Company NameForvan Limited
Company StatusDissolved
Company Number04663942
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameForster And Bevan Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Bevan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Peter James Forster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
266 Runcorn Road, Moore
Warrington
WA4 6SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter James Forster
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
266 Runcorn Road, Moore
Warrington
WA4 6SY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Forvan Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

1 March 2004Delivered on: 3 March 2004
Satisfied on: 7 December 2004
Persons entitled: Taylor Woodrow Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot munbers 43-64 inclusive merchant quay liverpool merseyside.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 43/64 merchant quay, liverpool,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 14 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plots 43-64 merchant quay, liverpool, the sale agreement and all rights and benefits of whatever nature accruing to the assignor from time to time under and/or pursuant to the sale agreement (including, without limitation, any rights to payments or to bring claims or other proceedings against any person in connection therewith):. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 April 2018Director's details changed for Mr Alan John Bevan on 1 April 2018 (3 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Termination of appointment of Peter Forster as a secretary (1 page)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Peter Forster as a secretary (1 page)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Peter Forster as a director (2 pages)
3 May 2011Termination of appointment of Peter Forster as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Registered office address changed from 49 Station Road Ainsdale Southport Merseyside PR8 3HH on 4 June 2010 (1 page)
4 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from 49 Station Road Ainsdale Southport Merseyside PR8 3HH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 49 Station Road Ainsdale Southport Merseyside PR8 3HH on 4 June 2010 (1 page)
4 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
8 February 2008Return made up to 07/02/08; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 April 2007Registered office changed on 04/04/07 from: 81-83 victoria street old haymarket liverpool merseyside L1 6DG (1 page)
4 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 April 2007Registered office changed on 04/04/07 from: 81-83 victoria street old haymarket liverpool merseyside L1 6DG (1 page)
5 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Return made up to 07/02/06; full list of members (7 pages)
13 April 2006Return made up to 07/02/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
7 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
7 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
3 May 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2003Company name changed forster and bevan estates limite d\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed forster and bevan estates limite d\certificate issued on 03/04/03 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 March 2003Registered office changed on 06/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
12 February 2003Incorporation (18 pages)
12 February 2003Incorporation (18 pages)