SOLENT FORKLIFT TRUCKS LIMITED
Vue d'ensemble
Nom de la société | SOLENT FORKLIFT TRUCKS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02320695 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe SOLENT FORKLIFT TRUCKS LIMITED ?
Adresse du siège social | Orbital 7 Orbital Way WS11 8XW Cannock Staffordshire England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SOLENT FORKLIFT TRUCKS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2022 |
Quels sont les derniers dépôts pour SOLENT FORKLIFT TRUCKS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2022 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 06 déc. 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2021 | 2 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Déclaration de confirmation établie le 06 déc. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Martyn Howard Fletcher en tant que secrétaire le 30 nov. 2021 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Richard Michael Greaves en tant que directeur le 30 nov. 2021 | 1 pages | TM01 | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statuts | 7 pages | MA | ||||||||||
Deuxième dépôt de la déclaration de confirmation datée du 06 déc. 2016 | 7 pages | RP04CS01 | ||||||||||
Modification des détails de Forkway Limited en tant que personne disposant d'un contrôle significatif le 30 nov. 2021 | 2 pages | PSC05 | ||||||||||
Cessation de la nomination de Martyn Howard Fletcher en tant que directeur le 30 nov. 2021 | 1 pages | TM01 | ||||||||||
Nomination de Mr Peter Brian Jones en tant qu'administrateur le 30 nov. 2021 | 2 pages | AP01 | ||||||||||
Nomination de Mr Iain Robert Wilton en tant que secrétaire le 30 nov. 2021 | 2 pages | AP03 | ||||||||||
P ériode comptable actuelle raccourcie du 31 janv. 2022 au 31 déc. 2021 | 1 pages | AA01 | ||||||||||
Changement d'adresse du siège social de Unit 7 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ à Orbital 7 Orbital Way Cannock Staffordshire WS11 8XW le 02 déc. 2021 | 1 pages | AD01 | ||||||||||
Satisfaction de la charge 1 en totalité | 1 pages | MR04 | ||||||||||
Qui sont les dirigeants de SOLENT FORKLIFT TRUCKS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
WILTON, Iain Robert | Secrétaire | Orbital Way WS11 8XW Cannock Orbital 7 Staffordshire England | 290139540001 | |||||||
JONES, Peter Brian | Administrateur | Orbital Way WS11 8XW Cannock Orbital 7 Staffordshire England | England | British | Director | 206742000001 | ||||
FLETCHER, Martyn Howard | Secrétaire | Orbital Way WS11 8XW Cannock Orbital 7 Staffordshire England | 195898180001 | |||||||
GEARY, John Richard | Secrétaire | 10 Renhold Road MK44 2QA Wilden Bedfordshire | British | Accountant | 75547930001 | |||||
HOOPER, Colin | Secrétaire | 14 Sparrowgrove Otterbourne SO21 2DL Winchester Hampshire | English | Accountant | 16491340001 | |||||
LEACH, Richard John | Secrétaire | 3 Camborne Avenue HP21 7UZ Aylesbury Buckinghamshire | British | Company Secretary | 1808250001 | |||||
PARKER, Benjamin Anthony | Secrétaire | Flat 4 The Mount 21 Elm Grove Road SP1 1JW Salisbury Wilts | British | 32411920001 | ||||||
FLETCHER, Martyn Howard | Administrateur | Outwood 35 Clifton Road Chesham Bois HP6 5PP Amersham Buckinghamshire | England | British | Managing Director | 3730370002 | ||||
GREAVES, Richard Michael | Administrateur | 462 Accrington Road BB11 5DP Burnley Lancashire | England | British | Sales Director | 42246300002 | ||||
HAMBLIN, Brian Stanley | Administrateur | St. Marlo Cot Lane, Chidham PO18 8SP Chichester West Sussex | England | British | Sales | 91569480001 | ||||
LEACH, Richard John | Administrateur | 3 Camborne Avenue HP21 7UZ Aylesbury Buckinghamshire | British | Company Secretary | 1808250001 | |||||
MCGAULEY, Kevin | Administrateur | 84 Angelica Way Whiteley PO15 7HZ Fareham Hampshire | England | British | General Manager | 112952170002 | ||||
PARKER, Benjamin Anthony | Administrateur | Flat 4 The Mount 21 Elm Grove Road SP1 1JW Salisbury Wilts | United Kingdom | British | Managing Director | 32411920001 | ||||
PARKER, Jacqueline | Administrateur | 10 Oatlands Fishlake Meadows SO51 0GW Romsey Hampshire | England | British | Administration Manager | 78507710002 | ||||
PARKER, John Henry | Administrateur | 19 St Rowans Avenue Southsea Portsmouth Hampshire | British | Director | 20773890001 |
Qui sont les personnes ayant un contrôle significatif sur SOLENT FORKLIFT TRUCKS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Forkway Limited | 06 avr. 2016 | Orbital Way WS11 8XW Cannock Orbital 7 Staffordshire England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
SOLENT FORKLIFT TRUCKS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge | Créé le 02 mars 1992 Livré le 05 mars 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the credit agreements | |
Brèves mentions All sub hiring agreements entered into at any time with customers of the company relating to goods now or hereafter owned by automotive financial services LTD but let by automotive financial services LTD to the company under lease agreements hire purchase agreements, condition all sale agreements and /or lease purchase agreements entered into at any time between automotive financial services LTD,and the company and the full benefit and advantage of and the monies payable under such sub-hiring agreement. (Please see doc M479 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 18 sept. 1991 Livré le 20 sept. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease purchase agreement dated 18/9/91 | |
Brèves mentions All sums due from erith building supplies co. LTD under equipment lease purchase agreement dated 21/8/91 and lease purchase agreement no. 1201263314 dated 18/9/91. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 30 avr. 1991 Livré le 20 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease agreement of even dated. | |
Brèves mentions All rentals and other sums due from erith building supplies LTD. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 07 févr. 1991 Livré le 13 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease purchase contract of even date. | |
Brèves mentions All rentals and other sums due from sea route ferries LTD under equipment lease agreement dated 23/11/89 and lease purchase dated 7/2/91. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 31 oct. 1990 Livré le 21 nov. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 28.9.90 | |
Brèves mentions All rentals and other sums due from tnt express (UK) LTD under forklift rental agreement dated 12.9.90 and lease contract no. 1191314521 thereto dated 28.9.90 with the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 09 oct. 1990 Livré le 23 oct. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 9/10/90 | |
Brèves mentions All rentals and other sums due from southern water services limited under an equipment lease agreement d/d 25/9/90 and lease agreement no 11913327.28 thereto d/d 9/10/90 with solent forklift trucks limited. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 29 août 1990 Livré le 03 sept. 1990 | Totalement satisfaite | Montant garanti All rentals and other sums due from the company to the chargee under the terms of a lease agreement dated 29.8.90 | |
Brèves mentions All rentals and other sums due from pirelli general PLC under equipment lease agreement dated 13.8.90 and lease contract no. 11912600-14. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 26 sept. 1989 Livré le 11 oct. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 26/9/89 | |
Brèves mentions All rentals and other sums due from powder coatings southern LTD under equipment lease agreement d/d 1/9/89 and lease contract no 1190616428 thereto dated 26/9/89. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 01 sept. 1989 Livré le 12 sept. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0