Company NameForvan Holdings Limited
DirectorAlan John Bevan
Company StatusActive
Company Number04783720
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Bevan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameAlan John Bevan
NationalityBritish
StatusCurrent
Appointed16 June 2011(8 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
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
Appointed02 June 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
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter James Forster
NationalityBritish
StatusResigned
Appointed02 June 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
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitecityresidential.co.uk

Location

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

Shareholders

52 at £1A. Bevan
52.00%
Ordinary
48 at £1K. Rugerson-bevan
48.00%
Ordinary

Financials

Year2014
Current Liabilities£106

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

26 January 2007Delivered on: 30 January 2007
Satisfied on: 29 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
21 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Alan John Bevan on 1 April 2018 (3 pages)
26 April 2018Secretary's details changed for Alan John Bevan on 1 April 2018 (3 pages)
25 April 2018Registered office address changed from 81-83 Victoria Street the Old Haymarket Liverpool Merseyside L1 6DG to 1 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 25 April 2018 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 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)
21 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 December 2014Satisfaction of charge 1 in full (4 pages)
29 December 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(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)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 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)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 July 2011Appointment of Alan John Bevan as a secretary (3 pages)
1 July 2011Appointment of Alan John Bevan as a secretary (3 pages)
1 July 2011Termination of appointment of Peter Forster as a secretary (2 pages)
1 July 2011Termination of appointment of Peter Forster as a secretary (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Termination of appointment of Peter Forster as a director (2 pages)
2 June 2010Termination of appointment of Peter Forster as a director (2 pages)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2007Return made up to 02/06/07; no change of members (7 pages)
26 June 2007Return made up to 02/06/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Particulars of mortgage/charge (11 pages)
30 January 2007Particulars of mortgage/charge (11 pages)
13 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 June 2005Return made up to 02/06/05; full list of members (8 pages)
30 June 2005Return made up to 02/06/05; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2004S-div 18/12/03 (1 page)
19 January 2004S-div 18/12/03 (1 page)
28 August 2003Ad 13/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 August 2003Ad 13/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
27 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
27 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 June 2003Incorporation (18 pages)
2 June 2003Incorporation (18 pages)