FORECOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FORECOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01723832

Incorporation date

16/05/1983

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon15/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2012
Compulsory strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for compulsory strike-off
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-22
dot icon23/03/2011
Full accounts made up to 2010-03-31
dot icon03/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon02/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/08/2010
Director's details changed for Trafalgar Officers Limited on 2010-06-22
dot icon02/08/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2009-12-09
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 22/06/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon27/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon27/12/2008
Director appointed trafalgar officers LIMITED
dot icon27/12/2008
Director appointed christopher george white
dot icon27/12/2008
Director appointed maurice moses benady
dot icon27/12/2008
Resolutions
dot icon14/12/2008
Return made up to 22/06/08; full list of members
dot icon19/05/2008
Return made up to 22/06/07; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/04/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
Full accounts made up to 2005-03-31
dot icon02/08/2006
Return made up to 22/06/06; full list of members
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon15/11/2005
Auditor's resignation
dot icon21/09/2005
Return made up to 22/06/05; full list of members
dot icon23/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon28/09/2004
Particulars of mortgage/charge
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/06/2004
Return made up to 22/06/04; full list of members
dot icon20/06/2004
Secretary's particulars changed
dot icon09/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon14/03/2004
Director's particulars changed
dot icon17/12/2003
Resolutions
dot icon06/07/2003
Return made up to 22/06/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Return made up to 22/06/02; full list of members; amend
dot icon16/09/2002
Director's particulars changed
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon29/03/2002
Declaration of mortgage charge released/ceased
dot icon19/03/2002
Declaration of mortgage charge released/ceased
dot icon14/10/2001
Director's particulars changed
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
New secretary appointed
dot icon04/03/2001
Secretary resigned
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon23/07/2000
Return made up to 22/06/00; full list of members
dot icon23/07/2000
Ad 15/10/99--------- £ si 3185325@1=3185325 £ ic 500/3185825
dot icon23/07/2000
Nc inc already adjusted 15/10/99
dot icon23/07/2000
Resolutions
dot icon23/07/2000
New director appointed
dot icon30/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 22/06/99; no change of members
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/10/1998
Director resigned
dot icon11/10/1998
New director appointed
dot icon07/07/1998
Return made up to 22/06/98; full list of members
dot icon24/06/1998
Secretary's particulars changed
dot icon24/06/1998
Director's particulars changed
dot icon14/06/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Ad 04/06/98--------- £ si 400@1=400 £ ic 100/500
dot icon08/06/1998
Nc inc already adjusted 04/06/98
dot icon08/06/1998
Resolutions
dot icon03/08/1997
Return made up to 22/06/97; full list of members
dot icon26/05/1997
Director's particulars changed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon23/07/1996
Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon03/07/1996
Return made up to 22/06/96; full list of members
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 22/06/95; full list of members
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Director's particulars changed
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 22/06/94; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon04/07/1993
Return made up to 22/06/93; full list of members
dot icon27/02/1993
Director's particulars changed
dot icon23/11/1992
New director appointed
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Director resigned
dot icon12/07/1992
Return made up to 22/06/92; full list of members
dot icon23/02/1992
Particulars of mortgage/charge
dot icon21/07/1991
Full accounts made up to 1990-12-31
dot icon23/06/1991
Return made up to 22/06/91; full list of members
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon21/01/1991
Full accounts made up to 1989-12-31
dot icon02/01/1991
Return made up to 05/10/90; full list of members
dot icon30/01/1990
Full accounts made up to 1988-12-31
dot icon09/01/1989
Full accounts made up to 1987-12-31
dot icon09/01/1989
Return made up to 22/06/88; full list of members
dot icon05/12/1988
Particulars of mortgage/charge
dot icon10/11/1987
Return made up to 23/06/87; full list of members
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon11/05/1987
Director resigned;new director appointed
dot icon24/10/1986
Secretary resigned;new secretary appointed
dot icon29/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Christine
Secretary
21/02/2001 - 14/07/2004
33
Holland, Philip John
Secretary
26/06/1996 - 21/02/2001
32
TRAFALGAR OFFICERS LIMITED
Corporate Director
09/11/2008 - Present
79
White, Christopher George
Director
09/11/2008 - Present
245
Clegg, Barry Stuart
Director
05/11/1992 - 14/07/2004
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORECOURT PROPERTIES LIMITED

FORECOURT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/05/1983 with the registered office located at 3rd Floor 5 Wigmore Street, London W1U 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORECOURT PROPERTIES LIMITED?

toggle

FORECOURT PROPERTIES LIMITED is currently Dissolved. It was registered on 16/05/1983 and dissolved on 15/04/2013.

Where is FORECOURT PROPERTIES LIMITED located?

toggle

FORECOURT PROPERTIES LIMITED is registered at 3rd Floor 5 Wigmore Street, London W1U 1PB.

What does FORECOURT PROPERTIES LIMITED do?

toggle

FORECOURT PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for FORECOURT PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2013: Final Gazette dissolved via compulsory strike-off.