NORTHSIDE TRUCK CENTRE LIMITED
Overview
| Company Name | NORTHSIDE TRUCK CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02841601 |
| 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 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 Address | No |
What were the previous names of NORTHSIDE TRUCK CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (688) LIMITED | Aug 02, 1993 | Aug 02, 1993 |
What are the latest accounts for NORTHSIDE TRUCK CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NORTHSIDE TRUCK CENTRE 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 06, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of NORTHSIDE TRUCK CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 222203390001 | |||||||
| CASHA, Martin Shaun | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||
| FINN, Trevor Garry | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 148034310003 | |||||
| FINDLAY, Grant Mcdowall | Secretary | 46 Kent Road HG1 2ET Harrogate North Yorkshire England | British | 65759080001 | ||||||
| HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | 29331220001 | |||||
| EDWARDS, Raymond Peter | Director | Crosslands Stanbury BD22 0HB Keighley West Yorkshire | England | British | 62223380001 | |||||
| FINDLAY, Grant Mcdowall | Director | 46 Kent Road HG1 2ET Harrogate North Yorkshire England | British | 65759080001 | ||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||
| HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||
| LANCASTER, Michael Andrew | Director | 25 Verdant Vale East Hunsbury NN4 0SQ Northampton Northamptonshire | British | 43840270001 | ||||||
| ROSS, John Allan | Director | Millbeck House Gill Lane Rawdon LS19 7DG Leeds West Yorkshire | United Kingdom | British | 43839050001 | |||||
| SYKES, Hilary Claire | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 41559790001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of NORTHSIDE TRUCK CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Sidney Holdings Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHSIDE TRUCK CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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