2008-10-30288aSECRETARY APPOINTED JULIAN THOMAS
2008-09-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-04363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-03-22288bSECRETARY RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to FORSTERS SHELFCO 233 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-08-16
Appointment of Administrators2012-03-06
Petitions to Wind Up (Companies)2010-11-15
Fines / Sanctions
No fines or sanctions have been issued against FORSTERS SHELFCO 233 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-10-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-10-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FORSTERS SHELFCO 233 LIMITED

Intangible Assets
Patents
We have not found any records of FORSTERS SHELFCO 233 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORSTERS SHELFCO 233 LIMITED
Trademarks
We have not found any records of FORSTERS SHELFCO 233 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORSTERS SHELFCO 233 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 (7487 - Other business activities) as FORSTERS SHELFCO 233 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where FORSTERS SHELFCO 233 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFORSTERS SHELFCO 233 LIMITEDEvent Date2012-02-28
In the High Court of Justice (Chancery Division) Companies Court case number 1845 Alan Lovett and Bruce Alexander Mackay (IP Nos 6476 and 8296 ) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFORSTERS SHELFCO 233 LIMITEDEvent Date2010-11-02
In the High Court of Justice (Chancery Division) Companies Court case number 8952 A Petition to wind up the above-named Company of J P Fletcher & Co, 8 Newburgh Street, London W1F 7RJ , presented on 2 November 2010 by HAYSMACINTYRE , of Fairfax House, 15 Fulwood Place, London WC1V 6AY , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 15 December 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2010 . The Petitioners Solicitor is Payne Hicks Beach , 10 New Square, Lincolns Inn, London WC2A 3QG . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFORSTERS SHELFCO 233 LIMITEDEvent Date
In the High Court of Justice (Chancery Division) case number 1845 Take notice that we, Alan Lovett and Bruce Alexander Mackay, of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, the Joint Administrators of the above Company, intend to make a first and final distribution to unsecured creditors. The value of the Prescribed Part is estimated to be 37,700.35. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Administrators at the above address, by 9 September 2013. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Administrators that the distribution will be made within 2 months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Alan Lovett (IP Number 6476) and Bruce Alexander Mackay (IP Number 8296) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed as Joint Administrators of the Company on 28 February 2012. The Companys registered office is c/o Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and the Companys principal trading address is c/o J P Fletcher & Co, 8 Newburgh Street, London W1F 7RJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORSTERS SHELFCO 233 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 FORSTERS SHELFCO 233 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.
    Other companies at postcode EC4 4AB