Company NameForgewood Group Limited
Company StatusDissolved
Company Number07154397
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)
Dissolution Date29 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr David John McWhirter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Court Road
Banstead
Surrey
SM7 2PG
Director NameMr John David Arthur
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Belle Hill
Bexhill - On - Sea
East Sussex
TN40 2AP

Contact

Websiteforgewoodgroup.com

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

Shareholders

45 at £1David John Mcwhirter
45.00%
Ordinary
45 at £1John David Arthur
45.00%
Ordinary
10 at £1James Patrick Mongan
10.00%
Ordinary A

Financials

Year2014
Net Worth-£2,790
Current Liabilities£231,666

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 May 2012Delivered on: 19 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 158 redenhall road smallfields horley surrey t/n SY468185 & SY355629 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 March 2012Delivered on: 30 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2017Registered office address changed from 158 Redehall Road Smallfield Horley Surrey RH6 9RH to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 6 October 2017 (2 pages)
5 October 2017Appointment of a liquidator (3 pages)
19 July 2017Order of court to wind up (2 pages)
1 March 2017Termination of appointment of John David Arthur as a director on 1 January 2017 (2 pages)
23 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
10 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 May 2014Annual return made up to 29 April 2014
Statement of capital on 2014-05-23
  • GBP 100
(14 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 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)
7 April 2012Duplicate mortgage certificatecharge no:1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (2 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)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)