FOREST BIDCO LIMITED

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

    Company NameFOREST BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05724323
    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 BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FOREST BIDCO LIMITED located?

    Registered Office Address
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOREST BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 20, 2017

    What are the latest filings for FOREST BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2018

    LRESSP

    Termination of appointment of Zachary Bryan Vaughan as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Kevin O'donnell Mccrain as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Natalie Johanna Adomait as a director on Apr 10, 2018

    1 pagesTM01

    Confirmation statement made on Mar 14, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Termination of appointment of Paul Inglett as a director on Aug 04, 2017

    1 pagesTM01

    Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017

    3 pagesCH01

    Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Apr 20, 2017

    6 pagesAA

    Director's details changed for Mr Zachary Bryan Vaughan on Apr 28, 2017

    2 pagesCH01

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Appointment of Natalie Johanna Adomait as a director on Nov 25, 2016

    2 pagesAP01

    Termination of appointment of Vikram Aneja as a director on Nov 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 21, 2016

    6 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of FOREST BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Secretary
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Other138962680001
    DALBY, Martin Peter
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    Director
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    United KingdomBritish83381250004
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish156396250002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GORDON, Gavin James
    40 Liberia Road
    N5 1JR London
    Secretary
    40 Liberia Road
    N5 1JR London
    British102414830001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    VALERI, Andrea
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    Secretary
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    Italian111379810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADOMAIT, Natalie Johanna
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    Director
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    United KingdomCanadian221376510001
    ANEJA, Vikram
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    EnglandCanadian205778000001
    BARATTA, Joe
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    American111379940003
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Other94259330004
    BURYCH, Andrew
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomCanadian199966440001
    DAILLY, Andrew
    5 Edna Road
    Raynes Park
    SW20 8BS London
    Director
    5 Edna Road
    Raynes Park
    SW20 8BS London
    British105982060002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    GORDON, Gavin James
    40 Liberia Road
    N5 1JR London
    Director
    40 Liberia Road
    N5 1JR London
    British102414830001
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish81617110003
    MAWJI-KARIM, Farhad
    Pembridge Square
    W2 4EW London
    3
    England
    England
    Director
    Pembridge Square
    W2 4EW London
    3
    England
    England
    United KingdomBritish166000930001
    MCCRAIN, Kevin O'Donnell
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomAmerican195429180002
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritish55873860004
    SKAAR, Steven Jerry
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    EnglandBritish195429190001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    VALERI, Andrea
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    Director
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    EnglandItalian111379810001
    VALERI, Andrea
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    Director
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    EnglandItalian111379810001
    VAUGHAN, Zachary Bryan
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    Director
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    United KingdomCanadian201919620003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05724326
    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 FOREST BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On Feb 28, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Securitisation floating charge debenture
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all present and future assets property and undertaking (save for any assets situate in jersey). See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Intercreditor deed
    Created On Jun 19, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the secured debt or unsecured debt or any secured creditor or un secured creditor receives all or any amount in cash or in kind of the secured debt or unsecured debt as applicable. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    A security over shares deed
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the tax covenant benficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio meaning in relation to the company its charged shares and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Borrower Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Intercreditor deed
    Created On Dec 14, 2006
    Delivered On Dec 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has undertaken to the instructing agent that if an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any party of the unsecured debt; or the company receives all or any amount in cash or in kind of the unsecured debt, subject to the intercreditor deed by way of payment repayment prepayment setoff netting or in any other manner or on account of the enforcement of any security document or payment under any guarantee for any of the secured debt, in each case the company shall hold the same on trust for the instructing agent and promptly pay the same and promptly pay an amount equal to that amount so discharged,. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited as Security Trustee for the Secured Creditors
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 14, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the finance parties (or any of them) on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FOREST BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2018Commencement of winding up
    Jul 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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