FORECOURT PROPERTIES LIMITED

FORECOURT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFORECOURT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01723832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORECOURT PROPERTIES LIMITED?

    • (7020) /

    Where is FORECOURT PROPERTIES LIMITED located?

    Registered Office Address
    3rd Floor 5 Wigmore Street
    W1U 1PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of FORECOURT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JADEFUN LIMITEDMay 17, 1983May 17, 1983

    What are the latest accounts for FORECOURT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for FORECOURT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jun 22, 2011

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2011

    Statement of capital on Jul 14, 2011

    • Capital: GBP 3,185,825
    SH01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Mar 30, 2010

    3 pagesAA01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Trafalgar Officers Limited on Jun 22, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    Full accounts made up to Mar 31, 2006

    17 pagesAA

    Who are the officers of FORECOURT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Secretary
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does FORECOURT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Legal mortgage
    Created On Jan 19, 2000
    Delivered On Jan 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a brimrod high street chalfont st peter and land k/a the grange garage high street chalfont st peter t/nos.BM171862 and BM2130. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 2000Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 10, 2000
    Delivered On Jan 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a brimrod high street chalfont st peter and land k/a the grange garage high street chalfont st peter t/nos: BM171862 and BM2130. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Oct 18, 1999
    Delivered On Oct 23, 1999
    Partially 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 1999Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)
    • Mar 20, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Guarantee and mortgage debenture
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as "security trustee" for itself and the secured parties (all as defined therein ) and to the secured parties on any account whatsoever under the terms of this deed
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 17, 1992
    Delivered On Feb 24, 1992
    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 02 goodwill book and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1992Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1988
    Delivered On Dec 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    197 high street uxbridge middlesex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1986
    Delivered On Jan 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 6 chippendale waye, uxbridge, london borough of hillingdon. T/n: ngl 443478.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1986Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1985
    Delivered On Apr 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7 chippendale waye uxbridge middlesex t/n:- ngl 360288.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1985
    Delivered On Mar 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H propety k/a 8 chippendale waye uxbridge middlesex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1985Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 09, 1984
    Delivered On Mar 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    214-218 high street uxbridge. 4-13 the square, uxbridge and land at the rear tog. With the land edged red on the plan annexed to a transfer dated 9/3/84. title nos:- ngl 229008, mx 79874, mx 95436, mx 223252, mx 113581, mx 270848, mx 108001.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 13, 1984Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1983
    Delivered On Dec 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 207-211 high street uxbridge L.B. of hillingdon inc. Land at the rear thereof. Title nos:- mx 428528 mx 474398 mx 153714 ngl 118243.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1983Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)

    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