FORSYTH ENTERPRISE CENTRE LIMITED
Overview
| Company Name | FORSYTH ENTERPRISE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03955520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORSYTH ENTERPRISE CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FORSYTH ENTERPRISE CENTRE LIMITED located?
| Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORSYTH ENTERPRISE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD UNITED (ENTERPRISES) LIMITED | Jun 01, 2000 | Jun 01, 2000 |
| BROOMCO (2155) LIMITED | Mar 24, 2000 | Mar 24, 2000 |
What are the latest accounts for FORSYTH ENTERPRISE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FORSYTH ENTERPRISE CENTRE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 15, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Registration of charge 039555200005, created on Dec 31, 2020 | 32 pages | MR01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||
legacy | 11 pages | RP04CS01 | ||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||
Cessation of Regus Plc as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016 | 1 pages | AD01 | ||||||
Who are the officers of FORSYTH ENTERPRISE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||||||
| CAPPER, Simon | Secretary | Bramall Lane S2 4SU Sheffield | British | 118147580002 | ||||||||||
| FENOUGHTY, Mark Thomas | Secretary | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| HARROP, David | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | 153053320001 | |||||||||||
| MANNING, Michael Atkinson | Secretary | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 123430250001 | ||||||||||
| BAMFORD, Alan Maxwell | Director | Stonecroft 53 Vicarage Lane Dore S17 3GX Sheffield South Yorkshire | British | 11424620001 | ||||||||||
| BIRCH, Trevor | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | Uk | British | 160667800001 | |||||||||
| CAPPER, Simon | Director | Bramall Lane S2 4SU Sheffield | United Kingdom | British | 118147580002 | |||||||||
| COWLEY, Richard Edward | Director | 278 Ecclesall Road South S11 9PS Sheffield South Yorkshire | United Kingdom | British | 16822020001 | |||||||||
| FENOUGHTY, Mark Thomas | Director | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||||||
| HALL, David Paul Andrew | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | England | British | 158021160001 | |||||||||
| HARROP, David Anthony | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 160187290001 | |||||||||
| LAVER, Andrew James | Director | Hilltop Hall Farm Kirkby Overblow HG3 1EZ Harrogate North Yorkshire | United Kingdom | British | 138223860001 | |||||||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 151895310001 | |||||||||
| REHMAN, Saeed | Director | 28 Gatefield Road S1 1RD Sheffield South Yorkshire | United Kingdom | British | 127673800001 | |||||||||
| ROBINSON, Terence James | Director | The Long Barn Hollymount Lane, Greenmount BL8 4HP Bury Lancashire | England | British | 107314140001 | |||||||||
| ROCKETT, Jason | Director | Bramall Lane Cherry Street S2 4SU Sheffield | United Kingdom | British | 111427410006 | |||||||||
| SPENCER, John Robert | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | 224106130001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa Hjouse North Yorkshire |
| 123430390001 |
Who are the persons with significant control of FORSYTH ENTERPRISE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Group Limited | Apr 06, 2016 | Kingdom Street W2 6BD London 2 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORSYTH ENTERPRISE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 31, 2020 Delivered On Jan 18, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 17, 2014 Delivered On Nov 07, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 17, 2014 Delivered On Nov 06, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 04, 2001 Delivered On Sep 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a the blades business and enterprise centre john street and bramall lane sheffield. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 15, 2001 Delivered On Aug 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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