MOTOWN FORK TRUCK SERVICES LIMITED

Hellopages » Greater London » Westminster » W1A 3AS

Company number 01017350
Status ADMINISTRATIVE RECEIVER
Incorporation Date 12 July 1971
Company Type Private Limited Company
Address NO 1 RIDING HOUSE STREET, LONDON, W1A 3AS
Home Country United Kingdom
Nature of Business 4550 - Rent construction equipment with operator
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of MOTOWN FORK TRUCK SERVICES LIMITED are www.motownforktruckservices.co.uk, and www.motown-fork-truck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Motown Fork Truck Services Limited is a Private Limited Company. The company registration number is 01017350. Motown Fork Truck Services Limited has been working since 12 July 1971. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Motown Fork Truck Services Limited is No 1 Riding House Street London W1a 3as. . BHATTAY, Ebrahim Mahomed is a Secretary of the company. LEADBETTER, Michael James is a Director of the company. LEADBETTER, Vernon Paul is a Director of the company. MURPHY, Simon Alexander is a Director of the company. Director CORSI, Maurizio has been resigned. Director CREEDY, Graham Martin has been resigned. Director WHEELER, David John has been resigned. The company operates in "Rent construction equipment with operator".


Current Directors


Director

Director

Director
MURPHY, Simon Alexander
Appointed Date: 14 July 1995
64 years old

Resigned Directors

Director
CORSI, Maurizio
Resigned: 01 February 1996
Appointed Date: 11 May 1994
81 years old

Director
CREEDY, Graham Martin
Resigned: 31 January 1994
76 years old

Director
WHEELER, David John
Resigned: 06 August 1994
Appointed Date: 09 September 1992
87 years old

MOTOWN FORK TRUCK SERVICES LIMITED Events

15 Aug 2001
Receiver ceasing to act
15 Aug 2001
Receiver's abstract of receipts and payments
28 Feb 2001
Receiver's abstract of receipts and payments
17 Feb 2000
Receiver's abstract of receipts and payments
17 Feb 1999
Receiver's abstract of receipts and payments
...
... and 83 more events
06 Mar 1987
Declaration of satisfaction of mortgage/charge

11 Feb 1987
Return made up to 31/12/86; full list of members

11 Nov 1986
New director appointed

09 Oct 1986
Particulars of mortgage/charge

03 Jun 1986
Registered office changed on 03/06/86 from: services 66/70 walsall rd perry barr birmingham B42 1SF

MOTOWN FORK TRUCK SERVICES LIMITED Charges

3 April 1996
Deed of assignment
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: Capital Assets Finance Limited
Description: All the company's rights title benefit and interest present…
3 April 1996
Deed of assignment
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: Capital Asset Finance Limited
Description: All the company's rights title benefit and interest present…
2 August 1995
Charge on sub-hires
Delivered: 12 August 1995
Status: Outstanding
Persons entitled: Tsb Asset Finance Limited
Description: Sub-lessee - forrester foods goods- forklift…
22 November 1994
Deed
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights in, all monies due under, all…
29 July 1994
Supplemental deed
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Humberclyde Finance Limited
Description: All the rights title benefits and interest of the company…
28 July 1994
Single debenture
Delivered: 30 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
11 May 1994
Fixed and floating charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: Fiat Om Industrial Trucks Limited
Description: Fixed charge over all that f/h land and premises under…
15 March 1994
Fixed and floating charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: (I) all rentals arising through the sub-hiring, hire…
9 March 1994
Fixed and floating charge over sub-hire agreements
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: Humberclyde Finance Limited
Description: All rights title benefit and interest of the company under…
10 December 1993
Assignment
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: (I) all the rights and interest of the company under each…
18 October 1993
Assignment
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Internationale Nederlanden Lease (UK) Limited
Description: All the company's right title and interest in and to all…
26 January 1993
Deed of assignment
Delivered: 1 February 1993
Status: Outstanding
Persons entitled: Internationale Nederlanden Lease (UK) LTD
Description: All the companys right title and interest in and to all the…
29 October 1992
Deed of assignment
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: International Nederlanded Lease (UK) LTD
Description: All of the company's title rights and interest in and to…
14 September 1992
Deed of assignment
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Nmb Lease (UK) LTD
Description: All of the companys title rights and interest in and to all…
23 April 1992
A credit agreement
Delivered: 11 May 1992
Status: Satisfied on 8 April 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 February 1992
Assignment and agreement
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the sub hire…
7 August 1991
Assignment and charge of sub letting agreements
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
31 October 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 14 June 1994
Persons entitled: Barclays Bank PLC
Description: 5 laburnum cottages, soulbury, buckinghamshire t/n bm…
15 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 24 August 1994
Persons entitled: Provincial Bank PLC
Description: F/H property land & buildings north east side of leighswood…
15 October 1990
Floating charge
Delivered: 17 October 1990
Status: Satisfied on 24 August 1994
Persons entitled: Provincial Bank PLC
Description: Undertaking and all property and assets present and future…
11 June 1990
Charge by way of assignment
Delivered: 28 June 1990
Status: Satisfied on 3 March 1994
Persons entitled: Cattle's Holdings Finance Limited
Description: All the rights and interest of the company (please see form…
19 October 1989
Mortgage debenture
Delivered: 27 October 1989
Status: Satisfied on 29 April 1994
Persons entitled: United Dominions Trust Limited
Description: All the company's interest in the fork lift trucks supplied…
28 July 1989
Master agreement and charge
Delivered: 29 July 1989
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All sub-hiring agreements both present & future letting…
2 October 1986
Deed
Delivered: 9 October 1986
Status: Satisfied on 29 April 1994
Persons entitled: General Guarantee Corporation Limited
Description: (A) the benefit of:- (I) all rights (ii) all monies due…
26 March 1986
Further and legal charge
Delivered: 15 April 1986
Status: Satisfied on 24 August 1994
Persons entitled: Norwich General Trust Limited
Description: F/Hold land, industrial and office premises at leighswood…
26 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied on 16 August 1994
Persons entitled: Barclays Bank PLC
Description: Land at leighswood road aldridge walsall west midlands t/n…
5 March 1986
Debenture
Delivered: 6 March 1986
Status: Satisfied on 18 March 1994
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements & the monies payable thereunder…
3 August 1984
Mortgage
Delivered: 8 August 1984
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: Fixed charge over 1. all leasing agreements 2. all monies…
1 December 1977
Debenture
Delivered: 9 December 1977
Status: Satisfied on 16 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…