UKBizDB.co.uk

FOREST PINES (LINCOLNSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
20, Balderton Street, London, England, W1K 6TL

Director27 September 2017Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Secretary10 June 2005Active
Westgate Farm Carr Road, North Kelsey, LN7 6LG

Secretary03 July 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 July 1997Active
4 St David's Court, Scotgate Road, Honley, Holmfirth, England, HD9 6RE

Director10 June 2005Active
Westgate Farm Carr Road, North Kelsey, Market Rasen, LN7 6LG

Director03 July 1997Active
Waterville, North End, South Ferriby, Barton Upon Humber, DN18 6HD

Director21 November 1997Active
Froghall, Barmby Moor, Pocklington, YO42 4DA

Director10 June 2005Active
18 Spencers Way, Harrogate, HG1 3DN

Director10 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Address

Change registered office address company with date old address new address.

Download
2023-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-12Resolution

Resolution.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Mortgage

Mortgage charge part both with charge number.

Download
2018-04-30Capital

Legacy.

Download
2018-04-30Capital

Capital statement capital company with date currency figure.

Download
2018-04-30Insolvency

Legacy.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.