Company NameWalter Forshaw Ltd
Company StatusLiquidation
Company Number00594000
CategoryPrivate Limited Company
Incorporation Date20 November 1957(66 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew John Forshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(43 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancashire
BL5 3QR
Director NameKaren Louise Forshaw-Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(43 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKing House Stotts Park James Street
Westhoughton
Bolton
Lancashire
BL5 3QR
Director NameMr Christian Forshaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(50 years, 4 months after company formation)
Appointment Duration16 years
RoleContractors Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressKing House Stotts Park, James Street
Westhoughton
Bolton
Lancashire
BL5 3QR
Secretary NameKaren Louise Forshaw Jones
NationalityBritish
StatusCurrent
Appointed04 April 2008(50 years, 4 months after company formation)
Appointment Duration16 years
RoleAccts Mgr
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameAnne Forshaw
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1997)
RoleAdmistration
Correspondence Address42 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
Director NameHarry Forshaw
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(33 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 May 2003)
RoleHaulage Contractor
Correspondence Address55-57 Dobb Brow
Westhoughton
Bolton
Lancashire
BL5 2AZ
Director NameJohn Keith Forshaw
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(33 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 04 April 2008)
RoleHaulage Constractor
Correspondence Address60 Newland Drive
Over Hulton
Bolton
Lancashire
BL5 1DP
Secretary NameMrs Joyce Christine Bateson
NationalityBritish
StatusResigned
Appointed11 April 1991(33 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMrs Joyce Christine Bateson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(39 years, 4 months after company formation)
Appointment Duration11 years (resigned 04 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ

Contact

Websiteforshawdemolition.co.uk

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

3.5k at £1Walter Forshaw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,510,799
Gross Profit£4,562,761
Net Worth£1,079,075
Cash£69,956
Current Liabilities£2,581,765

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Next Return Due14 April 2017 (overdue)

Charges

22 March 1994Delivered on: 28 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h-land and buildings at vale industrial estate star lane horwich bolton greater manchester part tile no. (F/h) GM353751 and (l/h) GM353752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 April 1978Delivered on: 21 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
16 September 1991Delivered on: 25 September 1991
Satisfied on: 21 July 1994
Persons entitled: Close Brothers Limited.

Classification: Credit application
Secured details: £17,405-10 under the terms of the credit application.
Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance particulars thereof.(see form 395 document M52C for full details).
Fully Satisfied

Filing History

17 November 2020Liquidators' statement of receipts and payments to 4 September 2020 (21 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
22 July 2020Resignation of a liquidator (3 pages)
16 July 2020INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (4 pages)
30 October 2019Liquidators' statement of receipts and payments to 4 September 2019 (21 pages)
12 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (24 pages)
23 October 2017Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
26 September 2017Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
5 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
13 July 2017Administrator's progress report (27 pages)
13 July 2017Administrator's progress report (27 pages)
1 June 2017Satisfaction of charge 005940000005 in full (4 pages)
1 June 2017Satisfaction of charge 005940000005 in full (4 pages)
30 April 2017Administrator's progress report to 14 March 2017 (17 pages)
30 April 2017Administrator's progress report to 14 March 2017 (17 pages)
5 December 2016Result of meeting of creditors (2 pages)
5 December 2016Result of meeting of creditors (2 pages)
23 November 2016Statement of administrator's proposal (56 pages)
23 November 2016Statement of administrator's proposal (56 pages)
22 November 2016Statement of affairs with form 2.14B (22 pages)
22 November 2016Statement of affairs with form 2.14B (22 pages)
6 October 2016Registered office address changed from King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 6 October 2016 (2 pages)
29 September 2016Appointment of an administrator (1 page)
29 September 2016Appointment of an administrator (1 page)
27 September 2016Registration of charge 005940000005, created on 15 September 2016 (63 pages)
27 September 2016Registration of charge 005940000005, created on 15 September 2016 (63 pages)
16 September 2016Satisfaction of charge 4 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 4 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,500
(5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,500
(5 pages)
7 January 2016Full accounts made up to 30 December 2014 (22 pages)
7 January 2016Full accounts made up to 30 December 2014 (22 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,500
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,500
(5 pages)
6 September 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
6 September 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,500
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,500
(5 pages)
5 September 2013Full accounts made up to 30 November 2012 (24 pages)
5 September 2013Full accounts made up to 30 November 2012 (24 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 30 November 2011 (23 pages)
4 September 2012Full accounts made up to 30 November 2011 (23 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 August 2011Full accounts made up to 30 November 2010 (22 pages)
19 August 2011Full accounts made up to 30 November 2010 (22 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a medium company made up to 30 November 2009 (18 pages)
1 September 2010Accounts for a medium company made up to 30 November 2009 (18 pages)
6 May 2010Secretary's details changed for Karen Louise Forshaw Jones on 31 March 2010 (1 page)
6 May 2010Secretary's details changed for Karen Louise Forshaw Jones on 31 March 2010 (1 page)
6 May 2010Director's details changed for Christian Forshaw on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Christian Forshaw on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Karen Louise Forshaw-Jones on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Andrew John Forshaw on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Karen Louise Forshaw-Jones on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Andrew John Forshaw on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page)
29 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
29 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
26 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
26 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Appointment terminated secretary joyce bateson (1 page)
16 April 2008Appointment terminated secretary joyce bateson (1 page)
15 April 2008Director appointed christian forshaw (2 pages)
15 April 2008Appointment terminated director john forshaw (1 page)
15 April 2008Secretary appointed karen louise forshaw jones (2 pages)
15 April 2008Director appointed christian forshaw (2 pages)
15 April 2008Secretary appointed karen louise forshaw jones (2 pages)
15 April 2008Appointment terminated director john forshaw (1 page)
1 October 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
1 October 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
14 June 2007Return made up to 31/03/07; no change of members (8 pages)
14 June 2007Return made up to 31/03/07; no change of members (8 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
3 October 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
3 October 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
3 October 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
3 October 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
7 April 2003Return made up to 31/03/03; full list of members (8 pages)
7 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 September 2002Full accounts made up to 30 November 2001 (18 pages)
4 September 2002Full accounts made up to 30 November 2001 (18 pages)
29 April 2002Return made up to 11/04/02; full list of members (7 pages)
29 April 2002Return made up to 11/04/02; full list of members (7 pages)
1 August 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
1 August 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
25 July 2001Return made up to 11/04/01; full list of members (7 pages)
25 July 2001Return made up to 11/04/01; full list of members (7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
2 October 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
2 October 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
22 May 2000Return made up to 11/04/00; full list of members (8 pages)
22 May 2000Return made up to 11/04/00; full list of members (8 pages)
3 September 1999Accounts for a medium company made up to 30 November 1998 (19 pages)
3 September 1999Accounts for a medium company made up to 30 November 1998 (19 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
3 July 1998Return made up to 11/04/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 July 1998Return made up to 11/04/98; no change of members (4 pages)
29 June 1998Ad 11/06/98--------- £ si 500@1=500 £ ic 3000/3500 (2 pages)
29 June 1998Ad 11/06/98--------- £ si 500@1=500 £ ic 3000/3500 (2 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
9 May 1997Return made up to 11/04/97; no change of members (4 pages)
9 May 1997Return made up to 11/04/97; no change of members (4 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997£ nc 3000/10000 13/03/97 (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1997£ nc 3000/10000 13/03/97 (1 page)
9 April 1997New director appointed (2 pages)
4 April 1997Return made up to 11/04/96; full list of members (8 pages)
4 April 1997Return made up to 11/04/96; full list of members (8 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
21 July 1995Return made up to 11/04/95; no change of members (4 pages)
21 July 1995Return made up to 11/04/95; no change of members (4 pages)
5 October 1994Accounts for a small company made up to 30 November 1993 (8 pages)
5 October 1994Accounts for a small company made up to 30 November 1993 (8 pages)
4 October 1994Return made up to 11/04/94; no change of members (6 pages)
4 October 1994Return made up to 11/04/94; no change of members (6 pages)
21 July 1994Declaration of satisfaction of mortgage/charge (1 page)
21 July 1994Declaration of satisfaction of mortgage/charge (1 page)
28 March 1994Particulars of mortgage/charge (3 pages)
28 March 1994Particulars of mortgage/charge (3 pages)
1 November 1993Return made up to 11/04/93; full list of members (9 pages)
1 November 1993Return made up to 11/04/93; full list of members (9 pages)
4 October 1993Accounts for a small company made up to 30 November 1992 (7 pages)
4 October 1993Accounts for a small company made up to 30 November 1992 (7 pages)
4 August 1992Full accounts made up to 30 November 1991 (6 pages)
4 August 1992Return made up to 11/04/92; no change of members (4 pages)
4 August 1992Return made up to 11/04/92; no change of members (4 pages)
4 August 1992Full accounts made up to 30 November 1991 (6 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
12 September 1991Accounts for a small company made up to 30 November 1990 (5 pages)
12 September 1991Accounts for a small company made up to 30 November 1990 (5 pages)
31 May 1991Return made up to 11/04/91; no change of members (6 pages)
31 May 1991Return made up to 11/04/91; no change of members (6 pages)
17 May 1990Return made up to 11/04/90; full list of members (4 pages)
17 May 1990Accounts for a small company made up to 30 November 1989 (5 pages)
17 May 1990Return made up to 11/04/90; full list of members (4 pages)
17 May 1990Accounts for a small company made up to 30 November 1989 (5 pages)
21 September 1989Accounts for a small company made up to 30 November 1988 (6 pages)
21 September 1989Accounts for a small company made up to 30 November 1988 (6 pages)
21 September 1989Return made up to 17/04/89; full list of members (4 pages)
21 September 1989Return made up to 17/04/89; full list of members (4 pages)
27 September 1988Full accounts made up to 30 November 1987 (6 pages)
27 September 1988Full accounts made up to 30 November 1987 (6 pages)
26 September 1988Return made up to 01/04/88; full list of members (4 pages)
26 September 1988Return made up to 01/04/88; full list of members (4 pages)
7 July 1988Secretary resigned;new secretary appointed (2 pages)
7 July 1988Secretary resigned;new secretary appointed (2 pages)
14 September 1987Return made up to 31/07/87; full list of members (4 pages)
14 September 1987Accounts for a small company made up to 30 November 1986 (5 pages)
14 September 1987Accounts for a small company made up to 30 November 1986 (5 pages)
14 September 1987Return made up to 31/07/87; full list of members (4 pages)
25 September 1986Return made up to 30/06/86; full list of members (4 pages)
25 September 1986Return made up to 30/06/86; full list of members (4 pages)
25 September 1986Accounts for a small company made up to 30 November 1985 (5 pages)
25 September 1986Accounts for a small company made up to 30 November 1985 (5 pages)
10 June 1983Annual return made up to 10/09/82 (7 pages)
10 June 1983Annual return made up to 10/09/82 (7 pages)
20 November 1957Incorporation (22 pages)
20 November 1957Incorporation (22 pages)