FORSTERS SHELFCO 208 LIMITED

FORSTERS SHELFCO 208 LIMITED

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

    Company NameFORSTERS SHELFCO 208 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05272047
    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 FORSTERS SHELFCO 208 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FORSTERS SHELFCO 208 LIMITED located?

    Registered Office Address
    DUFF & PHELPS LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORSTERS SHELFCO 208 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FORSTERS SHELFCO 208 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Oct 06, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2017

    LRESSP

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Appointment of Ms Ciara Fitzgibbon as a director on Feb 24, 2017

    2 pagesAP01

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Annual return made up to Oct 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Oct 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Who are the officers of FORSTERS SHELFCO 208 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    FITZGIBBON, Ciara
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish225576850001
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Secretary
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    KENNEDY, Fraser James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish121610350003
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritish14735150002
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001
    WAY, Alexander James Peter
    The Manor House
    Hamerton
    PE28 5QN Huntingdon
    Cambridgeshire
    Director
    The Manor House
    Hamerton
    PE28 5QN Huntingdon
    Cambridgeshire
    British100829190001

    Who are the persons with significant control of FORSTERS SHELFCO 208 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equity Partnerships (Osprey) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4299729
    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 FORSTERS SHELFCO 208 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 27, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, the borrower and each other group company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • May 08, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 03, 2004
    Delivered On Dec 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the lenders (or any of them) on any account whatsoever
    Short particulars
    Property k/a gate retail park laira bridge plymouth t/n DN401566 & DN33621. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • May 08, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders (or any of them) on any account whatsoever
    Short particulars
    Property k/a gate retail park laira bridge road plymouth t/n DN401566 & DN33621. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • May 08, 2015Satisfaction of a charge (MR04)

    Does FORSTERS SHELFCO 208 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2017Commencement of winding up
    Oct 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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