HT FORREST HOLDINGS LIMITED
Overview
Company Name | HT FORREST HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06287852 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HT FORREST HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HT FORREST HOLDINGS LIMITED located?
Registered Office Address | Frp Advisory Llp 4th Floor Abbey House 32 Booth Street M2 4AB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HT FORREST HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 01, 2017 |
What are the latest filings for HT FORREST HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2020 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Mark Nicholson as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Yard Dodd Lane Westhoughton Bolton BL5 3NU to Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Apr 26, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Keith Alan Reid as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Alan Reid on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Nicholson as a director on Nov 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Keith Falconer as a director on Nov 29, 2017 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 01, 2017 | 12 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Forrest Corporate Limited as a person with significant control on Jun 20, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Lee Scott Mccarren as a person with significant control on Apr 19, 2017 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2016 | 14 pages | AA | ||||||||||
Who are the officers of HT FORREST HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEATON, John Dennis | Secretary | The Oaks Business Park PR2 5BQ Longridge Beech House Preston United Kingdom | British | 122412440001 | ||||||
STUBLEY, Caroline | Secretary | Dodd Lane Westhoughton BL5 3NU Bolton The Yard England | 163442360001 | |||||||
ASKIN, Phillip James | Director | Thornton Steward HG4 4BB Ripon Maple Lodge North Yorkshire | United Kingdom | British | Director | 157704260001 | ||||
BANTON, David | Director | Cottage Brookfold Lane Harwood BL2 4LT Bolton Asmus Farm United Kingdom | United Kingdom | British | Director | 151547650001 | ||||
BELL, Jonathan | Director | 11 Minster Drive Davyhulme M41 5HA Manchester Lancashire | England | British | Company Director | 123082590001 | ||||
BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | Company Director | 4250980001 | ||||
CHEW, John Anthony | Director | Farm Commons Lane Balderstone BB2 7LL Blackburn Green House Lancashire | England | British | Director | 47950350002 | ||||
CROSS, Andrew Raymond | Director | Wallace Lane Forton PR3 0BA Preston Cook Green Farmhouse Lancashire | United Kingdom | British | Director | 151102080001 | ||||
FALCONER, Andrew Keith | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard | United Kingdom | British | Director | 123080580001 | ||||
FORREST, Timothy John | Director | Oak Tree Farm Alston PR3 3BL Preston Lancs | England | British | Director | 10823490001 | ||||
HEATON, John Dennis | Director | The Oaks Business Park PR2 5BQ Longridge Beech House Preston United Kingdom | United Kingdom | British | Finance Director | 122412440001 | ||||
LYONS, Mark Anthony | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard England | United Kingdom | British | Director | 131377790002 | ||||
MCCARREN, Lee Scott | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard England | United Kingdom | British | Director | 107908930001 | ||||
NICHOLSON, Mark | Director | 4th Floor Abbey House 32 Booth Street M2 4AB Manchester Frp Advisory Llp | United Kingdom | British | Ceo | 108067170001 | ||||
REID, Keith Alan | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard | United Kingdom | British | Director | 179486220003 | ||||
STUBLEY, Caroline | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard England | United Kingdom | British | Director | 163442060001 |
Who are the persons with significant control of HT FORREST HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Lee Scott Mccarren | Jul 13, 2016 | Dodd Lane Westhoughton BL5 3NU Bolton The Yard | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Forrest Corporate Limited | Jun 20, 2016 | Dodd Lane Westhoughton BL5 3NU Bolton The Yard United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does HT FORREST HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 01, 2017 Delivered On Mar 06, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 01, 2017 Delivered On Mar 03, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2015 Delivered On Feb 21, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2013 Delivered On Mar 14, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2013 Delivered On Oct 17, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2013 Delivered On Oct 11, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 16, 2011 Delivered On Sep 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the senior creditors (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 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
| ||||
Transactions
| ||||
Assignment of a life policy | Created On Nov 27, 2009 Delivered On Dec 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All money payable under the policy: insurer: bupa health assurance limited, number: H253023801/ctgb/001, life assured: lee mccarren, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 04, 2007 Delivered On Jul 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Deed of assignment of the key-man policies | Created On Jul 04, 2007 Delivered On Jul 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bupa health assurance limited policy number H227375201 andrew raymond cross, bupa health assurance limited policy number H227371101 andrew keith falconer, bupa health assurance limited policy number H227405101 timothy john forrest and bupa health assurance limited policy number H227379301 john anthony chew. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of a key-man policy | Created On Jul 04, 2007 Delivered On Jul 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bupa health assurance limited policy number H230947301 john dennis heaton. | ||||
Persons Entitled
| ||||
Transactions
|
Does HT FORREST HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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