ABBEY FORK TRUCKS LIMITED

Register to unlock more data on OkredoRegister

ABBEY FORK TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04179625

Incorporation date

14/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Removal of liquidator by court order
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-20
dot icon13/01/2023
Removal of liquidator by court order
dot icon03/01/2023
Liquidators' statement of receipts and payments to 2022-08-20
dot icon25/07/2022
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-07-25
dot icon12/07/2022
Appointment of a voluntary liquidator
dot icon14/02/2022
Liquidators' statement of receipts and payments to 2021-08-20
dot icon15/09/2020
Liquidators' statement of receipts and payments to 2020-08-20
dot icon02/10/2019
Liquidators' statement of receipts and payments to 2019-08-20
dot icon06/09/2018
Registered office address changed from Unit B Denton Wharf Gravesend Kent DA12 2QD to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 2018-09-06
dot icon04/09/2018
Statement of affairs
dot icon04/09/2018
Appointment of a voluntary liquidator
dot icon04/09/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/03/2014
Register(s) moved to registered office address
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Compulsory strike-off action has been discontinued
dot icon10/07/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon01/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Terence Frederick Needham on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 14/03/09; full list of members
dot icon02/04/2009
Return made up to 14/03/08; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 14/03/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 14/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 14/03/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
Return made up to 14/03/03; full list of members
dot icon10/06/2003
Ad 06/04/02--------- £ si 422@1=422 £ ic 578/1000
dot icon10/06/2003
Ad 06/04/02--------- £ si 423@1=423 £ ic 155/578
dot icon10/06/2003
Ad 06/04/02--------- £ si 5@1=5 £ ic 150/155
dot icon10/06/2003
Ad 06/04/02--------- £ si 45@1=45 £ ic 105/150
dot icon10/06/2003
Ad 06/04/02--------- £ si 5@1=5 £ ic 100/105
dot icon10/06/2003
Nc inc already adjusted 06/04/02
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon17/04/2003
Registered office changed on 17/04/03 from: unit 2 wharf road gravesend kent DA12 2RU
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 14/03/02; full list of members
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon25/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Registered office changed on 03/04/01 from: aggarwal & co 3-5 london road rainham kent ME8 7RG
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon23/03/2001
Registered office changed on 23/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon14/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
14/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
14/03/2001 - 16/03/2001
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
14/03/2001 - 16/03/2001
16015
Terence Frederick Needham
Director
16/03/2001 - Present
1
Needham, Lesley
Secretary
16/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBEY FORK TRUCKS LIMITED

ABBEY FORK TRUCKS LIMITED is an(a) Dissolved company incorporated on 14/03/2001 with the registered office located at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY FORK TRUCKS LIMITED?

toggle

ABBEY FORK TRUCKS LIMITED is currently Dissolved. It was registered on 14/03/2001 and dissolved on 15/01/2025.

Where is ABBEY FORK TRUCKS LIMITED located?

toggle

ABBEY FORK TRUCKS LIMITED is registered at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF.

What does ABBEY FORK TRUCKS LIMITED do?

toggle

ABBEY FORK TRUCKS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ABBEY FORK TRUCKS LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.