About

Registered Number: 05724323
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Forest Bidco Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
LIQ13 - N/A 30 April 2019
RESOLUTIONS - N/A 04 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2018
LIQ01 - N/A 04 May 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 14 March 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
TM01 - Termination of appointment of director 14 August 2017
CH01 - Change of particulars for director 02 August 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 01 September 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 March 2011
MEM/ARTS - N/A 24 March 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 15 April 2010
RESOLUTIONS - N/A 15 April 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 14 April 2009
MEM/ARTS - N/A 14 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2009
CAP-SS - N/A 14 April 2009
CAP-MDSC - N/A 14 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 10 December 2007
353 - Register of members 18 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
395 - Particulars of a mortgage or charge 23 March 2006
RESOLUTIONS - N/A 13 March 2006
MEM/ARTS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
Borrower deed of charge 28 February 2012 Fully Satisfied

N/A

Securitisation floating charge debenture 19 June 2007 Fully Satisfied

N/A

Intercreditor deed 19 June 2007 Fully Satisfied

N/A

A security over shares deed 19 June 2007 Fully Satisfied

N/A

Intercreditor deed 14 December 2006 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Debenture 09 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.