Company NameForestcourt Limited
Company StatusDissolved
Company Number05766376
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date16 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shane Nolan
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed26 May 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 16 January 2019)
RoleStockbroker
Country of ResidenceIreland
Correspondence Address34 Avoca Avenue
Blackrock
Co Dublin
Irish
Secretary NameMs Fiona Foley
NationalityIrish
StatusClosed
Appointed26 May 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 16 January 2019)
RoleAdministrator
Correspondence Address34 Avoca Avenue
Blackrock
Dublin
Irish
Director NameMs Fiona Foley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2008(2 years after company formation)
Appointment Duration10 years, 9 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address34 Avoca Avenue
Blackrock
Dublin
Ireland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Fiona Foley
50.00%
Ordinary
1 at £1Shane Nolan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,275,613
Cash£2,318,984
Current Liabilities£1,043,371

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

10 June 2016Delivered on: 17 June 2016
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: L/H property k/a flat 9 duke street mansions 60 duke street london t/nos NGL394659 and NGL914001.
Outstanding
18 April 2016Delivered on: 6 May 2016
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding
23 June 2006Delivered on: 6 July 2006
Persons entitled: Iib Homeloans Limited

Classification: Mortgage
Secured details: £1,120.000 and all other monies due or to become due.
Particulars: 4 woodstock road chiswick london t/n NGL203171 and all covenants and rights affecting or concerning the property.
Outstanding

Filing History

14 December 2017Declaration of solvency (5 pages)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(4 pages)
25 July 2017Satisfaction of charge 057663760003 in full (1 page)
25 July 2017Satisfaction of charge 057663760002 in full (1 page)
25 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 June 2016Registration of charge 057663760003, created on 10 June 2016 (27 pages)
23 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Registration of charge 057663760002, created on 18 April 2016 (10 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Director's details changed for Fiona Foley on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Shane Nolan on 12 April 2010 (2 pages)
26 April 2010Secretary's details changed for Fiona Foley on 12 April 2010 (1 page)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 June 2009Secretary's change of particulars / fiona foley / 04/04/2008 (1 page)
19 June 2009Director appointed fiona foley (2 pages)
19 June 2009Return made up to 03/04/09; full list of members (10 pages)
6 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 June 2008Return made up to 03/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 03/04/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
3 July 2006Registered office changed on 03/07/06 from: ashley house 9 king street west houghton bolton BL5 3AX (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 April 2006Incorporation (6 pages)