FOREST PARK CHARTER AND SHIPPING CO. LIMITED

FOREST PARK CHARTER AND SHIPPING CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOREST PARK CHARTER AND SHIPPING CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01256381
    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 FOREST PARK CHARTER AND SHIPPING CO. LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is FOREST PARK CHARTER AND SHIPPING CO. LIMITED located?

    Registered Office Address
    125 Colmore Row
    BS 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOREST PARK CHARTER AND SHIPPING CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FOREST PARK CHARTER AND SHIPPING CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOREST PARK CHARTER AND SHIPPING CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 02, 2015

    15 pages2.24B

    Notice of move from Administration to Dissolution on Mar 02, 2015

    15 pages2.35B

    Administrator's progress report to Sep 06, 2014

    43 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    130 pages2.17B

    Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on Mar 26, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Akkeron Hotels Group Limited as a director on Mar 03, 2014

    3 pagesAP02

    Satisfaction of charge 3 in full

    6 pagesMR04

    Termination of appointment of Nicholas David Townsend Crawley as a director on Feb 01, 2014

    1 pagesTM01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on Jan 10, 2014

    1 pagesAD01

    Register inspection address has been changed from C/O Glen Donald Hanbury Court Hariss Business Park Stoke Prior Bromsgrove B60 4JJ United Kingdom

    1 pagesAD02

    Termination of appointment of Alan John Murray as a director on Dec 10, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O Glen Donald Room 114-115 Cornwall Buildings 45- 51 Newhall Street Birmingham B3 3QR United Kingdom

    1 pagesAD02

    Current accounting period extended from Oct 02, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP on Aug 27, 2012

    1 pagesAD01

    Accounts made up to Oct 02, 2011

    8 pagesAA

    Previous accounting period shortened from Feb 28, 2012 to Oct 02, 2011

    1 pagesAA01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Feb 27, 2011

    6 pagesAA

    Who are the officers of FOREST PARK CHARTER AND SHIPPING CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENT, James Stephen
    Colmore Row
    BS 3SD Birmingham
    125
    Director
    Colmore Row
    BS 3SD Birmingham
    125
    EnglandBritish146907760002
    WELBOURN, Philip Matthew
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United KingdomBritish135168350001
    AKKERON HOTELS GROUP LIMITED
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United Kingdom
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07455285
    185890200001
    BOOTE, Robert Edward
    61 Efford Way
    Pennington
    SO41 8DA Lymington
    Hampshire
    Secretary
    61 Efford Way
    Pennington
    SO41 8DA Lymington
    Hampshire
    British5533200001
    LEWIS, David Richard
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British5754090003
    COLLINS, Robin Evan
    Old House
    Lyndhurst Road
    BH24 4HU Burley
    Hampshire
    Director
    Old House
    Lyndhurst Road
    BH24 4HU Burley
    Hampshire
    EnglandBritish5533210001
    CRAWLEY, Nicholas Davd Townsend
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United KingdomBritish146568590001
    CRAWLEY, Nicholas David Townsend
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Hanbury Court
    Worcestershire
    England
    Director
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Hanbury Court
    Worcestershire
    England
    EnglandEnglish96980780001
    LEWIS, David Richard
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    EnglandBritish5754090003
    MURRAY, Alan John
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    EnglandBritish104826920002

    Does FOREST PARK CHARTER AND SHIPPING CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2010
    Delivered On Jan 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the properties,second fixed charge all present and future interest of the company in or over f/h and l/h property,all present and future rights licences guarantees rents deposits contracts covenants and warranties see image for full details.
    Persons Entitled
    • Robin Evan Collins
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    Omnibus guarantee and set-off agreement
    Created On Dec 22, 2010
    Delivered On Dec 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 22, 2010
    Delivered On Dec 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    Debenture
    Created On May 06, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2005Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Deed of mortgage
    Created On Feb 21, 2005
    Delivered On Feb 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name unknown 'helena c' 160 topsail schooner official number 303228 and in her boats and appurtenances.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    Deed of mortgage
    Created On Jan 29, 2003
    Delivered On Jan 31, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64 shares in the vessel name malcolm miller and in her boats and appurtenances topsail schooner 303228.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jan 31, 2003Registration of a charge (395)

    Does FOREST PARK CHARTER AND SHIPPING CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2015Administration ended
    Mar 07, 2014Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    James Joseph Bannon
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham
    practitioner
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham

    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