TRUTEST (N.D.T.) LIMITED

TRUTEST (N.D.T.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRUTEST (N.D.T.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01142273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUTEST (N.D.T.) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRUTEST (N.D.T.) LIMITED located?

    Registered Office Address
    c/o AMY CHISMON
    7 More London Riverside
    SE1 2RT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRUTEST (N.D.T.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TRUTEST (N.D.T.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016

    1 pagesAD01

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 150
    SH01

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 150
    SH01

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 150
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Termination of appointment of Michael Stilwell as a director

    1 pagesTM01

    Termination of appointment of Michael Stilwell as a secretary

    1 pagesTM02

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

    5 pagesAA

    Annual return made up to May 12, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve intercreditor agmnt docs 15/07/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of TRUTEST (N.D.T.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    BROWN, Alan Bernard
    21 Palmersfield Road
    SM7 2LB Banstead
    Surrey
    Secretary
    21 Palmersfield Road
    SM7 2LB Banstead
    Surrey
    British26349680001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Secretary
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    British56051330001
    STEFANIK, Andrew
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    Secretary
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    British26718870001
    STILWELL, Michael James
    Caparo House 103 Baker Street
    London
    W1U 6LN
    Secretary
    Caparo House 103 Baker Street
    London
    W1U 6LN
    150806070001
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Director
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    EnglandBritish108203800001
    BROWN, Alan Bernard
    21 Palmersfield Road
    SM7 2LB Banstead
    Surrey
    Director
    21 Palmersfield Road
    SM7 2LB Banstead
    Surrey
    British26349680001
    BROWN, Gary Russell
    5 Palmer Close
    RH6 8LG Horley
    Surrey
    Director
    5 Palmer Close
    RH6 8LG Horley
    Surrey
    United KingdomBritish48615420001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United Kingdom
    United KingdomBritish152453950001
    MASON, Georgina
    Caparo House 103 Baker Street
    London
    W1U 6LN
    Director
    Caparo House 103 Baker Street
    London
    W1U 6LN
    EnglandBritish173302440001
    MITCHELL, Jack
    53 Longfields
    PE37 7RJ Swaffham
    Norfolk
    Director
    53 Longfields
    PE37 7RJ Swaffham
    Norfolk
    British48615360001
    PAUL, Angad, Honourable
    19 Ambika House
    9-11 Portland Place
    W1N 3AZ London
    Director
    19 Ambika House
    9-11 Portland Place
    W1N 3AZ London
    United KingdomBritish60148540002
    SMITH, Claire
    Caparo House 103 Baker Street
    London
    W1U 6LN
    Director
    Caparo House 103 Baker Street
    London
    W1U 6LN
    EnglandBritish195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritish56051330001
    STEFANIK, Andrew
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    4 Harvey Road
    GU1 3SG Guildford
    Surrey
    British26718870001
    STILWELL, Michael James
    Caparo House 103 Baker Street
    London
    W1U 6LN
    Director
    Caparo House 103 Baker Street
    London
    W1U 6LN
    United KingdomBritish142098630001
    WOOD, John Franklin
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    Director
    27 Oak Hill Drive
    Edgbaston
    B15 3UG Birmingham
    West Midlands
    EnglandBritish1397720001

    Does TRUTEST (N.D.T.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 02, 1989
    Delivered On Mar 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1989Registration of a charge
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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