Company NamePine Forest Homes Limited
Company StatusDissolved
Company Number04819929
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date23 October 2021 (2 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Elias Augustus Allen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Essington Way
East Park
Wolverhampton
WV1 2NX
Secretary NameHerolin Guy
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Lambeth Road
Kingstanding
Birmingham
B44 9NP
Director NameMr Stephen Falconer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(8 months after company formation)
Appointment Duration17 years, 7 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Worcester Road
County Bridge
Willenhall
West Midlands
WV13 2RZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.pineforesthomes.co.uk
Email address[email protected]
Telephone01543 478778
Telephone regionCannock

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£64,172
Cash£16,799
Current Liabilities£84,019

Accounts

Latest Accounts31 March 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 July 2003Delivered on: 4 August 2003
Satisfied on: 12 November 2013
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.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Liquidators' statement of receipts and payments to 24 November 2020 (22 pages)
19 December 2019Notice of completion of voluntary arrangement (16 pages)
3 December 2019Registered office address changed from C/O Ballance & Lowbridge , Accountants 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 3 December 2019 (2 pages)
2 December 2019Appointment of a voluntary liquidator (3 pages)
2 December 2019Statement of affairs (7 pages)
2 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
(1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
9 May 2019Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2019Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2018 (15 pages)
19 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 January 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
4 January 2017Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Registered office address changed from 12a Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 12a Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH on 31 July 2012 (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Director's details changed for Stephen Falconer on 1 November 2009 (2 pages)
7 July 2010Director's details changed for Stephen Falconer on 1 November 2009 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Stephen Falconer on 1 November 2009 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Return made up to 03/07/08; full list of members (4 pages)
9 October 2008Return made up to 03/07/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Return made up to 03/07/06; full list of members (2 pages)
11 October 2006Return made up to 03/07/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 12A hollies business centre rowley street stafford staffordshire ST16 2RH (1 page)
11 October 2006Registered office changed on 11/10/06 from: 12A hollies business centre rowley street stafford staffordshire ST16 2RH (1 page)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 03/07/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 03/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 37 duke street wolverhampton west midlands WV1 3RY (1 page)
22 July 2005Registered office changed on 22/07/05 from: 37 duke street wolverhampton west midlands WV1 3RY (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
25 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2003Registered office changed on 15/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)