ROONEY TRUCK & VAN LIMITED
Overview
| Company Name | ROONEY TRUCK & VAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01647163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROONEY TRUCK & VAN LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROONEY TRUCK & VAN LIMITED located?
| Registered Office Address | Unit 10 Eurolink Industrial Estate Castle Road ME10 3RN Sittingbourne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROONEY TRUCK & VAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPARSHATT TRUCK & VAN LTD | Aug 25, 2018 | Aug 25, 2018 |
| SPARSHATTS LIMITED | Jan 31, 1985 | Jan 31, 1985 |
| SYCAMORE LIMITED | Jun 28, 1982 | Jun 28, 1982 |
What are the latest accounts for ROONEY TRUCK & VAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ROONEY TRUCK & VAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 016471630002 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Martin Davies as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Sparshatts Holdings Limited as a person with significant control on Apr 03, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stephen John Rooney on May 25, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen John Rooney as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Rooney as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Martin Davies as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Sparshatt as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sparshatt as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Christine Jones as a director on Mar 27, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN on Apr 03, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Registration of charge 016471630002, created on Mar 27, 2018 | 44 pages | MR01 | ||||||||||
Who are the officers of ROONEY TRUCK & VAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROONEY, Paul Anthony | Director | Castle Road ME10 3RN Sittingbourne Unit 10 Eurolink Industrial Estate England | England | British | 238859110001 | |||||
| ROONEY, Stephen John | Director | Castle Road ME10 3RN Sittingbourne Unit 10 Eurolink Industrial Estate England | United Kingdom | British | 238859100002 | |||||
| HAYWARD, Colin James | Secretary | 2 Elwick Road TN23 1PD Ashford Kent | British | 6486570002 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| DAVIES, Peter Martin | Director | Castle Road ME10 3RN Sittingbourne Unit 10 Eurolink Industrial Estate England | England | British | 71139290001 | |||||
| JONES, David Reginald Hyde | Director | 1 The Almshouses Throwley ME13 0JL Faversham Kent | United Kingdom | British | 16693410001 | |||||
| JONES, Helen Christine | Director | The Street Selling ME13 9RQ Faversham The Coppers Kent Uk | United Kingdom | British | 161017410002 | |||||
| SPARSHATT, Andrew | Director | Salmon Crescent Minster On Sea ME12 2HL Sheerness 33 Kent United Kingdom | United Kingdom | British | 19081070006 | |||||
| SPARSHATT, Mark | Director | 3 Swan Green Sellindge TN25 6EX Ashford Kent | United Kingdom | British | 19081060003 | |||||
| SPARSHATT, Roger Colin | Director | Flat 8 207 Sandgate Road CT20 2HT Folkestone Kent | United Kingdom | British | 108915200001 |
Who are the persons with significant control of ROONEY TRUCK & VAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sparshatts Holdings Limited | Apr 06, 2016 | ME10 3RN Sittingbourne Unit 10 Eurolink Industrial Estate Castle Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROONEY TRUCK & VAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 27, 2018 Delivered On Mar 28, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 30, 1987 Delivered On Aug 05, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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