About

Registered Number: 03841375
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (4 years and 2 months ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Walk, London, E14 9XQ

 

Britannia Fork Trucks Ltd was registered on 14 September 1999 and has its registered office in London, it's status at Companies House is "Dissolved". Murray, Ron, Murray, Tina, Butterley, Christine, Butterley, William are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Ron 14 September 1999 - 1
MURRAY, Tina 08 June 2007 - 1
BUTTERLEY, Christine 14 September 1999 05 March 2001 1
BUTTERLEY, William 14 September 1999 08 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
AM23 - N/A 01 November 2019
AM10 - N/A 12 June 2019
AM10 - N/A 28 November 2018
AM19 - N/A 06 November 2018
AM10 - N/A 07 June 2018
AM02 - N/A 31 January 2018
AM07 - N/A 18 January 2018
AM03 - N/A 29 December 2017
AD01 - Change of registered office address 13 November 2017
AM01 - N/A 09 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 September 2016
MR01 - N/A 30 June 2016
AA - Annual Accounts 20 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 23 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
MEM/ARTS - N/A 25 October 2007
123 - Notice of increase in nominal capital 25 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 22 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 25 September 2002
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 13 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 13 October 2000
123 - Notice of increase in nominal capital 13 October 2000
225 - Change of Accounting Reference Date 24 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

Debenture 03 August 2012 Fully Satisfied

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Mortgage 04 July 2007 Fully Satisfied

N/A

Mortgage deed 05 August 2002 Fully Satisfied

N/A

Debenture deed 14 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.