FORWARD TRUST MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

FORWARD TRUST MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01098111

Incorporation date

23/02/1973

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1980)
dot icon24/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-07-24
dot icon25/07/2013
Appointment of Katherine Dean as a secretary on 2013-07-24
dot icon11/06/2013
First Gazette notice for voluntary strike-off
dot icon03/06/2013
Application to strike the company off the register
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon28/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon05/07/2011
Appointment of Adrian Timothy Rigby as a director
dot icon27/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Noel Quinn as a director
dot icon15/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon10/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon08/10/2010
Termination of appointment of Sarah Maher as a secretary
dot icon08/10/2010
Appointment of Hollie Rheanna Wood as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/02/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon20/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon20/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Director's Change of Particulars / noel quinn / 26/09/2008 /
dot icon17/02/2009
Director's Change of Particulars / noel quinn / 26/09/2008 / HouseName/Number was: , now: chudleigh house; Street was: 94 new atlas wharf, now: 12 copsem lane; Area was: 3 arnhem place, now: esher; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: E14 5HQ, now: KT10 9EU; Country was: , now: united kingdom
dot icon20/01/2009
Secretary appointed sarah maher
dot icon25/09/2008
Appointment Terminated Secretary george william bayer
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon11/03/2008
Appointment Terminated Secretary pauline mcquillan
dot icon07/03/2008
Secretary appointed george william bayer
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon14/06/2007
Return made up to 06/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Return made up to 06/05/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon23/06/2005
Return made up to 06/05/05; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon10/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Director's particulars changed
dot icon24/06/2004
Return made up to 06/05/04; full list of members
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon11/11/2003
Director resigned
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon08/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 06/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon11/07/2000
Director's particulars changed
dot icon23/06/2000
Return made up to 06/05/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 06/05/97; full list of members
dot icon24/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon20/11/1996
Auditor's resignation
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
Location of register of members
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon25/05/1996
Director's particulars changed
dot icon25/05/1996
Director's particulars changed
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Secretary's particulars changed
dot icon18/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon28/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 06/05/94; full list of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon02/09/1993
Auditor's resignation
dot icon26/05/1993
Return made up to 06/05/93; no change of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Director's particulars changed
dot icon27/04/1993
Director's particulars changed
dot icon21/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon29/05/1992
Return made up to 06/05/92; change of members
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon20/12/1991
Certificate of change of name
dot icon26/11/1991
Memorandum and Articles of Association
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Registered office changed on 26/11/91 from: 145 city road london EC1V 1JY
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Secretary resigned
dot icon26/11/1991
New secretary appointed
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon07/06/1991
Return made up to 06/05/91; full list of members
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 15/10/90; full list of members
dot icon22/12/1989
Return made up to 05/09/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon29/11/1988
Return made up to 24/10/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon06/01/1988
Resolutions
dot icon20/07/1987
Return made up to 16/06/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon18/08/1986
Certificate of change of name
dot icon10/04/1986
Accounts made up to 1985-12-31
dot icon12/07/1985
Accounts made up to 1984-12-31
dot icon27/07/1984
Accounts made up to 1983-12-31
dot icon31/03/1983
Accounts made up to 1982-12-31
dot icon05/05/1982
Accounts made up to 1981-12-31
dot icon17/02/1981
Accounts made up to 1980-12-31
dot icon09/02/1980
Accounts made up to 2079-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Wallace George William
Director
01/04/1997 - 31/03/2000
77
Carver, Robert Francis
Director
22/05/2012 - Present
36
Carter, Richard Andrew
Director
14/11/2012 - Present
34
Quinn, Noel Paul
Director
01/04/1997 - 31/03/2000
89
Hewitt, Gavin Paul
Director
11/08/2011 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORWARD TRUST MOTOR FINANCE LIMITED

FORWARD TRUST MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 23/02/1973 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 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 FORWARD TRUST MOTOR FINANCE LIMITED?

toggle

FORWARD TRUST MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 23/02/1973 and dissolved on 24/09/2013.

Where is FORWARD TRUST MOTOR FINANCE LIMITED located?

toggle

FORWARD TRUST MOTOR FINANCE LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does FORWARD TRUST MOTOR FINANCE LIMITED do?

toggle

FORWARD TRUST MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FORWARD TRUST MOTOR FINANCE LIMITED?

toggle

The latest filing was on 24/09/2013: Final Gazette dissolved via voluntary strike-off.