FORGEMASTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFORGEMASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02103640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORGEMASTERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is FORGEMASTERS LIMITED located?

    Registered Office Address
    16 Columbus Walk
    Brigantine Place
    CF10 4BY Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of FORGEMASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.B.N.9 LIMITEDFeb 25, 1987Feb 25, 1987

    What are the latest accounts for FORGEMASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for FORGEMASTERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2019

    What are the latest filings for FORGEMASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on Apr 20, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jan 19, 2024

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on Nov 01, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 19, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 19, 2022

    17 pagesLIQ03

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Liquidators' statement of receipts and payments to Jan 19, 2021

    16 pagesLIQ03

    Registered office address changed from Garth Works Taffs Well Cardiff South Glamorgan CF15 7YF to The Maltings East Tyndall Street Cardiff CF24 5EZ on Jan 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Ifan Richard Davies as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Peter Lingham as a secretary on Sep 30, 2016

    2 pagesAP03

    Who are the officers of FORGEMASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINGHAM, Peter
    Raleigh Walk, Brigantine Place
    CF10 4LN Cardiff
    7-8
    Wales
    Secretary
    Raleigh Walk, Brigantine Place
    CF10 4LN Cardiff
    7-8
    Wales
    218746880001
    BRABBAN, Paul
    St Brides Major
    CF32 0SD Bridgend
    Glenside
    Vale Of Glamorgan
    Great Britain
    Director
    St Brides Major
    CF32 0SD Bridgend
    Glenside
    Vale Of Glamorgan
    Great Britain
    WalesBritishEngineering52345640003
    MEACHAM, Roger Arnold
    19 Cherwell Road
    CF64 3PE Penarth
    Vale Of Glamorgan
    Director
    19 Cherwell Road
    CF64 3PE Penarth
    Vale Of Glamorgan
    United KingdomBritishCompany Director1555530002
    DAVIES, Ifan Richard
    20 Archer Road
    CF64 3HW Penarth
    S Glam
    Secretary
    20 Archer Road
    CF64 3HW Penarth
    S Glam
    British32812520001
    HUTCHINSON, Anne
    60 Llanmead Gardens
    Rhoose
    CF62 3HX Barry
    South Glamorgan
    Secretary
    60 Llanmead Gardens
    Rhoose
    CF62 3HX Barry
    South Glamorgan
    British70432930001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    JONES, Ceri Marc
    Fairmead 26 Smithies Avenue
    CF64 5SS Sully
    Vale Of Glamorgan
    Secretary
    Fairmead 26 Smithies Avenue
    CF64 5SS Sully
    Vale Of Glamorgan
    British145523250001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishCompany Secretary63984570001
    CARLSEN, John Erik Marius
    Llwyndu Court
    NP7 7HG Abergavenny
    Gwent
    Director
    Llwyndu Court
    NP7 7HG Abergavenny
    Gwent
    WalesBritishCompany Director3339450001
    DAVIES, Ifan Richard
    20 Archer Road
    CF64 3HW Penarth
    S Glam
    Director
    20 Archer Road
    CF64 3HW Penarth
    S Glam
    WalesBritishChartered Accountant32812520001
    DAVIES, Tudor Griffith
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    Director
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    WalesWelshCompany Director68085230001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritishGroup Secretary58484770001
    JONES, Ceri Marc
    Fairmead 26 Smithies Avenue
    CF64 5SS Sully
    Vale Of Glamorgan
    Director
    Fairmead 26 Smithies Avenue
    CF64 5SS Sully
    Vale Of Glamorgan
    United KingdomBritishCompany Director145523250001
    LISTER, John Thomas
    1 The Paddock
    Lisvane
    CF14 0AY Cardiff
    Director
    1 The Paddock
    Lisvane
    CF14 0AY Cardiff
    WalesBritishCompany Director1555540001
    LITTLE, Simon Charles Mainwaring
    Beaufort House Bannerdown Road
    Batheaston
    BA1 7ND Bath
    Director
    Beaufort House Bannerdown Road
    Batheaston
    BA1 7ND Bath
    EnglandBritishCompany Director33084040003
    SHARP, Stuart Henry
    39 Sandpiper Road
    CF36 3UT Porthcawl
    Mid Glamorgan
    Director
    39 Sandpiper Road
    CF36 3UT Porthcawl
    Mid Glamorgan
    BritishSales Director20265610001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    BritishCompany Secretary63984570001

    Who are the persons with significant control of FORGEMASTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Brabban
    St. Brides Major
    CF32 0SD Bridgend
    Glenside
    Wales
    Apr 06, 2016
    St. Brides Major
    CF32 0SD Bridgend
    Glenside
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roger Arnold Meacham
    Cherwell Road
    CF64 3PE Penarth
    19
    Wales
    Apr 06, 2016
    Cherwell Road
    CF64 3PE Penarth
    19
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FORGEMASTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2020Commencement of winding up
    Oct 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wilfred Vaughan Jones
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    practitioner
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    Susan Clay
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    practitioner
    The Maltings East Tyndall Street
    CF24 5EZ Cardiff
    Katrina Jane Orum
    1st Floor North Anchor Court Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court Keen Road
    CF24 5JW Cardiff
    South Glamorgan

    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