FOREST INNS LIMITED

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

    Company NameFOREST INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05336808
    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 INNS LIMITED?

    • Development of building projects (41100) / Construction

    Where is FOREST INNS LIMITED located?

    Registered Office Address
    100 George Street
    W1U 8NU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOREST INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORHAM HOUSE 1007 LIMITEDJan 19, 2005Jan 19, 2005

    What are the latest accounts for FOREST INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FOREST INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 01, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 01, 2022

    19 pagesLIQ03

    Resignation of a liquidator

    4 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 01, 2021

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Stephen Herbert Surphlis as a director on Feb 26, 2020

    1 pagesTM01

    Termination of appointment of Martin Francis Magee as a director on Feb 26, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Director's details changed for Mr Stephen Herbert Surphlis on Nov 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr James Stephen Higgins on Jul 20, 2017

    1 pagesCH03

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Satisfaction of charge 053368080010 in full

    1 pagesMR04

    Satisfaction of charge 053368080009 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on Oct 04, 2016

    1 pagesAD01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of FOREST INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, James Stephen
    George Street
    W1U 8NU London
    100
    England
    Secretary
    George Street
    W1U 8NU London
    100
    England
    Northern Irish116620060001
    LAVERTY, Eamonn Francis
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Director
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Northern IrelandNorthern Irish164594500001
    LAVERTY, Mary Margaret
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Director
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    United KingdomNorthern Irish100394510001
    LAVERTY, Eamonn Francis
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Secretary
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Northern Irish164594500001
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    MAGEE, Martin Francis
    George Street
    W1U 8NU London
    100
    England
    Director
    George Street
    W1U 8NU London
    100
    England
    Northern IrelandNorthern Irish105879500001
    SURPHLIS, Stephen Herbert
    George Street
    W1U 8NU London
    100
    England
    Director
    George Street
    W1U 8NU London
    100
    England
    Northern IrelandBritish116861100005
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130001

    Who are the persons with significant control of FOREST INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eamonn Francis Laverty
    George Street
    W1U 8NU London
    100
    England
    Apr 06, 2016
    George Street
    W1U 8NU London
    100
    England
    No
    Nationality: Northern Irish
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Mary Margaret Laverty
    George Street
    W1U 8NU London
    100
    England
    Apr 06, 2016
    George Street
    W1U 8NU London
    100
    England
    No
    Nationality: Northern Irish
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FOREST INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 18, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Security Agent
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    • Jun 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Security Agent
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Jun 27, 2017Satisfaction of a charge (MR04)
    Bank account charge
    Created On Nov 24, 2011
    Delivered On Nov 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interests and rights in or to any money at any time standing to the credit of any controlled account. By way of floating charge all assets. Account no: 16112912. 62964649.
    Persons Entitled
    • National Asset Loan Management Limited as Security Agent for the Finance Parties
    Transactions
    • Nov 30, 2011Registration of a charge (MG01)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2011
    Delivered On Nov 30, 2011
    Satisfied
    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
    L/H land being jury's inn waterfront plaza nottingham t/no NT424258 assignment the insurance policies, the hedging agreements and all rental and other income fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 30, 2011Registration of a charge (MG01)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 24, 2011
    Delivered On Nov 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor (except as guarantor for the charging company) to each finance party 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h land being jury's inn, waterfront plaza, london road, nottingham t/no NT424258 see image for full details.
    Persons Entitled
    • National Asset Loan Management Limited as Security Agent
    Transactions
    • Nov 30, 2011Registration of a charge (MG01)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 20, 2009
    Delivered On Nov 04, 2009
    Satisfied
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 04, 2009Registration of a charge (MG01)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Assignment of rents
    Created On Jul 25, 2006
    Delivered On Aug 11, 2006
    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
    The deposit and the rental account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 25, 2006
    Delivered On Aug 11, 2006
    Satisfied
    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
    Land on the west side of london road nottingham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Sep 14, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jul 25, 2006
    Delivered On Aug 11, 2006
    Satisfied
    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
    The benefit and interest in the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jul 25, 2006
    Delivered On Aug 11, 2006
    Satisfied
    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
    The benefit and interest in the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    Does FOREST INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2024Due to be dissolved on
    Mar 02, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Grainne Quinn
    The Diamond Centre Market Street
    BT45 6ED Magherafelt Derry
    Northern Ireland
    practitioner
    The Diamond Centre Market Street
    BT45 6ED Magherafelt Derry
    Northern Ireland
    Geraldine Cahill
    The Diamond Centre Market Street
    BT45 6ED Magherafelt Derry
    County Londonderry
    practitioner
    The Diamond Centre Market Street
    BT45 6ED Magherafelt Derry
    County Londonderry

    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