ROONEY TRUCK & VAN LIMITED

ROONEY TRUCK & VAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROONEY TRUCK & VAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01647163
    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 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 AddressNo

    What were the previous names of ROONEY TRUCK & VAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARSHATT TRUCK & VAN LTDAug 25, 2018Aug 25, 2018
    SPARSHATTS LIMITEDJan 31, 1985Jan 31, 1985
    SYCAMORE LIMITEDJun 28, 1982Jun 28, 1982

    What are the latest accounts for ROONEY TRUCK & VAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ROONEY TRUCK & VAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 016471630002 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 18, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Martin Davies as a director on Nov 21, 2019

    1 pagesTM01

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2019

    RES15

    Change of details for Sparshatts Holdings Limited as a person with significant control on Apr 03, 2018

    2 pagesPSC05

    Director's details changed for Mr Stephen John Rooney on May 25, 2018

    2 pagesCH01

    Confirmation statement made on Sep 18, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2018

    RES15

    Appointment of Mr Stephen John Rooney as a director on Mar 27, 2018

    2 pagesAP01

    Appointment of Mr Paul Anthony Rooney as a director on Mar 27, 2018

    2 pagesAP01

    Appointment of Mr Peter Martin Davies as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Mark Sparshatt as a director on Mar 27, 2018

    1 pagesTM01

    Termination of appointment of Andrew Sparshatt as a director on Mar 27, 2018

    1 pagesTM01

    Termination of appointment of Helen Christine Jones as a director on Mar 27, 2018

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Registration of charge 016471630002, created on Mar 27, 2018

    44 pagesMR01

    Who are the officers of ROONEY TRUCK & VAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROONEY, Paul Anthony
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    Director
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    EnglandBritish238859110001
    ROONEY, Stephen John
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    Director
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    United KingdomBritish238859100002
    HAYWARD, Colin James
    2 Elwick Road
    TN23 1PD Ashford
    Kent
    Secretary
    2 Elwick Road
    TN23 1PD Ashford
    Kent
    British6486570002
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    DAVIES, Peter Martin
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    Director
    Castle Road
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate
    England
    EnglandBritish71139290001
    JONES, David Reginald Hyde
    1 The Almshouses
    Throwley
    ME13 0JL Faversham
    Kent
    Director
    1 The Almshouses
    Throwley
    ME13 0JL Faversham
    Kent
    United KingdomBritish16693410001
    JONES, Helen Christine
    The Street
    Selling
    ME13 9RQ Faversham
    The Coppers
    Kent
    Uk
    Director
    The Street
    Selling
    ME13 9RQ Faversham
    The Coppers
    Kent
    Uk
    United KingdomBritish161017410002
    SPARSHATT, Andrew
    Salmon Crescent
    Minster On Sea
    ME12 2HL Sheerness
    33
    Kent
    United Kingdom
    Director
    Salmon Crescent
    Minster On Sea
    ME12 2HL Sheerness
    33
    Kent
    United Kingdom
    United KingdomBritish19081070006
    SPARSHATT, Mark
    3 Swan Green
    Sellindge
    TN25 6EX Ashford
    Kent
    Director
    3 Swan Green
    Sellindge
    TN25 6EX Ashford
    Kent
    United KingdomBritish19081060003
    SPARSHATT, Roger Colin
    Flat 8
    207 Sandgate Road
    CT20 2HT Folkestone
    Kent
    Director
    Flat 8
    207 Sandgate Road
    CT20 2HT Folkestone
    Kent
    United KingdomBritish108915200001

    Who are the persons with significant control of ROONEY TRUCK & VAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate Castle Road
    United Kingdom
    Apr 06, 2016
    ME10 3RN Sittingbourne
    Unit 10 Eurolink Industrial Estate Castle Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01559196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROONEY TRUCK & VAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Mar 28, 2018Registration of a charge (MR01)
    • Jul 26, 2022Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1987Registration of a charge
    • Sep 07, 2015Satisfaction of a charge (MR04)

    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