HERBERT T. FORREST LIMITED

HERBERT T. FORREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHERBERT T. FORREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01060906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HERBERT T. FORREST LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HERBERT T. FORREST LIMITED located?

    Registered Office Address
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERBERT T. FORREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 01, 2017

    What are the latest filings for HERBERT T. FORREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    39 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    30 pagesAM02

    Termination of appointment of Mark Nicholson as a director on Feb 11, 2019

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from The Yard Dodd Lane Westhoughton Bolton BL5 3NU to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Jan 22, 2019

    2 pagesAD01

    Statement of administrator's proposal

    76 pagesAM03

    Termination of appointment of Keith Alan Reid as a director on Jan 07, 2019

    1 pagesTM01

    Appointment of an administrator

    3 pagesAM01

    Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David William Hardman as a director on Mar 01, 2018

    1 pagesTM01

    Appointment of Mr David William Hardman as a director on Nov 29, 2017

    2 pagesAP01

    Director's details changed for Mr Keith Alan Reid on Nov 23, 2017

    2 pagesCH01

    Appointment of Mr Mark Nicholson as a director on Nov 29, 2017

    2 pagesAP01

    Termination of appointment of Andrew Keith Falconer as a director on Nov 29, 2017

    1 pagesTM01

    Full accounts made up to Mar 01, 2017

    29 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Anthony Lyons as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Lee Scott Mccarren as a director on Mar 01, 2017

    1 pagesTM01

    Who are the officers of HERBERT T. FORREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORREST, Herbert Thomas
    The Croft Inglewhite Road
    Longridge
    PR3 2EB Preston
    Lancs
    Secretary
    The Croft Inglewhite Road
    Longridge
    PR3 2EB Preston
    Lancs
    British10823470001
    FORREST, Timothy John
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    Secretary
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    British10823490001
    HEATON, John Dennis
    The Oaks Business Park
    Longridge Road
    PR2 5BQ Preston
    Beech House
    Lancashire
    United Kingdom
    Secretary
    The Oaks Business Park
    Longridge Road
    PR2 5BQ Preston
    Beech House
    Lancashire
    United Kingdom
    British122412440001
    STUBLEY, Caroline
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Secretary
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    163442340001
    ASKIN, Phillip James
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    Director
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    United KingdomBritish157704260001
    ASKIN, Phillip James
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    England
    Director
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    England
    United KingdomBritish157704260001
    BANTON, David
    Cottage
    Brookfold Lane Harwood
    BL2 4LT Bolton
    Asmus Farm
    Director
    Cottage
    Brookfold Lane Harwood
    BL2 4LT Bolton
    Asmus Farm
    United KingdomBritish151547650001
    BOLTON, Bernard Louis
    Chaigley Road
    Longridge
    PR3 3TQ Preston
    21
    Lancashire
    Director
    Chaigley Road
    Longridge
    PR3 3TQ Preston
    21
    Lancashire
    British47950400001
    CHEW, John Anthony
    Farm
    Commons Lane Balderstone
    BB2 7LL Blackburn
    Green House
    Lancashire
    Director
    Farm
    Commons Lane Balderstone
    BB2 7LL Blackburn
    Green House
    Lancashire
    EnglandBritish47950350002
    CROSS, Andrew Raymond
    Wallace Lane
    Forton
    PR3 0BA Preston
    Cook Green Farmhouse
    Lancashire
    Director
    Wallace Lane
    Forton
    PR3 0BA Preston
    Cook Green Farmhouse
    Lancashire
    United KingdomBritish151102080001
    FALCONER, Andrew Keith
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United KingdomBritish123080580001
    FORREST, Alice Margaret
    The Croft Inglewhite Road
    Longridge
    PR3 3JS Preston
    Lancs
    Director
    The Croft Inglewhite Road
    Longridge
    PR3 3JS Preston
    Lancs
    British10823480001
    FORREST, Anne Elizabeth
    Oak Tree Farm Inglewhite Road
    Goosnargh
    PR3 2EB Preston
    Lancashire
    Director
    Oak Tree Farm Inglewhite Road
    Goosnargh
    PR3 2EB Preston
    Lancashire
    EnglandBritish166612610001
    FORREST, Herbert Thomas
    The Croft Inglewhite Road
    Longridge
    PR3 2EB Preston
    Lancs
    Director
    The Croft Inglewhite Road
    Longridge
    PR3 2EB Preston
    Lancs
    British10823470001
    FORREST, Timothy John
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    Director
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    EnglandBritish10823490001
    HARDMAN, David William
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    EnglandBritish241253630001
    HEATON, John Dennis
    The Oaks Business Park
    Longridge Road
    PR2 5BQ Preston
    Beech House
    Lancashire
    United Kingdom
    Director
    The Oaks Business Park
    Longridge Road
    PR2 5BQ Preston
    Beech House
    Lancashire
    United Kingdom
    United KingdomBritish122412440003
    LAKER, Thomas Herbert
    16 Towneley Road
    Longridge
    PR3 3EA Preston
    Lancashire
    Director
    16 Towneley Road
    Longridge
    PR3 3EA Preston
    Lancashire
    British10823500001
    LYONS, Mark Anthony
    Druidsville Road
    L18 3EN Liverpool
    67
    England
    Director
    Druidsville Road
    L18 3EN Liverpool
    67
    England
    EnglandBritish131377790001
    MCCARREN, Lee Scott
    Chadwicks Close Farm
    BL1 7PB Smithills
    The Barnhouse
    Bolton
    United Kingdom
    Director
    Chadwicks Close Farm
    BL1 7PB Smithills
    The Barnhouse
    Bolton
    United Kingdom
    EnglandBritish107908930001
    NICHOLSON, Mark
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    4th Floor
    Director
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    4th Floor
    United KingdomBritish108067170001
    REID, Keith Alan
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United KingdomBritish179486220003
    STUBLEY, Caroline
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    United KingdomBritish163442060001

    Who are the persons with significant control of HERBERT T. FORREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ht Forrest Holdings Limited
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United Kingdom
    Jul 13, 2016
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HERBERT T. FORREST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 01, 2017
    Delivered On Mar 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Palatine Private Equity LLP
    Transactions
    • Mar 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 01, 2017
    Delivered On Mar 06, 2017
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge please refer to the charging instrument directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 01, 2017
    Delivered On Mar 03, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Praetura Ventures (10) LLP
    Transactions
    • Mar 03, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 21, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Palatine Private Equity LLP (Security Trustee)
    Transactions
    • Feb 21, 2015Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 11, 2013
    Delivered On Mar 14, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Mar 14, 2014Registration of a charge with court order to extend (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 11, 2013
    Delivered On Oct 17, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 11, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Palatine Private Equity LLP (Security Trustee)
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2011
    Delivered On Sep 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Sep 22, 2011Registration of a charge (MG01)
    • Oct 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 04, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Oct 19, 2013Satisfaction of a charge (MR04)

    Does HERBERT T. FORREST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2018Administration started
    Dec 09, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0