FORT BLOCKS LIMITED
Overview
Company Name | FORT BLOCKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01690987 |
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 FORT BLOCKS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is FORT BLOCKS LIMITED located?
Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORT BLOCKS LIMITED?
Company Name | From | Until |
---|---|---|
MANTAGATE LIMITED | Jan 13, 1983 | Jan 13, 1983 |
What are the latest accounts for FORT BLOCKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for FORT BLOCKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on Nov 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Deborah Grimason as a director on Nov 20, 2013 | 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 | ||||||||||
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Jun 28, 2013 | 2 pages | AP02 | ||||||||||
Termination of appointment of Tarmac Nominees Limited as a director on Jun 29, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a secretary on Jun 29, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary on Jun 28, 2013 | 2 pages | AP04 | ||||||||||
Appointment of Ms Deborah Grimason as a director on Jun 28, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Richard Stirk as a director on Dec 14, 2012 | 2 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 28, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr Andrew Christopher Bolter as a director on Sep 03, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Richard Stirk on Sep 17, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of FORT BLOCKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAFARGE SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690017 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
BILLSON, David Stuart | Secretary | Marlbrook House Marlbrook Lane Pattingham WV6 7BS Wolverhampton | British | 46368930002 | ||||||||||
FORTUNE, Rita | Secretary | Red Hall Farm Red Hall Lane Bracebridge Heath LN4 2LB Lincoln | British | 32458330002 | ||||||||||
TARMAC NOMINEES TWO LIMITED | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Ltd West Midlands England |
| 127793500001 | ||||||||||
BLOUNT, David | Director | Holly House Francis Green Lane Penkridge ST19 5HE Stafford | United Kingdom | British | Company Director | 31734640001 | ||||||||
CARR, Simon Paul | Director | Old Linghills Covert Church Lane DE6 4PL Mugginton Derbyshire | England | British | Managing Director | 185002430001 | ||||||||
FORTUNE, Donald Stewart | Director | Red Hall Farm Red Hall Lane Bracebridge Heath LN4 2LB Lincoln | British | Director | 32458320002 | |||||||||
FORTUNE, Rita | Director | Red Hall Farm Red Hall Lane Bracebridge Heath LN4 2LB Lincoln | British | Company Secretary | 32458330002 | |||||||||
GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | Accountant | 139324790001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | Accountant | 32416250001 | ||||||||
SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | Managing Director | 87395770001 | ||||||||
STIRK, James Richard | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | England | British | Solicitor | 34328400002 | ||||||||
TARMAC NOMINEES LIMITED | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton C/O Tarmac Plc West Midlands England |
| 68229260001 |
Does FORT BLOCKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Aug 16, 1994 Delivered On Aug 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 18, 1994 Delivered On Jun 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 1 hangar camp road swinderby lincolnshire title no LL60539 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 09, 1990 Delivered On Mar 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at swinderby lincolnshire tog with langer & other buildings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 12, 1984 Delivered On Jun 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land situate at swinderly lincolnshire together with the former royal air force ranger erected thereon as comprised in a lease dated 27.3.84. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 01, 1983 Delivered On Jul 07, 1983 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee. | |
Short particulars The equipment described in the schedule attached to doc. M13 togehter with the benefit of any obligations and warranties of any supplier and of all mountenance agreements (see doc. M13 and schedule attached thereto). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 10, 1983 Delivered On Jun 13, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Please see doc M12).. 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
| ||||
Debenture | Created On May 17, 1983 Delivered On May 23, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M11). 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