THE FORGE CAR PARK LIMITED
Status | DISSOLVED |
Company No. | 08001559 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Apr 2020 |
Years | 4 years, 5 days |
SUMMARY
THE FORGE CAR PARK LIMITED is an dissolved private limited company with number 08001559. It was incorporated 12 years, 1 month, 13 days ago, on 22 March 2012 and it was dissolved 4 years, 5 days ago, on 29 April 2020. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Change date: 2019-04-10
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr Elliot Simon Rosenberg
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Forge Investment Properties Llp
Change date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Legacy
Date: 20 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 20 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot Simon Rosenberg
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
LES BLACK PHOTOGRAPHER LIMITED
33 BARCLAY STREET,KINCARDINESHIRE,AB39 2AX
Number: | SC250714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1A POOL BUSINESS PARK,REDRUTH,TR15 3QW
Number: | 10164710 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED
L.C.P. HOUSE FIRST AVENUE,KINGSWINFORD,DY6 7NA
Number: | 07359526 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1/2 61 ORLEANS AVENUE,GLASGOW,G14 9NG
Number: | SC620236 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOL COURT,GOOLE,DN14 6HD
Number: | 10509439 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU
Number: | 04726954 |
Status: | ACTIVE |
Category: | Private Limited Company |