FOREST ROAD GARAGE LIMITED

Register to unlock more data on OkredoRegister

FOREST ROAD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00190251

Incorporation date

28/05/1923

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1975)
dot icon27/12/2021
Final Gazette dissolved following liquidation
dot icon08/10/2021
Registered office address changed from C/O Bdo Llp Two Snow Hill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-08
dot icon27/09/2021
Return of final meeting in a members' voluntary winding up
dot icon24/09/2021
Liquidators' statement of receipts and payments to 2021-09-09
dot icon14/08/2021
Liquidators' statement of receipts and payments to 2021-06-09
dot icon18/01/2021
Liquidators' statement of receipts and payments to 2020-12-09
dot icon22/12/2020
Death of a liquidator
dot icon22/09/2020
Liquidators' statement of receipts and payments to 2020-06-09
dot icon22/09/2020
Liquidators' statement of receipts and payments to 2019-12-09
dot icon23/08/2019
Liquidators' statement of receipts and payments to 2019-06-09
dot icon28/01/2019
Liquidators' statement of receipts and payments to 2018-12-09
dot icon12/07/2018
Liquidators' statement of receipts and payments to 2018-06-09
dot icon07/01/2018
Liquidators' statement of receipts and payments to 2017-12-09
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-06-09
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-12-09
dot icon07/12/2016
Insolvency filing
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Insolvency court order
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon29/06/2016
Liquidators' statement of receipts and payments to 2016-06-09
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-12-09
dot icon23/12/2015
Registered office address changed from C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snow Hill Birmingham B4 6GA on 2015-12-23
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-06-09
dot icon07/01/2015
Liquidators' statement of receipts and payments to 2014-12-09
dot icon11/07/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-12-09
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-06-09
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-09
dot icon19/07/2012
Liquidators' statement of receipts and payments to 2012-06-09
dot icon19/07/2012
Liquidators' statement of receipts and payments to 2011-12-09
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-06-09
dot icon04/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon22/12/2009
Liquidators' statement of receipts and payments to 2009-12-09
dot icon23/06/2009
Liquidators' statement of receipts and payments to 2009-06-09
dot icon26/06/2008
Registered office changed on 26/06/2008 from thornborough road coalville leicestershire LE67 3TH
dot icon20/06/2008
Declaration of solvency
dot icon20/06/2008
Resolutions
dot icon20/06/2008
Appointment of a voluntary liquidator
dot icon05/02/2008
Director resigned
dot icon28/01/2008
Secretary resigned;director resigned
dot icon20/12/2007
Return made up to 25/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 25/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 25/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Return made up to 25/11/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon11/09/2003
Ad 28/07/03--------- £ si 492253@1=492253 £ ic 3230/495483
dot icon11/09/2003
Nc inc already adjusted 28/07/03
dot icon11/09/2003
Resolutions
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 25/11/02; full list of members
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Accounts for a small company made up to 2001-12-31
dot icon04/01/2002
Accounts for a medium company made up to 1999-12-31
dot icon04/01/2002
Accounts for a medium company made up to 2000-12-31
dot icon10/12/2001
Return made up to 25/11/01; full list of members
dot icon11/12/2000
Return made up to 25/11/00; full list of members
dot icon26/07/2000
Registered office changed on 26/07/00 from: forest road garage london road coalville leicestershire LE67 3JD
dot icon05/12/1999
Return made up to 25/11/99; full list of members
dot icon22/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon18/05/1999
Particulars of mortgage/charge
dot icon01/12/1998
Return made up to 25/11/98; no change of members
dot icon18/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon23/01/1998
Accounts for a medium company made up to 1996-12-31
dot icon12/01/1998
Return made up to 25/11/97; no change of members
dot icon22/12/1997
New secretary appointed
dot icon02/12/1996
Return made up to 25/11/96; full list of members
dot icon17/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon10/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon15/03/1996
Particulars of mortgage/charge
dot icon27/11/1995
Return made up to 25/11/95; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 25/11/94; no change of members
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon10/12/1993
Return made up to 25/11/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-12-31
dot icon03/12/1992
Return made up to 25/11/92; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/12/1991
Accounts for a small company made up to 1991-06-30
dot icon29/11/1991
Return made up to 25/11/91; no change of members
dot icon02/09/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon31/05/1991
Full accounts made up to 1990-06-30
dot icon27/03/1991
New secretary appointed
dot icon27/03/1991
Return made up to 01/02/91; full list of members
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 11/12/89; full list of members
dot icon10/10/1989
Particulars of mortgage/charge
dot icon28/02/1989
Accounting reference date extended from 31/03 to 30/06
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 08/09/88; full list of members
dot icon27/07/1988
Director resigned;new director appointed
dot icon16/03/1988
Director resigned
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon26/11/1987
Return made up to 28/10/87; full list of members
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon03/02/1987
Return made up to 03/11/86; full list of members
dot icon12/12/1984
Accounts made up to 1984-03-31
dot icon10/02/1984
Accounts made up to 1982-03-31
dot icon09/08/1980
Accounts made up to 1980-03-31
dot icon08/08/1978
Accounts made up to 1978-03-31
dot icon02/11/1976
Accounts made up to 1976-03-31
dot icon11/11/1975
Accounts made up to 1975-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathcote, David
Director
01/11/2004 - 09/01/2008
-
Cliffe, Mark John
Secretary
01/12/1997 - 28/04/1998
-
Heatcote, David
Secretary
11/05/1998 - 09/01/2008
-
Sacranie, Navsar Jussab
Secretary
04/01/1994 - 01/01/1997
-
Haynes, John Andrew
Director
01/11/2004 - 29/01/2008
-

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 FOREST ROAD GARAGE LIMITED

FOREST ROAD GARAGE LIMITED is an(a) Dissolved company incorporated on 28/05/1923 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no 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 FOREST ROAD GARAGE LIMITED?

toggle

FOREST ROAD GARAGE LIMITED is currently Dissolved. It was registered on 28/05/1923 and dissolved on 27/12/2021.

Where is FOREST ROAD GARAGE LIMITED located?

toggle

FOREST ROAD GARAGE LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does FOREST ROAD GARAGE LIMITED do?

toggle

FOREST ROAD GARAGE LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for FOREST ROAD GARAGE LIMITED?

toggle

The latest filing was on 27/12/2021: Final Gazette dissolved following liquidation.