J. P. FORREST & SON LIMITED
OLD TRAFFORD

Hellopages » Greater Manchester » Trafford » M16 9HU

Company number 02243932
Status Liquidation
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address WEST POINT 3RD FLOOR 501, CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M16 9HU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of J. P. FORREST & SON LIMITED are www.jpforrestson.co.uk, and www.j-p-forrest-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. J P Forrest Son Limited is a Private Limited Company. The company registration number is 02243932. J P Forrest Son Limited has been working since 13 April 1988. The present status of the company is Liquidation. The registered address of J P Forrest Son Limited is West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9hu. . HODGKINSON, Martin Charles is a Secretary of the company. HODGKINSON, Helen is a Director of the company. HODGKINSON, Martin Charles is a Director of the company. ROWLEY, Linda Ann is a Director of the company. Director HODGKINSON, James Oliver has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
HODGKINSON, Helen
Appointed Date: 01 October 2003
61 years old

Director

Director
ROWLEY, Linda Ann
Appointed Date: 24 November 2003
68 years old

Resigned Directors

Director
HODGKINSON, James Oliver
Resigned: 02 February 2015
97 years old

J. P. FORREST & SON LIMITED Events

02 Oct 2016
Registered office address changed from Claylands Avenue Worksop Notts S81 7DJ to West Point 3rd Floor 501 Chester Road Old Trafford Manchester M16 9HU on 2 October 2016
28 Sep 2016
Statement of affairs with form 4.19
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-16

04 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100,000

...
... and 73 more events
12 Sep 1990
Return made up to 12/06/90; full list of members

27 Jun 1990
Particulars of mortgage/charge

26 Jan 1990
Accounting reference date shortened from 31/03 to 30/09

03 Oct 1989
Particulars of mortgage/charge

13 Apr 1988
Incorporation

J. P. FORREST & SON LIMITED Charges

23 April 2015
Charge code 0224 3932 0009
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
29 April 2013
Charge code 0224 3932 0008
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a claylands avenue worksop nottinghamshire…
15 April 2013
Charge code 0224 3932 0007
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 March 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 March 2010
Status: Satisfied on 22 December 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H - land on the west side of claylands avenue, worksop…
13 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
Chattel mortgage
Delivered: 6 September 2002
Status: Satisfied on 29 January 2009
Persons entitled: Lombard North Central PLC
Description: Scharmann-FB100 boring machine - s/no: 144317. see the…
18 June 1990
Legal mortgage
Delivered: 27 June 1990
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property l/a land on the west side of clay lands avenue…
27 September 1989
Mortgage debenture
Delivered: 3 October 1989
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…