Company Information for TRUCK SERVICES (MIDLANDS) LIMITED
3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG,
|
Company Registration Number
03541798
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRUCK SERVICES (MIDLANDS) LIMITED | |
Legal Registered Office | |
3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG Other companies in WV12 | |
Company Number | 03541798 | |
---|---|---|
Company ID Number | 03541798 | |
Date formed | 1998-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 31/01/2016 | |
Latest return | 07/04/2015 | |
Return next due | 05/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-09 13:00:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JOY SALTER |
||
DEREK CHARLES SALTER |
||
LINDA JOY SALTER |
||
RICHARD CHARLES SALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
HANDSWORTH RUGBY FOOTBALL CLUB 1887 LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM The Garage Ashmore Lake Way Willenhall West Midlands WV12 4LF | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES SALTER | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 60 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/11 FROM the Garage Ashmore Lake Way Willenhall West Midlands WV13 1HW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA JOY SALTER on 2011-01-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SALTER / 18/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 18/01/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SALTER / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-06-12 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Meetings of Creditors | 2015-09-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEBENTURE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 3,200 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 16,226 |
Creditors Due Within One Year | 2013-04-30 | £ 153,404 |
Creditors Due Within One Year | 2012-04-30 | £ 126,539 |
Provisions For Liabilities Charges | 2013-04-30 | £ 5,946 |
Provisions For Liabilities Charges | 2012-04-30 | £ 5,865 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUCK SERVICES (MIDLANDS) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 3,210 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,455 |
Current Assets | 2013-04-30 | £ 98,955 |
Current Assets | 2012-04-30 | £ 87,150 |
Debtors | 2013-04-30 | £ 91,995 |
Debtors | 2012-04-30 | £ 81,695 |
Debtors | 2011-04-30 | £ 96,253 |
Fixed Assets | 2013-04-30 | £ 65,189 |
Fixed Assets | 2012-04-30 | £ 62,410 |
Secured Debts | 2013-04-30 | £ 4,160 |
Secured Debts | 2012-04-30 | £ 55,654 |
Shareholder Funds | 2013-04-30 | £ 1,594 |
Stocks Inventory | 2013-04-30 | £ 3,750 |
Stocks Inventory | 2012-04-30 | £ 4,000 |
Tangible Fixed Assets | 2013-04-30 | £ 65,189 |
Tangible Fixed Assets | 2012-04-30 | £ 62,410 |
Tangible Fixed Assets | 2011-04-30 | £ 65,449 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TRUCK SERVICES (MIDLANDS) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TRUCK SERVICES (MIDLANDS) LIMITED | Event Date | 2019-06-12 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRUCK SERVICES (MIDLANDS) LIMITED | Event Date | 2015-09-17 |
At a General Meeting of the members of the above named company, duly convened and held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG on 17 September 2015 the following Special Resolution (Resolution 1) and Ordinary Resolutions (Resolutions 2 & 3) were duly passed: - 1. That the company be wound up voluntarily 2. That Mark Jonathan Botwood of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG . IP number 8965 , be and is hereby appointed Liquidator for the purposes of such winding up. 3. To accept shorter notice of the said meeting than the period of notice prescribed by Section 307 of the Companies Act 2006 . Further details contact Miss Alison Endacott , email address: enquiries@muras.co.uk . Telephone number 01902 393000 D C Salter , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRUCK SERVICES (MIDLANDS) LIMITED | Event Date | 2015-09-17 |
Mark Jonathan Botwood , Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , Tel Number: 01902 393000 , Email: enquiries@muras.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRUCK SERVICES (MIDLANDS) LIMITED | Event Date | 2015-09-02 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 3rd Floor, Regent House, Bath Avenue Wolverhampton, WV1 4EG on Thursday 17 September 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Mark Jonathan Botwood of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , IP Number 8965 , telephone number 01902 393000 , email address: enquiries@muras.co.uk is qualified to act as an Insolvency Practitioner in relation to the above matter. Creditors wishing to vote at the Meeting must lodge their proxy and proof with the company at the offices of Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than 12.00 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Regent House, Bath Avenue, Wolverhampton, WV1 4EG between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative Contact: Mr Adrian Simcox The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |