Company NameFortancross Limited
DirectorsBarry John Ruck and Stephen Knight
Company StatusActive
Company Number00472727
CategoryPrivate Limited Company
Incorporation Date10 September 1949(74 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(47 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed01 January 2006(56 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(57 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(42 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameRalph Thomas Russell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1994)
RoleShipping Agent
Correspondence Address53 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameDerek Wilson Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(42 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2001)
RoleShipping Agent
Correspondence Address11 Middleton Row
South Woodham Ferrers
Essex
CM15 8DL
Secretary NameHenry David Langer
NationalityBritish
StatusResigned
Appointed28 December 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Correspondence Address10 Deacons Hill Road
Elstree
Herts
WD6 3LH
Director NameGerald Anthony John Burgin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(44 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berkeley House
Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Director NameLeslie James Holden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(45 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 August 1995)
RoleAccountant
Correspondence Address1 New Houses
Foxhills Road Ottershaw
Chertsey
Surrey
KT16 0NG
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(45 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed04 February 1998(48 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameKaisar Ahmad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(49 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL

Contact

Websitetransglobalgroup.tel

Location

Registered AddressWoodlands 79
High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Trans Global Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

21 June 1999Delivered on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 December 1997Delivered on: 8 January 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank Na

Classification: Security assignment over receivables
Secured details: All monies due or to become due by moran holdings PLC and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the assignment, the facility letter of even date or any other transaction document (as defined in the charge).
Particulars: All the company's right title and interest as an owner in and to the receivables all proceeds and related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
23 April 1991Delivered on: 30 April 1991
Satisfied on: 16 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 December 2021Confirmation statement made on 28 December 2021 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (3 pages)
22 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
19 January 2007Return made up to 28/12/06; full list of members (6 pages)
19 January 2007Return made up to 28/12/06; full list of members (6 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (12 pages)
21 July 2003Full accounts made up to 31 December 2002 (12 pages)
21 January 2003Return made up to 28/12/02; full list of members (8 pages)
21 January 2003Return made up to 28/12/02; full list of members (8 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 28/12/01; full list of members (7 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 September 2001Company name changed angel case and packing company l imited\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed angel case and packing company l imited\certificate issued on 10/09/01 (2 pages)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
13 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Full accounts made up to 31 December 1997 (14 pages)
6 November 1998Full accounts made up to 31 December 1997 (14 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
26 January 1998Return made up to 28/12/97; full list of members (9 pages)
26 January 1998Return made up to 28/12/97; full list of members (9 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Particulars of mortgage/charge (5 pages)
8 January 1998Particulars of mortgage/charge (5 pages)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
13 January 1997Return made up to 28/12/96; full list of members (8 pages)
13 January 1997Full accounts made up to 30 June 1996 (14 pages)
13 January 1997Return made up to 28/12/96; full list of members (8 pages)
13 January 1997Full accounts made up to 30 June 1996 (14 pages)
4 December 1996Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
4 December 1996Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
14 February 1996Return made up to 28/12/95; no change of members (6 pages)
14 February 1996Return made up to 28/12/95; no change of members (6 pages)
28 January 1996Full accounts made up to 30 June 1995 (13 pages)
28 January 1996Full accounts made up to 30 June 1995 (13 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (4 pages)
10 July 1995New director appointed (4 pages)
10 July 1995New director appointed (2 pages)
28 June 1995Director resigned (1 page)
28 June 1995Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)