HT FORREST HOLDINGS LIMITED
Activities of head offices
HT FORREST HOLDINGS LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
Credit Report
Discover HT FORREST HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
Persons with Significant Control
Persons with Significant Control (1)
Forrest Corporate Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
Lee Scott Mccarren
Ceased 19 Apr 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Aug 2021 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 18 May 2021 | Insolvency | Liquidation Voluntary Creditors Return Of Final Meeting | View(19 pages) |
| 2 Jun 2020 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(20 pages) |
| 2 May 2019 | Officers | Termination of Mark Nicholson as director on 2019-04-25 | View(1 page) |
| 26 Apr 2019 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
Liquidation Voluntary Creditors Return Of Final Meeting
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
4 years ago on 18 Aug 2021
Liquidation Voluntary Creditors Return Of Final Meeting
4 years ago on 18 May 2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 years ago on 2 Jun 2020
Termination of Mark Nicholson as director on 2019-04-25
6 years ago on 2 May 2019
Change Registered Office Address Company With Date Old Address New Address
6 years ago on 26 Apr 2019