Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forest Park Charter And Shipping Co. Limited
Forest Park Charter And Shipping Co. Limited is a dissolved company incorporated on 29 April 1976 with the registered office located in . Forest Park Charter And Shipping Co. Limited was registered 49 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2015
(10 years ago)
Was
39 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01256381
Private limited company
Age
49 years
Incorporated
29 April 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Forest Park Charter And Shipping Co. Limited
Contact
Address
125 Colmore Row
Birmingham
BS 3SD
Same address for the past
11 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Forestdale.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Akkeron Hotels Group Limited
Director • British
Mr Philip Matthew Welbourn
Director • British • Lives in UK • Born in Jan 1964
James Stephen Brent
Director • None • British • Lives in England • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Natatomisam Limited
James Stephen Brent is a mutual person.
Active
Akkeron Leisure Limited
James Stephen Brent is a mutual person.
Active
Five Directions Limited
James Stephen Brent is a mutual person.
Active
HHP Nominee Limited
James Stephen Brent is a mutual person.
Active
Resurgam (West End) Limited
James Stephen Brent is a mutual person.
Active
South West Ticketing Solutions Limited
James Stephen Brent is a mutual person.
Active
The Plymouth Pavilions Limited
James Stephen Brent is a mutual person.
Active
Cyd Blackpool Limited
Mr Philip Matthew Welbourn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
1 Oct
⟶
31 Dec 2012
Traded for
15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£4.04M
Same as previous period
Net Assets
-£4.04M
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Jun 2015
Moved to Dissolution
10 Years Ago on 10 Mar 2015
Registered Address Changed
11 Years Ago on 26 Mar 2014
Administrator Appointed
11 Years Ago on 14 Mar 2014
Akkeron Hotels Group Limited Appointed
11 Years Ago on 3 Mar 2014
Charge Satisfied
11 Years Ago on 25 Feb 2014
Nicholas David Townsend Crawley Resigned
11 Years Ago on 1 Feb 2014
Registered Address Changed
11 Years Ago on 10 Jan 2014
Registered Address Changed
11 Years Ago on 10 Jan 2014
Confirmation Submitted
11 Years Ago on 10 Jan 2014
Get Alerts
Get Credit Report
Discover Forest Park Charter And Shipping Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Jun 2015
Administrator's progress report to 2 March 2015
Submitted on 10 Mar 2015
Notice of move from Administration to Dissolution on 2 March 2015
Submitted on 10 Mar 2015
Administrator's progress report to 6 September 2014
Submitted on 28 Oct 2014
Notice of deemed approval of proposals
Submitted on 15 May 2014
Statement of administrator's proposal
Submitted on 24 Apr 2014
Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 26 March 2014
Submitted on 26 Mar 2014
Appointment of an administrator
Submitted on 14 Mar 2014
Appointment of Akkeron Hotels Group Limited as a director on 3 March 2014
Submitted on 13 Mar 2014
Satisfaction of charge 3 in full
Submitted on 25 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs