Company NameMotown Fork Truck Services Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01017350
CategoryPrivate Limited Company
Incorporation Date12 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael James Leadbetter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansty Farm
Mansty
Penkridge
Staffordshire
ST19 5SA
Director NameMr Vernon Paul Leadbetter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrevand House
Grocott Close
Penkridge
Staffordshire
ST19 5SN
Secretary NameMr Ebrahim Mahomed Bhattay
NationalityBritish
StatusCurrent
Appointed10 October 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bayswater Road
Perry Barr
Birmingham
West Midlands
B20 3AH
Director NameSimon Alexander Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(24 years after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address10 Wheatley Grange
Coleshill
Birmingham
West Midlands
B46 3LZ
Director NameGraham Martin Creedy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe New House
High Street Orston
Nottingham
Director NameMr David John Wheeler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address15 Arden Drive
Dorridge
Solihull
West Midlands
B93 8LP
Director NameMaurizio Corsi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 May 1994(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressVia Padova 95
Milano
Italy

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,889,542
Gross Profit£1,335,641
Net Worth£544,020
Cash£47,141
Current Liabilities£3,157,603

Accounts

Next Accounts Due30 April 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due26 July 2016 (overdue)

Filing History

15 August 2001Receiver's abstract of receipts and payments (2 pages)
15 August 2001Receiver ceasing to act (2 pages)
15 August 2001Receiver ceasing to act (2 pages)
15 August 2001Receiver's abstract of receipts and payments (2 pages)
28 February 2001Receiver's abstract of receipts and payments (2 pages)
28 February 2001Receiver's abstract of receipts and payments (2 pages)
17 February 2000Receiver's abstract of receipts and payments (2 pages)
17 February 2000Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver's abstract of receipts and payments (3 pages)
13 May 1998Receiver's abstract of receipts and payments (3 pages)
20 May 1997Re statement of affairs (67 pages)
20 May 1997Re statement of affairs (67 pages)
2 May 1997Administrative Receiver's report (6 pages)
2 May 1997Administrative Receiver's report (6 pages)
25 February 1997Appointment of receiver/manager (1 page)
25 February 1997Appointment of receiver/manager (1 page)
21 February 1997Registered office changed on 21/02/97 from: 65-97 leighswood road aldridge walsall west midlands WS9 8AP (1 page)
21 February 1997Registered office changed on 21/02/97 from: 65-97 leighswood road aldridge walsall west midlands WS9 8AP (1 page)
18 February 1997Appointment of receiver/manager (1 page)
18 February 1997Appointment of receiver/manager (1 page)
19 November 1996Return made up to 10/10/96; full list of members (6 pages)
19 November 1996Return made up to 10/10/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
15 January 1996Full group accounts made up to 30 June 1995 (25 pages)
15 January 1996Full group accounts made up to 30 June 1995 (25 pages)
14 December 1995Return made up to 10/10/95; no change of members (4 pages)
14 December 1995Return made up to 10/10/95; no change of members (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
27 April 1995Return made up to 10/10/94; change of members; amend (8 pages)
27 April 1995Return made up to 10/10/94; change of members; amend (8 pages)
27 April 1995Return made up to 10/10/94; change of members; amend (8 pages)
27 April 1995Return made up to 10/10/94; change of members; amend (8 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)