NORTHSIDE TRUCK CENTRE LIMITED

NORTHSIDE TRUCK CENTRE LIMITED

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

    Company NameNORTHSIDE TRUCK CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02841601
    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 NORTHSIDE TRUCK CENTRE LIMITED?

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

    Where is NORTHSIDE TRUCK CENTRE LIMITED located?

    Registered Office Address
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHSIDE TRUCK CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (688) LIMITEDAug 02, 1993Aug 02, 1993

    What are the latest accounts for NORTHSIDE TRUCK CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NORTHSIDE TRUCK CENTRE 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

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

    6 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of NORTHSIDE TRUCK CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    222203390001
    CASHA, Martin Shaun
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish41114490010
    FINN, Trevor Garry
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish2652610013
    HOLDEN, Timothy Paul
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish148034310003
    FINDLAY, Grant Mcdowall
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    Secretary
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    British65759080001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritish29331220001
    EDWARDS, Raymond Peter
    Crosslands
    Stanbury
    BD22 0HB Keighley
    West Yorkshire
    Director
    Crosslands
    Stanbury
    BD22 0HB Keighley
    West Yorkshire
    EnglandBritish62223380001
    FINDLAY, Grant Mcdowall
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    Director
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    British65759080001
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    LANCASTER, Michael Andrew
    25 Verdant Vale
    East Hunsbury
    NN4 0SQ Northampton
    Northamptonshire
    Director
    25 Verdant Vale
    East Hunsbury
    NN4 0SQ Northampton
    Northamptonshire
    British43840270001
    ROSS, John Allan
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    Director
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    United KingdomBritish43839050001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish41559790001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of NORTHSIDE TRUCK CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Sidney Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2830974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORTHSIDE TRUCK CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
    Created On Jun 13, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Sep 02, 2004Statement 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