Banstead
Surrey
SM7 2PG
Director Name | Mr John David Arthur |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Belle Hill Bexhill - On - Sea East Sussex TN40 2AP |
Website | forgewoodgroup.com |
---|
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
45 at £1 | David John Mcwhirter 45.00% Ordinary |
---|---|
45 at £1 | John David Arthur 45.00% Ordinary |
10 at £1 | James Patrick Mongan 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,790 |
Current Liabilities | £231,666 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 May 2012 | Delivered 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 2012 | Delivered 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 |
6 October 2017 | Registered 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 2017 | Appointment of a liquidator (3 pages) |
19 July 2017 | Order of court to wind up (2 pages) |
1 March 2017 | Termination of appointment of John David Arthur as a director on 1 January 2017 (2 pages) |
23 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
6 November 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
10 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 May 2014 | Annual return made up to 29 April 2014 Statement of capital on 2014-05-23
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2012 | Registered office address changed from 7 Huguenot Place Heneage Street Spitalfields London E1 5LJ United Kingdom on 20 April 2012 (1 page) |
7 April 2012 | Duplicate mortgage certificatecharge no:1 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 June 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Resolutions
|
2 March 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|