SHAD FORK TRUCKS (LIVERPOOL) LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 8LB

Company number 01276700
Status Active
Incorporation Date 10 September 1976
Company Type Private Limited Company
Address MUNRO HOUSE RINGTAIL COURT, BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, LANCASHIRE, L40 8LB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SHAD FORK TRUCKS (LIVERPOOL) LIMITED are www.shadforktrucksliverpool.co.uk, and www.shad-fork-trucks-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Shad Fork Trucks Liverpool Limited is a Private Limited Company. The company registration number is 01276700. Shad Fork Trucks Liverpool Limited has been working since 10 September 1976. The present status of the company is Active. The registered address of Shad Fork Trucks Liverpool Limited is Munro House Ringtail Court Burscough Industrial Estate Ormskirk Lancashire L40 8lb. . DOGGETT, Peter Denis is a Secretary of the company. BYRNE, Philip is a Director of the company. DOGGETT, Peter Denis is a Director of the company. Director BIRD, Paul Christopher has been resigned. Director CONNELLY, Stephen John has been resigned. Director DOGGETT, Denis has been resigned. Director JOHNSTON, Andrew Irvine has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
BYRNE, Philip
Appointed Date: 01 August 2000
63 years old

Director
DOGGETT, Peter Denis
Appointed Date: 01 January 1992
63 years old

Resigned Directors

Director
BIRD, Paul Christopher
Resigned: 27 May 2004
Appointed Date: 09 March 1999
69 years old

Director
CONNELLY, Stephen John
Resigned: 19 April 1993
77 years old

Director
DOGGETT, Denis
Resigned: 01 January 1992
93 years old

Director
JOHNSTON, Andrew Irvine
Resigned: 09 March 1999
66 years old

Persons With Significant Control

Mr Peter Dennis Doggett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Doggett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAD FORK TRUCKS (LIVERPOOL) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 October 2016
21 Feb 2017
Compulsory strike-off action has been discontinued
20 Feb 2017
Total exemption small company accounts made up to 31 October 2015
27 Dec 2016
First Gazette notice for compulsory strike-off
03 Aug 2016
Director's details changed for Mr Philip Byrne on 3 August 2016
...
... and 96 more events
28 Sep 1987
Return made up to 31/07/87; full list of members

13 Jun 1987
Particulars of mortgage/charge

04 Oct 1986
Accounts for a small company made up to 31 October 1985

29 Jul 1986
Return made up to 22/07/86; full list of members

10 Sep 1976
Incorporation

SHAD FORK TRUCKS (LIVERPOOL) LIMITED Charges

12 September 2014
Charge code 0127 6700 0010
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
9 January 2009
Charge of deposit
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 March 1997
Master agreement and charge
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: The Finance Company (As Defined)
Description: Any agreement made whether before on or after the date of…
3 March 1992
Charge over credit balance
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £152,000 together with interest accrued now or…
28 May 1987
Deed
Delivered: 13 June 1987
Status: Satisfied on 29 September 1992
Persons entitled: General Guarantee Corporation Limited
Description: A) the benefit of 1)all rights 2)all monies due 3)all…
15 March 1983
Legal mortgage
Delivered: 18 March 1983
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land at garnett…
7 June 1982
Mortgage debenture
Delivered: 22 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
3 August 1981
Deed
Delivered: 6 August 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: First fixed charge on all the book debts and other debts of…
26 March 1981
Deed
Delivered: 4 April 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all the book debts and other debts of the…
24 January 1980
Legal charge
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: L/H land & factory k/a 2 garnett place, gillibrands…