This company is commonly known as Forest Pines (lincolnshire) Limited. The company was founded 26 years ago and was given the registration number 03398544. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | FOREST PINES (LINCOLNSHIRE) LIMITED |
---|---|---|
Company Number | : | 03398544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 01 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE | Secretary | 10 June 2005 | Active |
Westgate Farm Carr Road, North Kelsey, LN7 6LG | Secretary | 03 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 July 1997 | Active |
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE | Director | 10 June 2005 | Active |
Westgate Farm Carr Road, North Kelsey, Market Rasen, LN7 6LG | Director | 03 July 1997 | Active |
Waterville, North End, South Ferriby, Barton Upon Humber, DN18 6HD | Director | 21 November 1997 | Active |
Froghall, Barmby Moor, Pocklington, YO42 4DA | Director | 10 June 2005 | Active |
18 Spencers Way, Harrogate, HG1 3DN | Director | 10 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 July 1997 | Active |
Delta Portfolio Property Llp | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Balderton Street, London, England, W1K 6TL |
Nature of control | : |
|
Devonshire Point Investement S.A.R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 4, Rue Lou Hemmer, Findel, Luxembourg, L-1748 |
Nature of control | : |
|
Briggate Lodge Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, Cliffe Park Way, Bruntcliffe Road, Leeds, England, LS27 0RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-12 | Resolution | Resolution. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-04-30 | Capital | Legacy. | Download |
2018-04-30 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-30 | Insolvency | Legacy. | Download |
2018-04-30 | Resolution | Resolution. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.