Company NameS.D. Investments Limited
Company StatusDissolved
Company Number04799278
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowborough Close
Lostock
Bolton
Lancashire
BL6 4LZ
Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleMusic Wholesaler
Correspondence Address53 Dobb Brow
Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director NameJames Waddicker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr Darren Joseph Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobb Brow Road
Westhoughton
Bolton
BL5 2AY
Secretary NameJames Waddicker
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.forshawgroup.com
Email address[email protected]
Telephone01204 360920
Telephone regionBolton

Location

Registered AddressUnit 12 Lodge Bank Industrial
Estate Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,612
Current Liabilities£521,511

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Next Accounts Due30 November 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 August 2006Delivered on: 19 August 2006
Persons entitled: Hsbc 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 property k/a unit 13 lodge bank industrial estate horwich bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 May 2006Delivered on: 9 May 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2006Delivered on: 6 May 2006
Persons entitled: Hsbc 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 unit 11 lodge bank industrial estate horwich bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2004Delivered on: 6 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8 lodge bank industrial estate horwich bolton and land on the westerly side of crown lane horwich bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 May 2004Delivered on: 12 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of crown lane, horwich, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
9 January 2017Notice of ceasing to act as receiver or manager (4 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2011 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2015 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2011 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2012 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2012 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2012 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2011 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2010 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2014 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2013 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2010 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2014 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 11 July 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 11 July 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2013 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2010 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2015 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2012 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2009 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2015 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2014 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2009 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2013 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2010 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2013 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2014 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 October 2011 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 14 April 2015 (2 pages)
10 November 2016Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
10 November 2016Receiver's abstract of receipts and payments to 14 April 2009 (2 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
30 August 2011Notice of appointment of receiver or manager (2 pages)
30 August 2011Notice of appointment of receiver or manager (2 pages)
24 April 2008Notice of appointment of receiver or manager (1 page)
24 April 2008Notice of appointment of receiver or manager (1 page)
24 April 2008Notice of appointment of receiver or manager (1 page)
24 April 2008Notice of appointment of receiver or manager (1 page)
14 April 2008Appointment terminated director lyndon forshaw (2 pages)
14 April 2008Appointment terminated director and secretary james waddicker (1 page)
14 April 2008Appointment terminated director lyndon forshaw (2 pages)
14 April 2008Appointment terminated director and secretary james waddicker (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
28 June 2007Return made up to 16/06/07; no change of members (7 pages)
28 June 2007Return made up to 16/06/07; no change of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Return made up to 16/06/05; full list of members (9 pages)
13 October 2005Return made up to 16/06/05; full list of members (9 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
12 May 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
12 May 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 August 2003Ad 13/08/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
30 August 2003Ad 13/08/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
16 June 2003Incorporation (19 pages)
16 June 2003Incorporation (19 pages)