HT FORREST HOLDINGS LIMITED

HT FORREST HOLDINGS LIMITED

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

    Company NameHT FORREST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06287852
    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 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 AddressNo

    What are the latest accounts for HT FORREST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 01, 2017

    What are the latest filings for HT FORREST HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 02, 2020

    20 pagesLIQ03

    Termination of appointment of Mark Nicholson as a director on Apr 25, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 03, 2019

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Keith Alan Reid as a director on Jan 07, 2019

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith Alan Reid on Nov 23, 2017

    2 pagesCH01

    Appointment of Mr Mark Nicholson as a director on Nov 29, 2017

    2 pagesAP01

    Termination of appointment of Andrew Keith Falconer as a director on Nov 29, 2017

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 01, 2017

    12 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Notification of Forrest Corporate Limited as a person with significant control on Jun 20, 2016

    1 pagesPSC02

    Cessation of Lee Scott Mccarren as a person with significant control on Apr 19, 2017

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Feb 29, 2016

    14 pagesAA

    Who are the officers of HT FORREST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATON, John Dennis
    The Oaks Business Park
    PR2 5BQ Longridge
    Beech House
    Preston
    United Kingdom
    Secretary
    The Oaks Business Park
    PR2 5BQ Longridge
    Beech House
    Preston
    United Kingdom
    British122412440001
    STUBLEY, Caroline
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Secretary
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    163442360001
    ASKIN, Phillip James
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    Director
    Thornton Steward
    HG4 4BB Ripon
    Maple Lodge
    North Yorkshire
    United KingdomBritishDirector157704260001
    BANTON, David
    Cottage
    Brookfold Lane Harwood
    BL2 4LT Bolton
    Asmus Farm
    United Kingdom
    Director
    Cottage
    Brookfold Lane Harwood
    BL2 4LT Bolton
    Asmus Farm
    United Kingdom
    United KingdomBritishDirector151547650001
    BELL, Jonathan
    11 Minster Drive
    Davyhulme
    M41 5HA Manchester
    Lancashire
    Director
    11 Minster Drive
    Davyhulme
    M41 5HA Manchester
    Lancashire
    EnglandBritishCompany Director123082590001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritishCompany Director4250980001
    CHEW, John Anthony
    Farm
    Commons Lane Balderstone
    BB2 7LL Blackburn
    Green House
    Lancashire
    Director
    Farm
    Commons Lane Balderstone
    BB2 7LL Blackburn
    Green House
    Lancashire
    EnglandBritishDirector47950350002
    CROSS, Andrew Raymond
    Wallace Lane
    Forton
    PR3 0BA Preston
    Cook Green Farmhouse
    Lancashire
    Director
    Wallace Lane
    Forton
    PR3 0BA Preston
    Cook Green Farmhouse
    Lancashire
    United KingdomBritishDirector151102080001
    FALCONER, Andrew Keith
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United KingdomBritishDirector123080580001
    FORREST, Timothy John
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    Director
    Oak Tree Farm
    Alston
    PR3 3BL Preston
    Lancs
    EnglandBritishDirector10823490001
    HEATON, John Dennis
    The Oaks Business Park
    PR2 5BQ Longridge
    Beech House
    Preston
    United Kingdom
    Director
    The Oaks Business Park
    PR2 5BQ Longridge
    Beech House
    Preston
    United Kingdom
    United KingdomBritishFinance Director122412440001
    LYONS, Mark Anthony
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    United KingdomBritishDirector131377790002
    MCCARREN, Lee Scott
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    United KingdomBritishDirector107908930001
    NICHOLSON, Mark
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Llp
    Director
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Llp
    United KingdomBritishCeo108067170001
    REID, Keith Alan
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United KingdomBritishDirector179486220003
    STUBLEY, Caroline
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    Director
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    England
    United KingdomBritishDirector163442060001

    Who are the persons with significant control of HT FORREST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee Scott Mccarren
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Jul 13, 2016
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Forrest Corporate Limited
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United Kingdom
    Jun 20, 2016
    Dodd Lane
    Westhoughton
    BL5 3NU Bolton
    The Yard
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HT FORREST HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Palatine Private Equity LLP
    Transactions
    • Mar 06, 2017Registration of a charge (MR01)
    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
    • Praetura Ventures (10) LLP
    Transactions
    • Mar 03, 2017Registration of a charge (MR01)
    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
    • Palatine Private Equity LLP (Security Trustee)
    Transactions
    • Feb 21, 2015Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Mar 14, 2014Registration of a charge with court order to extend (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    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
    • Palatine Private Equity LLP (Security Trustee)
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Sep 22, 2011Registration of a charge (MG01)
    • Oct 19, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Oct 30, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Oct 19, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Oct 19, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Oct 19, 2013Satisfaction of a charge (MR04)

    Does HT FORREST HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Aug 18, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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