Dissolved
Dissolved 2018-03-20
Company Information for WHEN THE TRUCK LEAVES LTD
ORPINGTON, KENT, BR5,
|
Company Registration Number
06397157
Private Limited Company
Dissolved Dissolved 2018-03-20 |
Company Name | |
---|---|
WHEN THE TRUCK LEAVES LTD | |
Legal Registered Office | |
ORPINGTON KENT BR5 Other companies in BR5 | |
Company Number | 06397157 | |
---|---|---|
Date formed | 2007-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-03-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-16 12:10:53 |
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 |
---|---|---|
KEITH JUPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JO SHEPPARD |
Director | ||
KEITH JUPP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON TRACK WELDING LIMITED | Director | 2017-04-07 | CURRENT | 1999-04-08 | Active | |
PEN PARADISE LTD | Director | 2016-01-30 | CURRENT | 2012-10-18 | Dissolved 2016-11-08 | |
OAK & ASH PRODUCTIONS LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
JOINT-TEC LIMITED | Director | 2015-08-24 | CURRENT | 2004-01-28 | Active | |
BUSINESS GUARDIANSHIP LIMITED | Director | 2015-08-21 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
ALTERNATIVES TO STONE LIMITED | Director | 2015-08-21 | CURRENT | 2014-10-24 | Active | |
FUMES B GONE LIMITED | Director | 2015-06-05 | CURRENT | 2009-10-14 | Active | |
BLACKPOOL STONE RESTORATION LIMITED | Director | 2014-05-01 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
PRACTICAL COMPLETION LIMITED | Director | 2013-04-02 | CURRENT | 2006-09-15 | Dissolved 2017-02-21 | |
FIRST MOIETY LIMITED | Director | 2013-04-02 | CURRENT | 2007-03-23 | Dissolved 2017-02-21 | |
CONCRETE AND CLAY LTD | Director | 2013-04-02 | CURRENT | 2010-04-17 | Dissolved 2017-02-21 | |
POINTING AND JOINTING LTD | Director | 2013-04-02 | CURRENT | 2010-09-15 | Active | |
JUST ONE MORE THING LTD | Director | 2013-04-02 | CURRENT | 2009-09-14 | Active | |
STONEWORK PLACEMENTS LIMITED | Director | 2013-04-02 | CURRENT | 2012-01-19 | Active | |
STAND BEHIND THE YELLOW LINE LTD | Director | 2013-04-02 | CURRENT | 2006-04-27 | Active | |
SINGLE FILE LTD | Director | 2013-04-02 | CURRENT | 2012-08-07 | Active | |
PORTUGUESE MASONS LTD | Director | 2012-10-05 | CURRENT | 2010-01-05 | Dissolved 2014-09-09 | |
RETENTION RELEASE LTD | Director | 2012-09-01 | CURRENT | 2006-11-09 | Active | |
SPONTANEOUS ASSISTANCE LTD | Director | 2011-12-31 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
TENUOUS CONNECTION LTD | Director | 2011-12-31 | CURRENT | 2009-03-17 | Active | |
AGGREGATE DEMAND LTD | Director | 2011-12-31 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
KENT BOOK-KEEPING SERVICES LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active | |
KEITH JUPP LIMITED | Director | 2003-09-01 | CURRENT | 2003-09-01 | Active | |
K J STAMPS LTD | Director | 2003-03-06 | CURRENT | 2003-03-06 | Active | |
K B K S (UK) LTD | Director | 2003-02-05 | CURRENT | 2003-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 193 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 11/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 11/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O 30/07/2010 122 GLENFARG ROAD CATFORD LONDON SE6 1XJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR KEITH JUPP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH JUPP | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1ST FLOOR, 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010 | |
SH01 | 04/06/10 STATEMENT OF CAPITAL GBP 878 | |
SH01 | 13/01/10 STATEMENT OF CAPITAL GBP 1002 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 11/10/2009 | |
88(2) | AD 10/09/09 GBP SI 92@1=92 GBP IC 1113/1205 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
88(2) | AD 05/01/09 GBP SI 91@1=91 GBP IC 1022/1113 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEPPARD / 11/10/2008 | |
88(2) | AD 09/06/08 GBP SI 58@1=58 GBP IC 1482/1540 | |
88(2)R | AD 07/01/08--------- £ SI 30@1=30 £ IC 1452/1482 | |
88(2)R | AD 10/11/07--------- £ SI 47@1=47 £ IC 1405/1452 | |
88(2)R | AD 01/11/07--------- £ SI 5@1=5 £ IC 1400/1405 | |
88(2)R | AD 20/11/07--------- £ SI 93@1=93 £ IC 1307/1400 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as WHEN THE TRUCK LEAVES LTD are:
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. |