Dissolved
Dissolved 2014-05-21
Company Information for FORSTERS SHELFCO 233 LIMITED
LONDON, EC4 4AB,
|
Company Registration Number
05540453
Private Limited Company
Dissolved Dissolved 2014-05-21 |
Company Name | |
---|---|
FORSTERS SHELFCO 233 LIMITED | |
Legal Registered Office | |
LONDON EC4 4AB Other companies in EC4 | |
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 |
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 |
---|---|---|
JUSTIN PETER FLETCHER |
||
MARK DAVID BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN THOMAS |
Company Secretary | ||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ANTHONY ROBERT CLEALL |
Director | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary | ||
CLAIRE RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOO (CIRENCESTER) LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Active | |
MADE BY BOB LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2008-12-05 | Active - Proposal to Strike off | |
STRAPBASE LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2003-01-17 | Dissolved 2014-08-29 | |
MILLERS WALK FAKENHAM LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2000-04-06 | Dissolved 2014-04-13 | |
WILDMOOR (HARINGEY) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 1998-06-10 | Dissolved 2015-04-15 | |
WILDMOOR (IMPERIAL ARCADE) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2005-12-14 | Dissolved 2016-09-06 | |
WILDMOOR NORTHPOINT LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-05-11 | Dissolved 2017-09-08 | |
QUADRANT CENTRE BRIGHTON LIMITED | Company Secretary | 2009-03-18 | CURRENT | 1999-11-10 | Liquidation | |
CORN HALL ARCADE LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2005-04-29 | Active | |
WILDMOOR INVESTMENTS LIMITED | Company Secretary | 2009-03-18 | CURRENT | 1995-03-31 | Active | |
WILDMOOR (CIRENCESTER) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2001-12-19 | Active | |
WILDMOOR (CROWBOROUGH) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 1997-03-03 | Active | |
WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2003-04-07 | Active | |
FORSTERS SHELFCO 220 LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2005-02-15 | Active | |
WILDMOOR (CRICKLADE STREET) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2005-06-29 | Live but Receiver Manager on at least one charge | |
SWAN YARD (CIRENCESTER) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-07-06 | Active | |
BROOKMOORE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Liquidation | |
WILDMOOR PROPERTY MANAGEMENT LIMITED | Director | 2014-05-13 | CURRENT | 2013-02-07 | Liquidation | |
CIRENCESTER INVESTMENTS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Liquidation | |
WILDMOOR (CASTLE STREET) LTD | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
10 MARKET PLACE LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
WMPROP GROUP NO 1 LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Active | |
PO (ESTATES) LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
CORN HALL CELLARS LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
GREEN LANES HARINGEY LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active - Proposal to Strike off | |
CRICKLADE LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
MADE BY BOB LIMITED | Director | 2008-12-05 | CURRENT | 2008-12-05 | Active - Proposal to Strike off | |
CIRENCESTER PARK POLO CLUB | Director | 2007-10-03 | CURRENT | 2007-10-02 | Active | |
SWAN YARD (CIRENCESTER) LIMITED | Director | 2006-09-19 | CURRENT | 2006-07-06 | Active | |
WILDMOOR NORTHPOINT LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-11 | Dissolved 2017-09-08 | |
WILDMOOR (IMPERIAL ARCADE) LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Dissolved 2016-09-06 | |
WILDMOOR (CRICKLADE STREET) LIMITED | Director | 2005-08-22 | CURRENT | 2005-06-29 | Live but Receiver Manager on at least one charge | |
CORN HALL ARCADE LIMITED | Director | 2005-06-07 | CURRENT | 2005-04-29 | Active | |
FORSTERS SHELFCO 220 LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-15 | Active | |
WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED | Director | 2003-04-07 | CURRENT | 2003-04-07 | Active | |
STRAPBASE LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2014-08-29 | |
WILDMOOR (CIRENCESTER) LIMITED | Director | 2002-04-16 | CURRENT | 2001-12-19 | Active | |
MILLERS WALK FAKENHAM LIMITED | Director | 2000-04-14 | CURRENT | 2000-04-06 | Dissolved 2014-04-13 | |
QUADRANT CENTRE BRIGHTON LIMITED | Director | 1999-11-15 | CURRENT | 1999-11-10 | Liquidation | |
WILDMOOR (HARINGEY) LIMITED | Director | 1998-09-30 | CURRENT | 1998-06-10 | Dissolved 2015-04-15 | |
WILDMOOR (CROWBOROUGH) LIMITED | Director | 1997-03-17 | CURRENT | 1997-03-03 | Active | |
WILDMOOR INVESTMENTS LIMITED | Director | 1995-06-26 | CURRENT | 1995-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM J P FLETCHER & CO 8 NEWBURGH STREET LONDON W1F 7RJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LATEST SOC | 27/09/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 18/08/10 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN THOMAS | |
363a | RETURN MADE UP TO 18/08/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLEALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED JUSTIN PETER FLETCHER | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
288a | SECRETARY APPOINTED JULIAN THOMAS | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2013-08-16 |
Appointment of Administrators | 2012-03-06 |
Petitions to Wind Up (Companies) | 2010-11-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 FORSTERS SHELFCO 233 LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FORSTERS SHELFCO 233 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FORSTERS SHELFCO 233 LIMITED | Event Date | 2012-02-28 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | FORSTERS SHELFCO 233 LIMITED | Event Date | 2010-11-02 |
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 Type | Notice of Intended Dividends | |
Defending party | FORSTERS SHELFCO 233 LIMITED | Event 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. | |||
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. |