FORT BLOCKS LIMITED

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

    Company NameFORT BLOCKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01690987
    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 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 AddressNo

    What were the previous names of FORT BLOCKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANTAGATE LIMITEDJan 13, 1983Jan 13, 1983

    What are the latest accounts for FORT BLOCKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FORT BLOCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on Nov 28, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director on Nov 20, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on Sep 25, 2013

    1 pagesAD01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Jun 28, 2013

    2 pagesAP02

    Termination of appointment of Tarmac Nominees Limited as a director on Jun 29, 2013

    1 pagesTM01

    Termination of appointment of Tarmac Nominees Two Limited as a secretary on Jun 29, 2013

    1 pagesTM02

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary on Jun 28, 2013

    2 pagesAP04

    Appointment of Ms Deborah Grimason as a director on Jun 28, 2013

    2 pagesAP01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2013

    Statement of capital on Jan 09, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of James Richard Stirk as a director on Dec 14, 2012

    2 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 28, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Appointment of Mr Andrew Christopher Bolter as a director on Sep 03, 2012

    3 pagesAP01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Richard Stirk on Sep 17, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of FORT BLOCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690017
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    BILLSON, David Stuart
    Marlbrook House Marlbrook Lane
    Pattingham
    WV6 7BS Wolverhampton
    Secretary
    Marlbrook House Marlbrook Lane
    Pattingham
    WV6 7BS Wolverhampton
    British46368930002
    FORTUNE, Rita
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    Secretary
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    British32458330002
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Ltd
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Ltd
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    127793500001
    BLOUNT, David
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    Director
    Holly House
    Francis Green Lane Penkridge
    ST19 5HE Stafford
    United KingdomBritishCompany Director31734640001
    CARR, Simon Paul
    Old Linghills Covert
    Church Lane
    DE6 4PL Mugginton
    Derbyshire
    Director
    Old Linghills Covert
    Church Lane
    DE6 4PL Mugginton
    Derbyshire
    EnglandBritishManaging Director185002430001
    FORTUNE, Donald Stewart
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    Director
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    BritishDirector32458320002
    FORTUNE, Rita
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    Director
    Red Hall Farm Red Hall Lane
    Bracebridge Heath
    LN4 2LB Lincoln
    BritishCompany Secretary32458330002
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SAUNDERS, Michael John
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    The Beeches
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritishManaging Director87395770001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001

    Does FORT BLOCKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 1994Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1994Registration of a charge (395)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 15, 1990Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1984Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • United Dominions Trust Limited
    Transactions
    • Jul 07, 1983Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • United Domnions Trust Limited.
    Transactions
    • Jun 13, 1983Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 23, 1983Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)

    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