Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORESTDALE HOTELS LIMITED
Company Information for

FORESTDALE HOTELS LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
00083508
Private Limited Company
Liquidation

Company Overview

About Forestdale Hotels Ltd
FORESTDALE HOTELS LIMITED was founded on 1905-02-08 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Forestdale Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORESTDALE HOTELS LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in B3
 
Filing Information
Company Number 00083508
Company ID Number 00083508
Date formed 1905-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 29/12/2013
Return next due 26/01/2015
Type of accounts FULL
Last Datalog update: 2021-11-05 21:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORESTDALE HOTELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
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.

Company Officers of FORESTDALE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEPHEN BRENT
Director 2010-12-22
PHILIP MATTHEW WELBOURN
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID TOWNSEND CRAWLEY
Director 2010-12-22 2014-02-01
ALAN JOHN MURRAY
Director 2010-12-22 2013-12-10
DAVID RICHARD LEWIS
Company Secretary 2007-09-14 2010-12-22
ROBIN EVAN COLLINS
Director 1990-12-29 2010-12-22
NICHOLAS DAVD TOWNSEND CRAWLEY
Director 2010-12-22 2010-12-22
DAVID RICHARD LEWIS
Director 1990-12-29 2010-12-22
ROBERT EDWARD BOOTE
Company Secretary 1990-12-29 2007-09-14
PETER ANTHONY COLLINS
Director 1998-11-16 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN BRENT HAWKSMOOR INVESTMENT MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2007-07-10 Active
JAMES STEPHEN BRENT HAWKSMOOR GROUP LIMITED Director 2017-12-19 CURRENT 2009-03-31 Active
JAMES STEPHEN BRENT RESURGAM (WEST END) LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active
JAMES STEPHEN BRENT THE PLYMOUTH PAVILIONS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES STEPHEN BRENT SOUTH WEST TICKETING SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
JAMES STEPHEN BRENT SUITE HOSPITALITY LIMITED Director 2013-12-03 CURRENT 2013-12-03 In Administration/Administrative Receiver
JAMES STEPHEN BRENT AKKERON HOTELS (OXFORD) LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2015-02-03
JAMES STEPHEN BRENT HHP NOMINEE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
JAMES STEPHEN BRENT FIVE DIRECTIONS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
JAMES STEPHEN BRENT PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
JAMES STEPHEN BRENT AKKERON LEISURE LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
JAMES STEPHEN BRENT AKKERON HOTELS MANAGEMENT LIMITED Director 2011-02-03 CURRENT 2001-07-16 Dissolved 2015-04-21
JAMES STEPHEN BRENT CARDACLIFF HOTELS LIMITED Director 2010-12-22 CURRENT 1972-08-02 Dissolved 2015-06-17
JAMES STEPHEN BRENT PARADE HOTELS(BATH)LIMITED Director 2010-12-22 CURRENT 1939-05-17 Dissolved 2015-06-16
JAMES STEPHEN BRENT FOREST PARK CHARTER AND SHIPPING CO. LIMITED Director 2010-12-22 CURRENT 1976-04-29 Dissolved 2015-06-10
JAMES STEPHEN BRENT SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED Director 2010-12-22 CURRENT 1934-11-19 Dissolved 2015-06-17
JAMES STEPHEN BRENT ARDSLEY HOUSE HOTEL LIMITED Director 2010-12-22 CURRENT 1995-08-10 Liquidation
JAMES STEPHEN BRENT ZOFFANY HOTELS LIMITED Director 2010-12-22 CURRENT 1992-07-28 Liquidation
JAMES STEPHEN BRENT AKKERON HOTELS GROUP LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2017-05-13
JAMES STEPHEN BRENT BARINBROOK (CENTRAL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2015-06-06
JAMES STEPHEN BRENT FOREST AND GLEN LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-06-10
JAMES STEPHEN BRENT BARINBROOK LIMITED Director 2009-12-01 CURRENT 2009-09-25 Dissolved 2015-06-06
JAMES STEPHEN BRENT NATATOMISAM LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
JAMES STEPHEN BRENT ROSFORD MANAGEMENT LIMITED Director 2009-10-29 CURRENT 2009-10-29 Liquidation
PHILIP MATTHEW WELBOURN AKKERON HOTELS (OXFORD) LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2015-02-03
PHILIP MATTHEW WELBOURN BARINBROOK (CENTRAL) LIMITED Director 2011-02-03 CURRENT 2010-11-26 Dissolved 2015-06-06
PHILIP MATTHEW WELBOURN AKKERON HOTELS MANAGEMENT LIMITED Director 2011-02-03 CURRENT 2001-07-16 Dissolved 2015-04-21
PHILIP MATTHEW WELBOURN CARDACLIFF HOTELS LIMITED Director 2010-12-22 CURRENT 1972-08-02 Dissolved 2015-06-17
PHILIP MATTHEW WELBOURN FOREST AND GLEN LIMITED Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2015-06-10
PHILIP MATTHEW WELBOURN PARADE HOTELS(BATH)LIMITED Director 2010-12-22 CURRENT 1939-05-17 Dissolved 2015-06-16
PHILIP MATTHEW WELBOURN FOREST PARK CHARTER AND SHIPPING CO. LIMITED Director 2010-12-22 CURRENT 1976-04-29 Dissolved 2015-06-10
PHILIP MATTHEW WELBOURN SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED Director 2010-12-22 CURRENT 1934-11-19 Dissolved 2015-06-17
PHILIP MATTHEW WELBOURN ARDSLEY HOUSE HOTEL LIMITED Director 2010-12-22 CURRENT 1995-08-10 Liquidation
PHILIP MATTHEW WELBOURN ZOFFANY HOTELS LIMITED Director 2010-12-22 CURRENT 1992-07-28 Liquidation
PHILIP MATTHEW WELBOURN AKKERON HOTELS GROUP LIMITED Director 2010-12-15 CURRENT 2010-11-30 Dissolved 2017-05-13
PHILIP MATTHEW WELBOURN BARINBROOK LIMITED Director 2010-12-07 CURRENT 2009-09-25 Dissolved 2015-06-06
PHILIP MATTHEW WELBOURN ROSFORD MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2009-10-29 Liquidation
PHILIP MATTHEW WELBOURN MULBOURN LIMITED Director 2008-12-10 CURRENT 2008-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Voluntary liquidation Statement of receipts and payments to 2024-03-05
2023-05-02Voluntary liquidation Statement of receipts and payments to 2023-03-05
2023-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-05
2022-12-08LIQ10Removal of liquidator by court order
2022-11-24600Appointment of a voluntary liquidator
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN BRENT
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-05
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Two Snowhill Birmingham B4 6GA
2021-05-27600Appointment of a voluntary liquidator
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-07-16LIQ MISCINSOLVENCY:Sec of State cert release for Shay Bannon
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2018-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-03LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.PR002499,00008777
2018-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-03LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.PR002499,00008777
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-13600Appointment of a voluntary liquidator
2017-09-11LIQ10Removal of liquidator by court order
2017-05-164.68 Liquidators' statement of receipts and payments to 2017-03-05
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-05-124.68 Liquidators' statement of receipts and payments to 2016-03-05
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 125 Colmore Row Birmingham B3 3SD
2015-04-132.24BAdministrator's progress report to 2015-03-06
2015-04-132.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-13600Appointment of a voluntary liquidator
2015-03-062.34BNotice of move from Administration to creditors voluntary liquidation
2014-10-282.24BAdministrator's progress report to 2014-09-06
2014-05-15F2.18Notice of deemed approval of proposals
2014-04-242.17BStatement of administrator's proposal
2014-03-142.12BAppointment of an administrator
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAWLEY
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 18007
2014-01-10AR0129/12/13 FULL LIST
2014-01-10AD02SAIL ADDRESS CHANGED FROM: C/O GLEN DONALD HANBURY COURT HARISS BUSINESS PARK BROMSGROVE B60 4JJ UNITED KINGDOM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM HANBURY COURT HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JJ UNITED KINGDOM
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 37
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 36
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 35
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-01-14AR0129/12/12 FULL LIST
2013-01-14AD02SAIL ADDRESS CHANGED FROM: C/O GLEN DONALD ROOMS 114-115 CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR UNITED KINGDOM
2012-08-29AA01CURREXT FROM 02/10/2012 TO 31/12/2012
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2012 FROM RICHMOND GATE HOTEL RICHMOND HILL RICHMOND SURREY TW10 6RP
2012-04-17AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-04-10AA01PREVSHO FROM 28/02/2012 TO 02/10/2011
2012-01-30AR0129/12/11 FULL LIST
2012-01-30AD02SAIL ADDRESS CREATED
2011-07-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 37
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11
2011-02-17AP01DIRECTOR APPOINTED NICHOLAS DAVID TOWNSEND CRAWLEY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAWLEY
2011-01-26AR0129/12/10 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED NICHOLAS CRAWLEY
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE FOREST PARK HOTEL BROCKENHURST HANTS SO42 7ZG
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEWIS
2011-01-17AP01DIRECTOR APPOINTED PHILIP MATTHEW WELBOURN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COLLINS
2011-01-17AP01DIRECTOR APPOINTED MR ALAN JOHN MURRAY
2011-01-17AP01DIRECTOR APPOINTED JAMES STEPHEN BRENT
2011-01-17RES01ADOPT ARTICLES 22/12/2010
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/10
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FORESTDALE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-23
Appointment of Liquidators2015-03-23
Appointment of Administrators2014-03-13
Fines / Sanctions
No fines or sanctions have been issued against FORESTDALE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-06 Multiple filings of asset release and removal. Please see documents registered ROBIN EVAN COLINS
DEED OF ASSIGNMENT 2010-12-31 Partially Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-29 Partially Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-01-16 Outstanding FLODRIVE UK V PROPERTY 1 SARL
LEGAL CHARGE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (BOS)
LEGAL CHARGE 2006-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1993-08-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 FORESTDALE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of FORESTDALE HOTELS LIMITED registering or being granted any patents
Domain Names

FORESTDALE HOTELS LIMITED owns 3 domain names.

rutlandsquarehotel.co.uk   theroyalcambridgehotel.co.uk   theroebuckhotel.co.uk  

Trademarks
We have not found any records of FORESTDALE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORESTDALE HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-03-21 GBP £1,750
Bournemouth Borough Council 2013-03-04 GBP £2,850
Bournemouth Borough Council 2013-02-21 GBP £613
Bournemouth Borough Council 2013-02-05 GBP £671
Bournemouth Borough Council 2013-01-29 GBP £2,842
Bournemouth Borough Council 2013-01-03 GBP £645
Bournemouth Borough Council 2012-10-16 GBP £1,313
Bournemouth Borough Council 2012-08-01 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORESTDALE HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFORESTDALE HOTELS LIMITEDEvent Date2015-03-19
WE HEREBY GIVE NOTICE that Christopher Kim Rayment and Shay Bannon (office holder numbers 6775 and 8777) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD and BDO LLP, 55 Baker Street, London W1U 7EU, respectively, were appointed Joint Liquidators of the above named company on 6 March 2015. All debts and claims should be sent to us at the address above. Further information is available from Carl Pykett of BDO LLP on 0121 352 6205 or at Carl.pykett@bdo.co.uk quoting reference: AC/Forestdale.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORESTDALE HOTELS LIMITEDEvent Date2015-03-06
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD and Shay Bannon of BDO LLP , 55 Baker Street, London W1U 7EU . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFORESTDALE HOTELS LIMITEDEvent Date2014-03-07
In the High Court of Justice (Chancery Division) Companies Court case number 1720 Shay Bannon and Christopher Kim Rayment (IP Nos 8777 and 6775 ) both of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-08-18
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, and Rule 4.125 of the Insolvency Rules, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Haines Watts, 25-31 Tavistock Place, London WC1H 9SF, on 20 September 2005, at 10.30 am, for the purposes of receiving the Liquidators report on the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on 19 September 2005. D M Clements, Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-04-24
THE TRAVEL PROTECTION GROUP PLCHAMILTON BARR INSURANCE BROKERS LIMITEDNotice is hereby given that a Meeting of Creditors in the above matters is to be held One Great Cumberland Place, London W1H 7LW, on 12 May 2003, at 12.00 noon, to consider the proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Committee of Creditors. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to me, no later than 12.00 noon on the business day preceding the Meeting, details in writing of your claim. A copy of my proposals may be obtained, free of charge, from the above address. Notice is also hereby given, for the purposes of section 23(2) of the Insolvency Act 1986, that Members of the Companies should write to S D Swaden, at Leonard Curtis & Co, One Great Cumberland Place, London W1H 7LW, for copies of the Administrators proposals. S D Swaden, Joint Administrator 16 April 2003.(370)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORESTDALE HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORESTDALE HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.