Company Information for ABBEY FORK TRUCKS LIMITED
LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK, HOOTERS HALL ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 9QF,
|
Company Registration Number
04179625
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABBEY FORK TRUCKS LIMITED | |
Legal Registered Office | |
LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF Other companies in DA12 | |
Company Number | 04179625 | |
---|---|---|
Company ID Number | 04179625 | |
Date formed | 2001-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 22:31:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABBEY FORK TRUCKS CONTRACT MAINTENANCE LIMITED | 39 HATTON GARDEN LONDON EC1N 8EH | Dissolved | Company formed on the 2008-05-28 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY NEEDHAM |
||
TERENCE FREDERICK NEEDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY FORK TRUCKS CONTRACT MAINTENANCE LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-20 | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-20 | ||
REGISTERED OFFICE CHANGED ON 25/07/22 FROM Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW | |
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-08-20 | ||
Voluntary liquidation Statement of receipts and payments to 2021-08-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Unit B Denton Wharf Gravesend Kent DA12 2QD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK NEEDHAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 06/04/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/1150 06/04/0 | |
88(2)R | AD 06/04/02--------- £ SI 423@1=423 £ IC 155/578 | |
88(2)R | AD 06/04/02--------- £ SI 422@1=422 £ IC 578/1000 | |
88(2)R | AD 06/04/02--------- £ SI 45@1=45 £ IC 105/150 | |
88(2)R | AD 06/04/02--------- £ SI 5@1=5 £ IC 150/155 | |
88(2)R | AD 06/04/02--------- £ SI 5@1=5 £ IC 100/105 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: UNIT 2 WHARF ROAD GRAVESEND KENT DA12 2RU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
RES13 | CONVERSION/DIVIDEND PAY 10/04/01 | |
RES04 | NC INC ALREADY ADJUSTED 10/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: AGGARWAL & CO 3-5 LONDON ROAD RAINHAM KENT ME8 7RG | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 16/03/01--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 337,268 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY FORK TRUCKS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,060 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 65,981 |
Current Assets | 2012-04-01 | £ 181,043 |
Debtors | 2012-04-01 | £ 88,474 |
Fixed Assets | 2012-04-01 | £ 160,141 |
Shareholder Funds | 2012-04-01 | £ 3,916 |
Stocks Inventory | 2012-04-01 | £ 26,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ABBEY FORK TRUCKS LIMITED are:
Initiating party | Event Type | Deemed Con | |
---|---|---|---|
Defending party | ABBEY FORKTRUCKS LIMITED | Event Date | 2018-08-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEY FORK TRUCKS LIMITED | Event Date | 2012-07-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |