Active - Proposal to Strike off
Company Information for BEACON FORK TRUCK SERVICES LIMITED
36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX,
|
Company Registration Number
04011683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEACON FORK TRUCK SERVICES LIMITED | |
Legal Registered Office | |
36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX Other companies in BH25 | |
Company Number | 04011683 | |
---|---|---|
Company ID Number | 04011683 | |
Date formed | 2000-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 18:30:57 |
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 |
---|---|---|
ALLAN JAMES WHITEHEAD |
||
BRIAN WALTER COWLES |
||
JOHN ARTHUR GRIFFITHS |
||
ANTHONY JAMES STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENYS CLARK |
Company Secretary | ||
DAVID NEVILLE WAITE SHORES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCATORS (HANDLING) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1994-08-24 | Active - Proposal to Strike off | |
LOCATORS HIRE LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
LOCATORS STORAGE SYSTEMS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1987-11-18 | Active - Proposal to Strike off | |
LOCATORS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1985-05-14 | Active | |
LOCATORS LONG LOADS LIMITED | Company Secretary | 2002-03-08 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
LIFTX LIMITED | Director | 2009-09-07 | CURRENT | 1999-11-01 | Active | |
LOCATORS LONG LOADS LIMITED | Director | 2002-03-08 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
LOCATORS HIRE LIMITED | Director | 1999-07-07 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
LOCATORS (HANDLING) LIMITED | Director | 1994-08-24 | CURRENT | 1994-08-24 | Active - Proposal to Strike off | |
COWLES HOLDINGS LIMITED | Director | 1993-08-10 | CURRENT | 1993-07-26 | Active | |
LOCATORS STORAGE SYSTEMS LIMITED | Director | 1990-12-31 | CURRENT | 1987-11-18 | Active - Proposal to Strike off | |
LOCATORS LIMITED | Director | 1990-12-20 | CURRENT | 1985-05-14 | Active | |
LOCATORS LIMITED | Director | 2003-10-23 | CURRENT | 1985-05-14 | Active | |
COWLES HOLDINGS LIMITED | Director | 1993-10-07 | CURRENT | 1993-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | Return made up to 09/06/09; full list of members | |
288c | Director's change of particulars / john griffiths / 02/04/2009 | |
363a | Return made up to 09/06/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/06 | |
363a | Return made up to 09/06/07; full list of members | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 02/08/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/19000 02/08/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOCATORS LONG LOADS LIMITED CERTIFICATE ISSUED ON 11/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED BEACON FORK TRUCK SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 | |
88(2)R | AD 09/06/00--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB 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 BEACON FORK TRUCK SERVICES LIMITED
Called Up Share Capital | 2013-10-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 10,000 |
Debtors | 2013-10-31 | £ 10,000 |
Debtors | 2012-10-31 | £ 10,000 |
Shareholder Funds | 2013-10-31 | £ 10,000 |
Shareholder Funds | 2012-10-31 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BEACON FORK TRUCK SERVICES LIMITED are:
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. |