ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlton Forest Renewable Holdings Limited

Carlton Forest Renewable Holdings Limited is a dissolved company incorporated on 16 March 2017 with the registered office located in Retford, Nottinghamshire. Carlton Forest Renewable Holdings Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 13 August 2024 (1 year 3 months ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
10673195
Private limited company
Age
8 years
Incorporated 16 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2023 (2 years 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Eaton House
Amelia Court
Retford
DN22 7HJ
England
Address changed on 12 Apr 2024 (1 year 7 months ago)
Previous address was Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England
Telephone
01909 540000
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Commercial Director • Lives in England • Born in May 1971
Director • Group Chief Operating Officer • Lives in England • Born in Sep 1962
Director • Lives in England • Born in Nov 1970
Carlton Forest Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CFPM 2024 Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Active
Origin Clean Power Solutions Ltd
Diane Ward and Alexandre Robert Graham Matthias are mutual people.
Active
The Carlton Forest Partnership Limited
Andrew Mark Pepper is a mutual person.
Active
Environmental Decarbonisation Solutions Limited
Alexandre Robert Graham Matthias is a mutual person.
Active
Carlton Forest 3PL Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
In Administration
Carlton Forest Enigen Ltd
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Carlton Forest Developments Ltd
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Carlton Forest Logistics Limited
Green Forest Solutions LLP, Andrew Mark Pepper, and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£21
Decreased by £125 (-86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£589
Increased by £317 (+117%)
Total Liabilities
£0
Decreased by £76 (-100%)
Net Assets
£589
Increased by £393 (+201%)
Debt Ratio (%)
0%
Decreased by 27.94% (-100%)
Latest Activity
Compulsory Dissolution
1 Year 3 Months Ago on 13 Aug 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 9 Jul 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
2 Years 7 Months Ago on 11 Apr 2023
New Charge Registered
2 Years 7 Months Ago on 3 Apr 2023
Small Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Graham Matthew White Resigned
3 Years Ago on 13 Jun 2022
Carlton Forest Group Holdings Limited (PSC) Details Changed
6 Years Ago on 16 Aug 2019
Get Credit Report
Discover Carlton Forest Renewable Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
Submitted on 21 Feb 2024
Resolutions
Submitted on 22 Apr 2023
Confirmation statement made on 5 March 2023 with no updates
Submitted on 11 Apr 2023
Registration of charge 106731950001, created on 3 April 2023
Submitted on 5 Apr 2023
Accounts for a small company made up to 31 August 2022
Submitted on 23 Mar 2023
Termination of appointment of Graham Matthew White as a director on 13 June 2022
Submitted on 23 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year