Company NameForgewood Contracts Limited
Company StatusDissolved
Company Number04091652
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 5 months ago)
Dissolution Date6 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John David Arthur
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address115 Belle Hill
Bexhill On Sea
East Sussex
TN40 2AP
Director NameMr David John McWhirter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Court Road
Banstead
Surrey
SM7 2PG
Secretary NameMrs Michelle Geraldine Arthur
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address115 Belle Hill
Bexhill On Sea
East Sussex
TN40 2AP
Director NameMrs Michelle Geraldine Arthur
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Belle Hill
Bexhill On Sea
East Sussex
TN40 2AP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Guardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£62,868
Cash£226
Current Liabilities£690,252

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2017Liquidators' statement of receipts and payments to 18 August 2017 (15 pages)
22 February 2017Liquidators' statement of receipts and payments to 18 August 2016 (16 pages)
7 June 2016Liquidators' statement of receipts and payments to 18 August 2015 (11 pages)
16 October 2014Liquidators statement of receipts and payments to 18 August 2014 (14 pages)
16 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (14 pages)
9 September 2013Statement of affairs with form 4.19 (23 pages)
28 August 2013Registered office address changed from 158 Redehall Road Smallfield Horley Surrey RH6 9RH United Kingdom on 28 August 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
11 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 4
(4 pages)
11 December 2012Director's details changed for Mr John David Arthur Arthur on 4 December 2012 (2 pages)
11 December 2012Director's details changed for Mr John David Arthur Arthur on 4 December 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Registered office address changed from 7 Huguenot Place, Heneage Street Spitalfields London E1 5LJ United Kingdom on 20 April 2012 (1 page)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page)
11 April 2011Termination of appointment of Michelle Arthur as a secretary (1 page)
11 April 2011Registered office address changed from the Brown House 115 Belle Hill Bexhill-on-Sea East Sussex TN40 2AP on 11 April 2011 (1 page)
5 April 2011Termination of appointment of Michelle Arthur as a director (1 page)
30 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 February 2010Appointment of Mr David John Mcwhirter as a director (2 pages)
14 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
21 November 2009Director's details changed for Mr John David Arthur Arthur on 21 November 2009 (2 pages)
21 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Michelle Arthur on 21 November 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Registered office changed on 08/06/2009 from unit 6-8 beeching close bexhill on sea east sussex TN39 3YF (1 page)
4 November 2008Return made up to 14/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 14/10/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: unit 7-8 beeching close bexhill on sea east sussex TN39 3YF (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 October 2005Return made up to 14/10/05; full list of members (3 pages)
19 August 2005Registered office changed on 19/08/05 from: 115 belle hill bexhill on sea east sussex TN40 2AP (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Ad 01/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 October 2003Return made up to 17/10/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 October 2002Return made up to 17/10/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: 29 cambridge road carshalton surrey SM5 3QR (1 page)
9 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
17 October 2000Incorporation (20 pages)