MOORGATE FORKLIFTS LIMITED
ROTHWELL, LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0JB

Company number 02064490
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address BROOK HOUSE, JOHN O GAUNTS TRADING ESTATE, ROTHWELL, LEEDS, WEST YORKSHIRE, LS26 0JB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5,000 . The most likely internet sites of MOORGATE FORKLIFTS LIMITED are www.moorgateforklifts.co.uk, and www.moorgate-forklifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Garforth Rail Station is 4.9 miles; to Castleford Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Featherstone Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorgate Forklifts Limited is a Private Limited Company. The company registration number is 02064490. Moorgate Forklifts Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Moorgate Forklifts Limited is Brook House John O Gaunts Trading Estate Rothwell Leeds West Yorkshire Ls26 0jb. . BROOK, Neil John is a Secretary of the company. BROOK, Linda is a Director of the company. BROOK, Neil John is a Director of the company. Secretary BROOK, Gaynor Rachael has been resigned. Secretary BROOK, Neil John has been resigned. Secretary WELLS, Clive Malcolm has been resigned. Secretary WELLS, Margaret has been resigned. Director MARKALL, Ronald Haward has been resigned. Director OWEN, David Gerald has been resigned. Director SOPER, Brendon Ward has been resigned. Director WELLS, Clive Malcolm has been resigned. Director WELLS, Clive Malcolm has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BROOK, Neil John
Appointed Date: 31 March 2000

Director
BROOK, Linda
Appointed Date: 01 October 2013
61 years old

Director
BROOK, Neil John
Appointed Date: 06 September 1995
62 years old

Resigned Directors

Secretary
BROOK, Gaynor Rachael
Resigned: 30 October 1998
Appointed Date: 06 September 1995

Secretary
BROOK, Neil John
Resigned: 31 January 1999
Appointed Date: 30 October 1998

Secretary
WELLS, Clive Malcolm
Resigned: 31 March 2000
Appointed Date: 31 January 1999

Secretary
WELLS, Margaret
Resigned: 06 September 1995

Director
MARKALL, Ronald Haward
Resigned: 31 January 2014
Appointed Date: 06 March 2000
78 years old

Director
OWEN, David Gerald
Resigned: 07 February 1994
68 years old

Director
SOPER, Brendon Ward
Resigned: 06 September 1995
84 years old

Director
WELLS, Clive Malcolm
Resigned: 31 January 1999
Appointed Date: 05 January 1998
90 years old

Director
WELLS, Clive Malcolm
Resigned: 06 September 1995
90 years old

Persons With Significant Control

Calran Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORGATE FORKLIFTS LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000

10 Aug 2015
Total exemption small company accounts made up to 28 February 2015
24 Jun 2015
Director's details changed for Neil John Brook on 23 June 2015
...
... and 101 more events
02 Apr 1987
Registered office changed on 02/04/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

02 Apr 1987
New director appointed

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1987
Company name changed neat repairs LIMITED\certificate issued on 30/03/87

15 Oct 1986
Certificate of Incorporation

MOORGATE FORKLIFTS LIMITED Charges

29 April 2008
Long term licence to sub-let
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
6 April 1998
Supplementary schedule
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements as…
27 January 1998
Master agreement
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limitedand Royscot Spa Leasing Limited
Description: By way of legal assignment all the company's rights title…
8 September 1995
Debenture
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1989
Debenture
Delivered: 20 July 1989
Status: Satisfied on 28 August 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…