Company NameBk Forktrucks Limited
Company StatusDissolved
Company Number01794513
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)
Previous NamesCombairn Limited and B.K.Fork Trucks Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristine Burgess
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameHarry Gordon Burgess
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameChristine Burgess
NationalityBritish
StatusClosed
Appointed23 August 1991(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Contact

Websitewww.bkforktrucks.co.uk/

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,066,498
Cash£607,261
Current Liabilities£123,318

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (19 pages)
5 July 2016Liquidators statement of receipts and payments to 30 April 2016 (19 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (18 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
14 May 2015Satisfaction of charge 12 in full (7 pages)
14 May 2015Satisfaction of charge 6 in full (5 pages)
14 May 2015Satisfaction of charge 7 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (5 pages)
14 May 2015Registered office address changed from Saville Street Macclesfield Cheshire SK11 7LQ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2015 (2 pages)
14 May 2015Satisfaction of charge 11 in full (5 pages)
14 May 2015Satisfaction of charge 14 in full (6 pages)
14 May 2015Satisfaction of charge 10 in full (5 pages)
14 May 2015Satisfaction of charge 2 in full (7 pages)
14 May 2015Satisfaction of charge 8 in full (6 pages)
14 May 2015Satisfaction of charge 1 in full (6 pages)
14 May 2015Satisfaction of charge 9 in full (4 pages)
14 May 2015Satisfaction of charge 13 in full (6 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Declaration of solvency (3 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 May 2010Director's details changed for Christine Burgess on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Harry Gordon Burgess on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Christine Burgess on 6 May 2010 (1 page)
6 May 2010Director's details changed for Harry Gordon Burgess on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Christine Burgess on 6 May 2010 (1 page)
6 May 2010Director's details changed for Christine Burgess on 6 May 2010 (2 pages)
18 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 October 2007Return made up to 23/08/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 October 2006Return made up to 23/08/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 November 2003Company name changed B.K.fork trucks LIMITED\certificate issued on 11/11/03 (2 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 August 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
23 August 1999Return made up to 23/08/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
10 September 1998Return made up to 23/08/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Particulars of mortgage/charge (4 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 September 1997Return made up to 23/08/97; no change of members (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
17 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 August 1996Return made up to 23/08/96; full list of members (6 pages)
25 June 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
11 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
25 October 1990Full accounts made up to 30 April 1990 (9 pages)
4 November 1988Full accounts made up to 30 April 1988 (9 pages)
29 March 1988Full accounts made up to 30 April 1987 (9 pages)
4 March 1987Full accounts made up to 30 April 1986 (10 pages)
4 March 1987Return made up to 04/12/86; full list of members (4 pages)
26 July 1986Full accounts made up to 30 April 1985 (10 pages)
27 April 1984Company name changed\certificate issued on 27/04/84 (2 pages)
23 February 1984Incorporation (14 pages)