Company Information for ADAPTABLE FORKLIFT SERVICES LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor Lowgate House Lowgate, Hull, HU1 1EL,
|
Company Registration Number
03307316
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAPTABLE FORKLIFT SERVICES LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1st Floor Lowgate House Lowgate Hull HU1 1EL Other companies in HU7 | |
Company Number | 03307316 | |
---|---|---|
Company ID Number | 03307316 | |
Date formed | 1997-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-08 12:26:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA TRISTAN MOULDS |
||
CHRISTOPHER MOULDS |
||
JULIA TRISTAN MOULDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MOULDS |
Company Secretary | ||
JOHN RICHARD MOULDS |
Director | ||
JULIA TRISTAN MOULDS |
Director | ||
MIRIAM GOWTHORPE MOULDS |
Company Secretary | ||
MIRIAM GOWTHORPE MOULDS |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFS MECHANICAL HANDLING LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-11-19 | Liquidation | |
AFS MECHANICAL HANDLING LIMITED | Director | 1999-12-02 | CURRENT | 1999-11-19 | Liquidation | |
AFS MECHANICAL HANDLING LIMITED | Director | 1999-12-02 | CURRENT | 1999-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-29 | |
Voluntary liquidation Statement of receipts and payments to 2020-10-30 | ||
Voluntary liquidation Statement of receipts and payments to 2020-10-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM 33 Copenhagen Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XQ | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Julia Tristan Moulds on 2014-01-27 | |
AP01 | DIRECTOR APPOINTED MRS JULIA TRISTAN MOULDS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA MOULDS / 31/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOULDS / 05/07/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MOULDS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MOULDS | |
288a | SECRETARY APPOINTED JULIA TRISTAN MOULDS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 60 COMMERCIAL ROAD HULL YORKSHIRE HU1 2SG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
Resolution | 2020-11-06 |
Appointmen | 2020-11-06 |
Notices to | 2020-11-06 |
Notices to | 2020-11-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MASTER SECURITY ASSIGNMENT | Satisfied | CLYDESDALE ABNK PLC | |
LONG TERM LICENCE TO SUB-LET | Outstanding | ING LEASE (UK) LTD | |
MASTER SECURITY ASSIGNMENT | Satisfied | CLYDESDALE BANK PLC | |
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) | Outstanding | ING LEASE (UK) LTD | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAPTABLE FORKLIFT SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Corporate Finance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ADAPTABLE FORKLIFT SERVICES LIMITED | Event Date | 2020-11-06 |
Initiating party | Event Type | Appointmen | |
Defending party | ADAPTABLE FORKLIFT SERVICES LIMITED | Event Date | 2020-11-06 |
Name of Company: ADAPTABLE FORKLIFT SERVICES LIMITED Company Number: 03307316 Nature of Business: Wholesale of Other Machinery & Equipment Registered office: C/o Kingsbridge Corporate Solutions, 1st F… | |||
Initiating party | Event Type | Notices to | |
Defending party | ADAPTABLE FORKLIFT SERVICES LIMITED | Event Date | 2020-11-06 |
Initiating party | Event Type | Notices to | |
Defending party | ADAPTABLE FORKLIFT SERVICES LIMITED | Event Date | 2020-11-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |