NEW FORESTS COMPANY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEW FORESTS COMPANY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05373215

Incorporation date

22/02/2005

Size

Group

Contacts

Registered address

Registered address

Tong Hall Tong Lane, Tong, Bradford, West Yorkshire BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon27/03/2018
Final Gazette dissolved following liquidation
dot icon27/12/2017
Return of final meeting in a members' voluntary winding up
dot icon19/02/2017
Appointment of a voluntary liquidator
dot icon19/02/2017
Resolutions
dot icon13/02/2017
Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 2017-02-14
dot icon07/02/2017
Declaration of solvency
dot icon01/11/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon19/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon10/04/2016
Termination of appointment of Christian Wang Yuen as a director on 2016-01-07
dot icon10/04/2016
Appointment of Mrs Pamela Gopaloodoo as a director on 2016-01-07
dot icon27/01/2016
Termination of appointment of Patrick Edward Ochieng Obath as a director on 2015-10-31
dot icon27/01/2016
Termination of appointment of Quentin Victor Scorgie as a secretary on 2015-02-28
dot icon27/01/2016
Appointment of Mr Stephen Norman Moore as a secretary on 2015-03-01
dot icon26/10/2015
Secretary's details changed for Mr Quentin Victor Scorgie on 2015-03-01
dot icon17/08/2015
Termination of appointment of Oreoluwa Adetunji Adeyemi as a director on 2014-05-06
dot icon17/08/2015
Appointment of Mr Patrick Sixsmith as a director on 2014-05-06
dot icon12/05/2015
Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS
dot icon29/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon29/04/2015
Registered office address changed from C/O Morrison & Foerster (Uk) Llp City Point 1 Ropemaker Street London EC2Y 9AW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 2015-04-30
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon04/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon26/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon16/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon09/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon18/11/2013
Registration of charge 053732150002
dot icon03/11/2013
Resolutions
dot icon20/09/2013
Satisfaction of charge 1 in full
dot icon20/08/2013
Appointment of Mr. Christian Wang Yuen as a director
dot icon20/08/2013
Appointment of Mr. Ramesh Awatarsing as a director
dot icon01/05/2013
Appointment of Mr. Oreoluwa Adetunji Adeyemi as a director
dot icon01/05/2013
Termination of appointment of Sajjad Sabur as a director
dot icon25/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon12/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon03/03/2013
Appointment of Mr. Terence Michael Davidson as a director
dot icon22/01/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon07/10/2012
Appointment of Mr. Patrick Edward Ochieng' Obath as a director
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon24/06/2012
Auditor's resignation
dot icon28/05/2012
Resolutions
dot icon18/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon18/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon18/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon27/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Ofelia Burton as a secretary
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon12/01/2011
Appointment of Mr Quentin Victor Scorgie as a secretary
dot icon19/08/2010
Termination of appointment of Ronald Carlier as a director
dot icon02/08/2010
Appointment of Mr Sajjad Sabur as a director
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon01/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon08/07/2010
Termination of appointment of Edward Marlow as a director
dot icon15/06/2010
Current accounting period extended from 2010-06-30 to 2011-06-30
dot icon13/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Willem Olivier as a director
dot icon11/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Julian Michael Morris Ozanne on 2010-04-12
dot icon11/04/2010
Director's details changed for Jonathan Robert Aisbitt on 2010-04-12
dot icon11/04/2010
Director's details changed for Avril Stassen on 2010-04-12
dot icon11/04/2010
Director's details changed for Ronald James Carlier on 2010-04-12
dot icon11/04/2010
Director's details changed for Willem Stephanus Olivier on 2010-04-12
dot icon11/04/2010
Director's details changed for Mr Edward Hammond Rivers Marlow on 2010-04-12
dot icon23/03/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon01/02/2010
Resolutions
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon03/09/2009
Director appointed avril stassen
dot icon10/08/2009
Ad 31/07/09\gbp si [email protected]=2440\gbp ic 60700.23/63140.23\
dot icon19/07/2009
Resolutions
dot icon08/06/2009
Registered office changed on 09/06/2009 from 17 bentinck street london W1U 2ES
dot icon15/05/2009
Director appointed jonathan robert aisbitt
dot icon06/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director farooq raja
dot icon16/04/2009
Return made up to 15/03/09; full list of members
dot icon15/04/2009
Director's change of particulars / julian ozanne / 01/07/2008
dot icon15/04/2009
Secretary's change of particulars / ofelia burton / 01/07/2008
dot icon07/04/2009
Ad 01/04/09\gbp si [email protected]=500\gbp ic 60000.23/60500.23\
dot icon07/04/2009
Ad 01/04/09\gbp si [email protected]=100\gbp ic 59900.23/60000.23\
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon01/03/2009
Ad 02/03/09\gbp si [email protected]=200\gbp ic 59900.23/60100.23\
dot icon23/02/2009
Ad 16/02/09\gbp si [email protected]=211.87\gbp ic 59688.36/59900.23\
dot icon18/12/2008
Director appointed edward hammond rivers marlow
dot icon26/10/2008
Resolutions
dot icon16/07/2008
Ad 17/07/08\gbp si [email protected]=2000\gbp ic 57688.36/59688.36\
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon16/12/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon06/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Registered office changed on 24/05/07 from: mtc 81 piccadilly london W1J 8HY
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon07/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Ad 13/02/07--------- £ si [email protected]=1245 £ ic 52000/53245
dot icon11/02/2007
Statement of affairs
dot icon11/02/2007
Ad 24/11/06--------- £ si [email protected]=2000 £ ic 50000/52000
dot icon02/01/2007
Nc inc already adjusted 01/05/06
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon04/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/11/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon17/10/2006
Registered office changed on 18/10/06 from: mtc law LIMITED 2 charles street mayfair london W1J 5DB
dot icon12/09/2006
New director appointed
dot icon07/05/2006
Ad 24/04/06--------- £ si [email protected]=49999 £ ic 1/50000
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon24/04/2006
Div 13/04/06
dot icon24/04/2006
Nc inc already adjusted 13/04/06
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon19/04/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon27/03/2006
Memorandum and Articles of Association
dot icon16/03/2006
Certificate of change of name
dot icon07/03/2006
Return made up to 23/02/06; full list of members
dot icon22/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aisbitt, Jonathan Robert
Director
22/04/2009 - Present
16
Sabur, Sajjad
Director
26/07/2010 - 26/04/2013
15
Devereux, Robert Harold Ferrers
Director
27/08/2007 - Present
52
Raja, Farooq Javed
Director
11/12/2007 - 20/03/2009
38
Ozanne, Julian Michael Morris
Director
22/03/2006 - Present
8

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 NEW FORESTS COMPANY HOLDINGS LIMITED

NEW FORESTS COMPANY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/2005 with the registered office located at Tong Hall Tong Lane, Tong, Bradford, West Yorkshire BD4 0RR. There are currently 9 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 NEW FORESTS COMPANY HOLDINGS LIMITED?

toggle

NEW FORESTS COMPANY HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/2005 and dissolved on 27/03/2018.

Where is NEW FORESTS COMPANY HOLDINGS LIMITED located?

toggle

NEW FORESTS COMPANY HOLDINGS LIMITED is registered at Tong Hall Tong Lane, Tong, Bradford, West Yorkshire BD4 0RR.

What does NEW FORESTS COMPANY HOLDINGS LIMITED do?

toggle

NEW FORESTS COMPANY HOLDINGS LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for NEW FORESTS COMPANY HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved following liquidation.