Company number 01456031
Status Active
Incorporation Date 23 October 1979
Company Type Private Limited Company
Address TOYOTA MATERIAL HANDLING UK LIMITED, 706 STIRLING ROAD, TRADING ESTATE, SLOUGH, SL1 4SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Michael John Mathias as a director on 1 April 2017; Termination of appointment of Anthony Wallis as a director on 1 April 2017; Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017. The most likely internet sites of BT ROLATRUC LIMITED are www.btrolatruc.co.uk, and www.bt-rolatruc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Bt Rolatruc Limited is a Private Limited Company.
The company registration number is 01456031. Bt Rolatruc Limited has been working since 23 October 1979.
The present status of the company is Active. The registered address of Bt Rolatruc Limited is Toyota Material Handling Uk Limited 706 Stirling Road Trading Estate Slough Sl1 4sy. . SPENCER, Liam Gerald is a Secretary of the company. DUCKWORTH, Nicholas James is a Director of the company. SPENCER, Liam Gerald is a Director of the company. Secretary KEMSLEY, Daphne Ruth has been resigned. Secretary NEWTON, David Iain has been resigned. Director HODKINSON, Stephen Richard has been resigned. Director KEMSLEY, Daphne Ruth has been resigned. Director KEMSLEY, Henry George has been resigned. Director MATHIAS, Michael John has been resigned. Director ROBSON, Derek has been resigned. Director TICKNER, Graham John has been resigned. Director WALLIS, Anthony has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
ROBSON, Derek
Resigned: 23 August 2007
Appointed Date: 19 December 2003
66 years old
Director
WALLIS, Anthony
Resigned: 01 April 2017
Appointed Date: 03 September 2007
70 years old
Persons With Significant Control
Toyota Material Handling Uk Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more
BT ROLATRUC LIMITED Events
01 Apr 2017
Termination of appointment of Michael John Mathias as a director on 1 April 2017
01 Apr 2017
Termination of appointment of Anthony Wallis as a director on 1 April 2017
01 Apr 2017
Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017
30 Mar 2017
Satisfaction of charge 8 in full
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 116 more events
25 Oct 1986
Full accounts made up to 31 December 1985
25 Oct 1986
Return made up to 29/09/86; full list of members
10 Jun 1983
Accounts made up to 31 December 1981
03 Dec 1979
Memorandum of association
23 Oct 1979
Incorporation
29 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied
on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as units 1-5 sheet glass road…
30 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied
on 2 April 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 6 chapel park industrial estate…
30 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied
on 2 April 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 5 chapel park industrial estate…
30 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied
on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 1-5 sheet glass road…
20 May 1996
Master agreement and charge
Delivered: 20 May 1996
Status: Satisfied
on 30 March 2017
Persons entitled: The Finance Company (As Defined in the Deed)
Description: Any agreement made whether before on or after the date of…
30 January 1995
Assignment and charge of sub-leasing agreements
Delivered: 1 February 1995
Status: Satisfied
on 6 July 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
10 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied
on 4 May 2002
Persons entitled: Barclays Bank PLC
Description: L/H-unit 5 chapel park industrial estate church road…
30 September 1993
Legal charge
Delivered: 6 October 1993
Status: Satisfied
on 4 May 2002
Persons entitled: Barclays Bank PLC
Description: L/H-unit 6 chapel park industrial estate church road…
16 March 1993
Deed of charge
Delivered: 19 March 1993
Status: Satisfied
on 6 July 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: E sterling account of the mortgagor under account number…
31 October 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied
on 19 September 2001
Persons entitled: Barclays Bank PLC
Description: Unit 7, church road industrial estate, sittingbourne kent…
31 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied
on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit 6, church road industrial estate church road…
2 July 1984
Debenture
Delivered: 11 July 1984
Status: Satisfied
on 6 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…