FORSTER HALL GP LIMITED
Overview
| Company Name | FORSTER HALL GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05859841 |
| 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 FORSTER HALL GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FORSTER HALL GP LIMITED located?
| Registered Office Address | South Quay Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORSTER HALL GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2508 LIMITED | Jun 27, 2006 | Jun 27, 2006 |
What are the latest accounts for FORSTER HALL GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FORSTER HALL GP 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 | 4 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Usaf Holdings J Limited as a person with significant control on Aug 04, 2016 | 2 pages | PSC02 | ||||||||||
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Core 40 st. Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Guy Richards as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Faulkner as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Lloyd Watts as a director on Oct 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 33 Margaret Street London W1G 0JD to The Core 40 St. Thomas Street Bristol Avon BS1 6JX on Nov 17, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Joseph Julian Lister as a director on Jul 07, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christopher Robert Szpojnarowicz as a director on Jul 07, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Guy Richards as a director on Jul 07, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christopher Robert Szpojnarowicz as a secretary on Jul 07, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Christine Lynn Cox as a secretary on Jul 08, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of George William Tindley as a director on Jul 08, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Patrick David Carr as a director on Jul 08, 2014 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of FORSTER HALL GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | St Thomas Street BS1 6JX Bristol The Core 40 United Kingdom | British | 175753180001 | ||||||
| FAULKNER, David | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | United Kingdom | British | 219353910001 | |||||
| LISTER, Joseph Julian | Director | St Thomas Street BS1 6JX Bristol The Core 40 United Kingdom | United Kingdom | British | 191399970001 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | St Thomas Street BS1 6JX Bristol The Core 40 United Kingdom | United Kingdom | British | 175753180001 | |||||
| WATTS, James Lloyd | Director | Temple Back BS1 6FL Bristol South Quay United Kingdom | England | British | 217176690001 | |||||
| CARPENTER, Joanne Frances | Secretary | 152 Amelia Street SE17 3AS London | British | 116292950001 | ||||||
| CHARMLEY, Kathryn | Secretary | Astonville Street SW18 5AL London 10b United Kingdom | British | 167300090001 | ||||||
| COX, Christine Lynn | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | 189002730001 | |||||||
| MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CARR, Patrick David | Director | Chalton PO8 0BG Horndean Southview Farmhouse Hampshire | United Kingdom | British | 117505590002 | |||||
| HACKNEY, William George Stephen | Director | 9 Sutherland Avenue Petts Wood BR5 1QX Orpington Kent | England | British | 119808700001 | |||||
| PUHAR, Alison Bronwen | Director | 2 Jubilee Terrace Burlington Road SW6 4NT London | England | English | 52272950002 | |||||
| RICHARDS, Nicholas Guy | Director | St Thomas Street BS1 6JX Bristol The Core 40 United Kingdom | United Kingdom | British | 191399830001 | |||||
| TAYLOR, Steven Robert Callum | Director | 58 Stock Road CM12 0BD Billericay Essex | United Kingdom | British | 107766540001 | |||||
| TINDLEY, George William | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 36212820002 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of FORSTER HALL GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Usaf Holdings J Limited | Aug 04, 2016 | Temple Back BS1 6FL Bristol South Quay United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORSTER HALL GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 12, 2006 Delivered On Sep 22, 2006 | Satisfied | Amount secured All monies due or to become due from the borrower to the finance parties 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
| ||||
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