Dissolved 2018-02-16
Company Information for FORESIGHT PROPERTIES LTD
SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
06942185
Private Limited Company
Dissolved Dissolved 2018-02-16 |
Company Name | ||
---|---|---|
FORESIGHT PROPERTIES LTD | ||
Legal Registered Office | ||
SUTTON SURREY SM1 4LA Other companies in CT5 | ||
Previous Names | ||
|
Company Number | 06942185 | |
---|---|---|
Date formed | 2009-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-02-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-17 14:27:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Foresight Properties Ltd. | 1131 21st St W North Vancouver British Columbia V7P 2C7 | Active | Company formed on the 2013-08-18 | |
FORESIGHT PROPERTIES CORP. | 48 SO SERVICE ROAD SUITE 404 MELVILLE NEW YORK 11747 | Active | Company formed on the 2008-04-07 | |
FORESIGHT PROPERTIES, LLC | 1275 Kistler Ct. Highlands Ranch CO 80126 | Delinquent | Company formed on the 2003-08-28 | |
Foresight Properties, LLC | 1231 W NORTHERN LIGHTS BLVD #911 ANCHORAGE AK 99503 | Good Standing | Company formed on the 2015-04-23 | |
FORESIGHT PROPERTIES, LLC | 100 N HOWARD ST STE W SPOKANE WA 99201 | Dissolved | Company formed on the 2010-07-01 | |
FORESIGHT PROPERTIES OF CALIFORNIA, INC. | 100 N HOWARD ST STE W SPOKANE WA 99201 | Active | Company formed on the 2010-09-08 | |
FORESIGHT PROPERTIES LLC | 1851 ROXBURY CLEVELAND 44112 OH 44112 | Active | Company formed on the 2012-01-23 | |
FORESIGHT PROPERTIES & INVESTMENTS, LLC | 5706 BLENDONBROOK LANE - GAHANNA OH 43230 | Active | Company formed on the 2008-01-28 | |
FORESIGHT PROPERTIES, INC. | NV | Permanently Revoked | Company formed on the 2001-02-26 | |
FORESIGHT PROPERTIES, LLC. | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Active | Company formed on the 2007-11-29 | |
FORESIGHT PROPERTIES & INFRA INDIA LIMITED | 103/104 1ST FLOOR LILATAI APARTMENT PLOT NO 108 SECTOR 27 NERUL NAVI MUMBAI Maharashtra 400706 | ACTIVE | Company formed on the 2013-06-04 | |
FORESIGHT PROPERTIES LIMITED | Active | Company formed on the 2012-02-16 | ||
FORESIGHT PROPERTIES LLC | Georgia | Unknown | ||
FORESIGHT PROPERTIES INC | California | Unknown | ||
FORESIGHT PROPERTIES LLC | New Jersey | Unknown | ||
FORESIGHT PROPERTIES LLC | California | Unknown | ||
Foresight Properties LLC | Connecticut | Unknown | ||
Foresight Properties LLC | 1971 Cayman Dr Windsor CO 80550 | Good Standing | Company formed on the 2019-09-06 | |
FORESIGHT PROPERTIES LTD | 26 HEATHERVALE ROAD NEW HAW ADDLESTONE KT15 3NW | Active - Proposal to Strike off | Company formed on the 2019-09-25 | |
FORESIGHT PROPERTIES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN COE |
||
HUGH CHARLES LEES FERRY |
||
IRWIN GEORGE FERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY INGRAM SECRETARIES LIMITED |
Company Secretary | ||
ROY BOTTERILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHI 1008 LIMITED | Director | 2001-12-24 | CURRENT | 1989-02-03 | Dissolved 2015-01-06 | |
MHI 1001 LIMITED | Director | 1996-12-04 | CURRENT | 1996-12-04 | Dissolved 2015-08-04 | |
MHI 1000 LIMITED | Director | 1991-07-31 | CURRENT | 1978-07-07 | Dissolved 2014-11-25 | |
MHI 1000 LIMITED | Director | 1991-07-31 | CURRENT | 1978-07-07 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM AC HOUSE, 3 PRESTON PARADE WHITSTABLE KENT CT5 4AA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
AA01 | PREVSHO FROM 30/04/2016 TO 31/07/2015 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 299 | |
AR01 | 23/06/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 65-67A HIGH ST WHITSTABLE KENT CT5 1AU | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 299 | |
AR01 | 23/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/03/2014 | |
CERTNM | COMPANY NAME CHANGED HICORP 54 LIMITED CERTIFICATE ISSUED ON 18/03/14 | |
AA01 | CURRSHO FROM 30/09/2014 TO 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM WHA EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN | |
AP01 | DIRECTOR APPOINTED MR IRWIN GEORGE FERRY | |
AP01 | DIRECTOR APPOINTED MR HUGH CHARLES LEES FERRY | |
AR01 | 23/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN COE / 23/06/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM HITOURS HOUSE CROSS OAK LANE REDHILL SURREY RH1 5EX ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN COE | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 20-40 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX | |
AA01 | CURREXT FROM 30/06/2010 TO 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED | |
RES13 | RE SHARE FOR SHARE EXCHANGE AGREEMENT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-23 |
Appointment of Liquidators | 2015-09-23 |
Resolutions for Winding-up | 2015-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORESIGHT PROPERTIES LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2 |
Current Assets | 2011-10-01 | £ 2 |
Fixed Assets | 2011-10-01 | £ 793,098 |
Shareholder Funds | 2011-10-01 | £ 793,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FORESIGHT PROPERTIES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FORESIGHT PROPERTIES LTD | Event Date | 2015-09-09 |
Notice is hereby given that creditors of the Company are required, on or before 26 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 September 2015 Office Holder details: James E Patchett , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . Further details contact: The Liquidators, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Colin Everett | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORESIGHT PROPERTIES LTD | Event Date | 2015-09-09 |
James E Patchett , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : Further details contact: The Liquidators, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Colin Everett | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FORESIGHT PROPERTIES LTD | Event Date | 2015-09-09 |
Notice is hereby given that the following resolutions were passed on 09 September 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that James E Patchett , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators of the company and that they are authorised to act jointly and severally. Further details contact: The Liquidators, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Colin Everett | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |