Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUCK SERVICES (MIDLANDS) LIMITED
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 Overview

About Truck Services (midlands) Ltd
TRUCK SERVICES (MIDLANDS) LIMITED was founded on 1998-04-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". Truck Services (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TRUCK SERVICES (MIDLANDS) LIMITED
 
Legal Registered Office
3rd Floor Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Other companies in WV12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUCK SERVICES (MIDLANDS) LIMITED
Is this data useful to you?
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.

Company Officers of TRUCK SERVICES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
LINDA JOY SALTER
Company Secretary 1998-04-07
DEREK CHARLES SALTER
Director 1998-04-07
LINDA JOY SALTER
Director 1998-04-07
RICHARD CHARLES SALTER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-04-07 1998-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CHARLES SALTER COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DEREK CHARLES SALTER HANDSWORTH RUGBY FOOTBALL CLUB 1887 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
LINDA JOY SALTER COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
RICHARD CHARLES SALTER COMMERCIAL VEHICLE REPAIRS (WILLENHALL) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-09Final Gazette dissolved via compulsory strike-off
2022-11-09Voluntary liquidation. Return of final meeting of creditors
2022-11-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-16
2020-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-16
2019-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-16
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-16
2017-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-16
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-09-16
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM The Garage Ashmore Lake Way Willenhall West Midlands WV12 4LF
2015-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-17
2015-10-22600Appointment of a voluntary liquidator
2015-09-254.20Volunatary liquidation statement of affairs with form 4.19
2015-09-25600Appointment of a voluntary liquidator
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 60
2015-06-16AR0107/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-05-10AP01DIRECTOR APPOINTED MR RICHARD CHARLES SALTER
2014-05-10SH0101/02/14 STATEMENT OF CAPITAL GBP 60
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24MG01Particulars of a mortgage or charge / charge no: 2
2012-04-26AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-18AD02Register inspection address changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU
2011-12-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0107/04/11 ANNUAL RETURN FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM the Garage Ashmore Lake Way Willenhall West Midlands WV13 1HW
2011-01-18CH03SECRETARY'S DETAILS CHNAGED FOR LINDA JOY SALTER on 2011-01-18
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SALTER / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 18/01/2011
2010-08-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-19AR0107/04/10 FULL LIST
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 01/10/2009
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA JOY SALTER / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SALTER / 01/10/2009
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-11-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-25363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-31363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-08363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-07363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15288bSECRETARY RESIGNED
1998-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TRUCK SERVICES (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-12
Resolutions for Winding-up2015-09-22
Appointment of Liquidators2015-09-22
Meetings of Creditors2015-09-08
Fines / Sanctions
No fines or sanctions have been issued against TRUCK SERVICES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2012-10-24 Outstanding STATE SECURITIES PLC
DEBENTURE DEED 1998-05-27 Outstanding LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TRUCK SERVICES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCK SERVICES (MIDLANDS) LIMITED
Trademarks
We have not found any records of TRUCK SERVICES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCK SERVICES (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where TRUCK SERVICES (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTRUCK SERVICES (MIDLANDS) LIMITEDEvent Date2019-06-12
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRUCK SERVICES (MIDLANDS) LIMITEDEvent Date2015-09-17
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 TypeAppointment of Liquidators
Defending partyTRUCK SERVICES (MIDLANDS) LIMITEDEvent Date2015-09-17
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 TypeMeetings of Creditors
Defending partyTRUCK SERVICES (MIDLANDS) LIMITEDEvent Date2015-09-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUCK SERVICES (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUCK SERVICES (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.