UK TRUCK RENTAL LIMITED

UK TRUCK RENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameUK TRUCK RENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00290332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UK TRUCK RENTAL LIMITED?

    • (9999) /

    Where is UK TRUCK RENTAL LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UK TRUCK RENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LBS COLD STORES LIMITEDDec 31, 1976Dec 31, 1976
    BECK & POLLITZER EXPORT SERVICES LIMITEDJul 19, 1934Jul 19, 1934

    What are the latest accounts for UK TRUCK RENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UK TRUCK RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on May 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2010

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on Sep 28, 2011

    2 pagesAD01

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

    Termination of appointment of Tdg Directors No2 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Directors No.1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2011

    Statement of capital on Jun 01, 2011

    • Capital: GBP 2,000
    SH01

    Director's details changed for Tdg Directors No2 Limited on May 10, 2011

    2 pagesCH02

    Director's details changed for Tdg Directors No.1 Limited on May 10, 2011

    2 pagesCH02

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tdg Directors No2 Limited on May 10, 2010

    2 pagesCH02

    Who are the officers of UK TRUCK RENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    British163255520001
    DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    FranceFrenchLawyer159274950001
    LYNCH, David Paul
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    Director
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    EnglandBritishAccountant52425370006
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    BritishCompany Director9811630005
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishCompany Director1372270001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishCompany Director3477810001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    EnglandBritishCompany Secretary151889650001
    WISHART, James
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    Director
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    BritishCompany Director33748700001
    TDG DIRECTORS NO.1 LIMITED
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number589092
    54728730004
    TDG DIRECTORS NO2 LIMITED
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number362032
    54728620005

    Does UK TRUCK RENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2012Dissolved on
    Apr 26, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0