FORK RENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFORK RENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORK RENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORK RENT PLCDec 05, 1978Dec 05, 1978

    What are the latest accounts for FORK RENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for FORK RENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Elaine Wendy Miller as a director on Apr 25, 2017

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Gerard Thomas Murray as a director on Jan 18, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Greg Fitzgerald as a director on Jun 17, 2016

    2 pagesAP01

    Termination of appointment of Steven James Corcoran as a director on Jun 17, 2016

    1 pagesTM01

    Appointment of Mr Gerard Murray as a director on Jun 17, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 41,667
    SH01

    Full accounts made up to Mar 31, 2015

    26 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Trudi Louise Nicholls as a secretary on Aug 20, 2015

    1 pagesTM02

    Termination of appointment of Trudi Louise Nicholls as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Shirley Nicholls as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Guy John Nicholls as a director on Aug 20, 2015

    1 pagesTM01

    Appointment of Ms Elaine Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Steven James Corcoran as a director on Aug 20, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Satisfaction of charge 014038580004 in full

    4 pagesMR04

    Registration of charge 014038580005, created on Aug 20, 2015

    14 pagesMR01

    Who are the officers of FORK RENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Greg Paul
    32 Crown Road
    EN1 1TH Enfield
    Ardent House
    Middlesex
    England
    Director
    32 Crown Road
    EN1 1TH Enfield
    Ardent House
    Middlesex
    England
    United KingdomBritish209783480001
    NICHOLLS, Trudi Louise
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Secretary
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    British34552830002
    CORCORAN, Steven James
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Director
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    United KingdomBritish201031730001
    MILLER, Elaine Wendy
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Director
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    EnglandBritish200893080001
    MURRAY, Gerard Thomas
    32 Crown Road
    EN1 1TH Enfield
    Ardent House
    Middlesex
    England
    Director
    32 Crown Road
    EN1 1TH Enfield
    Ardent House
    Middlesex
    England
    United KingdomBritish254907300001
    NICHOLLS, Guy John
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Director
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    EnglandBritish34919690004
    NICHOLLS, Jason Sean
    39 Bishops Hill
    IP3 8EW Ipswich
    Director
    39 Bishops Hill
    IP3 8EW Ipswich
    United KingdomBritish34552840002
    NICHOLLS, Percy David
    98 Woodbridge Road
    Rushmere St Andrew
    IP4 5RA Ipswich
    Suffolk
    Director
    98 Woodbridge Road
    Rushmere St Andrew
    IP4 5RA Ipswich
    Suffolk
    British34919680001
    NICHOLLS, Shirley
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Director
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    EnglandBritish20393690001
    NICHOLLS, Trudi Louise
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    Director
    289-297 Felixstowe Road
    Ipswich
    IP3 9BS Suffolk
    EnglandBritish34552830002

    Does FORK RENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 25, 2015Registration of a charge (MR01)
    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
    • Burdale Financial Limited (Trading as Wells Fargo Capital Finance)
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)
    • Jun 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2014
    Delivered On Jun 13, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • Jun 19, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1990Registration of a charge
    • Jun 19, 2015Satisfaction of a charge (MR04)

    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