CITY TRUCK GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY TRUCK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02565589

Incorporation date

04/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1990)
dot icon02/02/2011
Final Gazette dissolved following liquidation
dot icon02/11/2010
Completion of winding up
dot icon24/06/2009
Order of court to wind up
dot icon27/05/2009
Administrator's abstract of receipts and payments to 2009-05-20
dot icon15/04/2009
Order of court to wind up
dot icon15/04/2009
Notice of discharge of Administration Order
dot icon14/04/2009
Administrator's abstract of receipts and payments to 2009-01-09
dot icon14/04/2009
Administrator's abstract of receipts and payments to 2008-07-09
dot icon14/04/2009
Administrator's abstract of receipts and payments to 2008-01-09
dot icon20/08/2007
Administrator's abstract of receipts and payments
dot icon11/03/2007
Administrator's abstract of receipts and payments
dot icon10/09/2006
Administrator's abstract of receipts and payments
dot icon08/03/2006
Administrator's abstract of receipts and payments
dot icon16/08/2005
Administrator's abstract of receipts and payments
dot icon23/02/2005
Administrator's abstract of receipts and payments
dot icon11/08/2004
Administrator's abstract of receipts and payments
dot icon16/02/2004
Administrator's abstract of receipts and payments
dot icon06/10/2003
Miscellaneous
dot icon11/08/2003
Administrator's abstract of receipts and payments
dot icon25/02/2003
Administrator's abstract of receipts and payments
dot icon10/09/2002
Administrator's abstract of receipts and payments
dot icon19/06/2002
Appointment of receiver/manager
dot icon31/05/2002
Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU
dot icon08/04/2002
Notice of result of meeting of creditors
dot icon08/04/2002
Statement of administrator's proposal
dot icon11/02/2002
Administration Order
dot icon17/01/2002
Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG
dot icon16/01/2002
Notice of Administration Order
dot icon06/01/2002
Particulars of mortgage/charge
dot icon23/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/10/2001
Director's particulars changed
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Location of debenture register address changed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 29/08/00; full list of members
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/04/2000
Return made up to 29/08/99; full list of members
dot icon26/03/2000
New director appointed
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon23/08/1999
£ ic 450312/324312 12/03/99 £ sr 126000@1=126000
dot icon23/08/1999
£ sr 18000@1 30/06/98
dot icon23/08/1999
£ sr 18000@1 30/06/97
dot icon23/08/1999
£ sr 18000@1 30/06/96
dot icon14/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
Particulars of mortgage/charge
dot icon09/12/1998
Full group accounts made up to 1997-12-31
dot icon20/09/1998
New director appointed
dot icon20/09/1998
Director resigned
dot icon20/09/1998
Return made up to 29/08/98; full list of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon22/09/1997
Return made up to 29/08/97; full list of members
dot icon24/01/1997
Secretary's particulars changed;director's particulars changed
dot icon26/11/1996
New director appointed
dot icon01/11/1996
Registered office changed on 02/11/96 from: northfield drive milton keynes bedfordshire MK15 0DE
dot icon23/09/1996
Return made up to 14/07/96; full list of members
dot icon23/09/1996
Director's particulars changed
dot icon16/09/1996
Full group accounts made up to 1995-12-31
dot icon09/07/1996
Particulars of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 14/07/95; full list of members
dot icon30/10/1995
Return made up to 14/07/94; full list of members
dot icon13/09/1995
Particulars of contract relating to shares
dot icon13/09/1995
Ad 15/05/95--------- £ si 110000@1=110000 £ ic 340312/450312
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon04/09/1995
Full group accounts made up to 1994-12-31
dot icon02/08/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Particulars of contract relating to shares
dot icon02/11/1994
Ad 22/12/93--------- £ si 90000@1=90000 £ ic 250312/340312
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon02/10/1993
Return made up to 14/07/93; full list of members
dot icon27/07/1992
Return made up to 14/07/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon15/12/1991
Return made up to 05/12/91; full list of members
dot icon13/12/1991
Annual return made up to 05/12/91
dot icon09/12/1991
Statement of affairs
dot icon09/12/1991
Ad 18/07/91--------- £ si 56248@1
dot icon12/11/1991
Ad 18/07/91--------- £ si 194062@1=194062 £ ic 2/194064
dot icon12/11/1991
Ad 18/07/91--------- £ si 56248@1=56248 £ ic 194064/250312
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
£ nc 100/569062 18/07/91
dot icon22/07/1991
Particulars of mortgage/charge
dot icon11/07/1991
Particulars of mortgage/charge
dot icon07/07/1991
Director resigned;new director appointed
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1991
Registered office changed on 20/06/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/06/1991
Accounting reference date notified as 31/12
dot icon20/01/1991
Certificate of change of name
dot icon04/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Frank Ferguson
Director
01/09/1997 - Present
16
King, Robert Charles
Director
01/08/1998 - Present
6
Mckee, Allan Andrew
Director
15/07/1996 - 31/12/1997
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY TRUCK GROUP LIMITED

CITY TRUCK GROUP LIMITED is an(a) Dissolved company incorporated on 04/12/1990 with the registered office located at Ernst & Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CITY TRUCK GROUP LIMITED?

toggle

CITY TRUCK GROUP LIMITED is currently Dissolved. It was registered on 04/12/1990 and dissolved on 02/02/2011.

Where is CITY TRUCK GROUP LIMITED located?

toggle

CITY TRUCK GROUP LIMITED is registered at Ernst & Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EY.

What does CITY TRUCK GROUP LIMITED do?

toggle

CITY TRUCK GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CITY TRUCK GROUP LIMITED?

toggle

The latest filing was on 02/02/2011: Final Gazette dissolved following liquidation.