FORK RENT LIMITED
Overview
| Company Name | FORK RENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01403858 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORK RENT LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is FORK RENT LIMITED located?
| Registered Office Address | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORK RENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORK RENT PLC | Dec 05, 1978 | Dec 05, 1978 |
What are the latest accounts for FORK RENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for FORK RENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Elaine Wendy Miller as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of Gerard Thomas Murray as a director on Jan 18, 2017 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Greg Fitzgerald as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven James Corcoran as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gerard Murray as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Trudi Louise Nicholls as a secretary on Aug 20, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Trudi Louise Nicholls as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shirley Nicholls as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Guy John Nicholls as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Elaine Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven James Corcoran as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 014038580004 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 014038580005, created on Aug 20, 2015 | 14 pages | MR01 | ||||||||||||||
Who are the officers of FORK RENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Greg Paul | Director | 32 Crown Road EN1 1TH Enfield Ardent House Middlesex England | United Kingdom | British | 209783480001 | |||||
| NICHOLLS, Trudi Louise | Secretary | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | British | 34552830002 | ||||||
| CORCORAN, Steven James | Director | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | United Kingdom | British | 201031730001 | |||||
| MILLER, Elaine Wendy | Director | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | England | British | 200893080001 | |||||
| MURRAY, Gerard Thomas | Director | 32 Crown Road EN1 1TH Enfield Ardent House Middlesex England | United Kingdom | British | 254907300001 | |||||
| NICHOLLS, Guy John | Director | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | England | British | 34919690004 | |||||
| NICHOLLS, Jason Sean | Director | 39 Bishops Hill IP3 8EW Ipswich | United Kingdom | British | 34552840002 | |||||
| NICHOLLS, Percy David | Director | 98 Woodbridge Road Rushmere St Andrew IP4 5RA Ipswich Suffolk | British | 34919680001 | ||||||
| NICHOLLS, Shirley | Director | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | England | British | 20393690001 | |||||
| NICHOLLS, Trudi Louise | Director | 289-297 Felixstowe Road Ipswich IP3 9BS Suffolk | England | British | 34552830002 |
Does FORK RENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 20, 2015 Delivered On Aug 25, 2015 | Outstanding | ||
Brief description Land:. See clause 3.1 of the charge dated 31 july 2015, which charges by way of legal mortgage its interest in the land (as such term is defined in section 205(1) of the law of property act 1925) referred to in part I of schedule 2 and creates a fixed charge in any right, title or interest over land which the company subsequently acquires. Part 1 of schedule 2 includes:. 1 lease arising from freehold title numbers AGL88418, AGL92580 and MX411631 relating to 32 crown road, enfield, middlesex EN1 1TH. 2 lease arising from freehold title number K699388 relating to neptune close, medway city estate, rochester, kent ME2 4LT. 3 lease arising from freehold title number CB215185 relating to unit 4, marston road, st neots cambs PE19 2HF. Please see schedule 2 part 1A (land charged by way of legal mortgage) within the deed of accession for further land charged.. Intellectual property:. See clause 3.8 of the charge dated 31 july 2015, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Domain registrant expiry date registrar. Onecallhire.com one call hire capital LTD at paragon. Centre, greater london, EN1 1TH 08/05/2017 network solutions. Och-capital.co.UK one call hire LTD at 32 crown road,. Enfield EN1 1TH 02/12/2015 123-reg.co.UK. Excavator.co.UK one call hire capital LTD at paragon. Centre, 32 crown road, enfield EN1. 1TH 15/06/2016 123-reg.co.UK. Please also see part iv of schedule 2 (specified intellectual property) within the deed of accession for further details (this schedule includes further charged intellectual property). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 19, 2015 Delivered On Jan 20, 2015 | Satisfied | ||
Brief description Fork rent PLC charges by wway of legal mortgage its interest in the following land:. • freehold land having title number SK37447 being the land and buildings on the north-east side of felixstowe road, ipswich.. • freehold land having title number WT312491 being land at former station yard, hullavington, chippenham.. Fork rent PLC charges by way of fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2014 Delivered On Jun 17, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 11, 2014 Delivered On Jun 13, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 1990 Delivered On Mar 16, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including heritable property & assets in scotland.. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0