About

Registered Number: 06383404
Date of Incorporation: 27/09/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

 

Having been setup in 2007, I.P. Fork Trucks Ltd are based in Bury, it's status is listed as "Liquidation". The organisation has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHERWOOD, Mark 01 October 2007 31 October 2007 1
LINKEVICIUS, Catherine 01 November 2007 01 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2019
LIQ08 - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2018
AD01 - Change of registered office address 13 June 2018
AM22 - N/A 23 May 2018
AM10 - N/A 15 December 2017
AM06 - N/A 03 August 2017
AM03 - N/A 20 July 2017
AD01 - Change of registered office address 12 June 2017
AM01 - N/A 08 June 2017
MR01 - N/A 15 May 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 July 2016
MR01 - N/A 21 January 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 28 December 2014
TM02 - Termination of appointment of secretary 28 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 11 December 2013
MR01 - N/A 23 September 2013
MR01 - N/A 19 September 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 24 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 24 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2017 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

All assets debenture 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.