TRUCK FINANCE LIMITED

Register to unlock more data on OkredoRegister

TRUCK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01591557

Incorporation date

15/10/1981

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1982)
dot icon23/12/2010
Final Gazette dissolved following liquidation
dot icon23/09/2010
Return of final meeting in a members' voluntary winding up
dot icon08/02/2010
Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
dot icon12/01/2010
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2010-01-12
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Resolutions
dot icon29/12/2009
Declaration of solvency
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed anthony martin dunn
dot icon11/06/2008
Director appointed drew price
dot icon05/06/2008
Appointment Terminated Director michael payne
dot icon05/06/2008
Appointment Terminated Director christianne smart
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon25/04/2007
Return made up to 01/02/07; full list of members
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon13/12/2006
Director resigned
dot icon16/02/2006
Return made up to 01/02/06; full list of members
dot icon27/01/2006
Location of register of members
dot icon27/01/2006
Location of debenture register
dot icon06/01/2006
Accounting reference date shortened from 01/03/06 to 31/12/05
dot icon05/01/2006
Full accounts made up to 2005-03-01
dot icon03/11/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon18/08/2005
Director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: thistle house city road chester CH88 3AN
dot icon10/03/2005
Accounting reference date extended from 31/12/04 to 01/03/05
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon13/05/2004
Director resigned
dot icon08/04/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Director's particulars changed
dot icon26/02/2002
Return made up to 01/02/02; full list of members
dot icon26/02/2002
Director resigned
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 01/02/01; full list of members
dot icon12/01/2001
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 01/02/00; full list of members
dot icon29/11/1999
Secretary's particulars changed
dot icon11/08/1999
Secretary's particulars changed
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon15/01/1999
Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN
dot icon07/09/1998
Certificate of change of name
dot icon08/07/1998
Certificate of change of name
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon24/11/1997
Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1996
Location of register of members address changed
dot icon21/02/1996
Location of debenture register address changed
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Accounting reference date shortened from 28/02 to 31/12
dot icon17/06/1994
Accounting reference date extended from 31/12 to 28/02
dot icon10/05/1994
New director appointed
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon25/11/1993
Director's particulars changed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon19/02/1993
Return made up to 01/02/93; full list of members
dot icon17/02/1993
Director resigned
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Resolutions
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon13/12/1991
Director resigned
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
Return made up to 01/02/91; full list of members
dot icon24/10/1990
New director appointed
dot icon15/10/1990
Secretary resigned;director resigned
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 15/06/90; full list of members
dot icon29/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon07/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 11/07/89; full list of members
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon06/02/1989
New director appointed
dot icon24/01/1989
Director resigned
dot icon22/09/1988
Registered office changed on 22/09/88 from: north west house city road chester
dot icon01/08/1988
Director resigned;new director appointed
dot icon13/05/1988
Director resigned
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Return made up to 29/04/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon11/06/1987
New director appointed
dot icon07/05/1987
Full accounts made up to 1986-12-31
dot icon07/05/1987
Return made up to 09/04/87; full list of members
dot icon23/08/1986
New director appointed
dot icon08/08/1986
New director appointed
dot icon06/08/1986
Director resigned
dot icon12/07/1986
Director resigned
dot icon25/06/1986
Full accounts made up to 1985-12-31
dot icon25/06/1986
Return made up to 07/05/86; full list of members
dot icon22/10/1982
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Town, Lindsay John
Director
20/01/2004 - 02/03/2005
102
Halliwell, Christopher Roger
Director
31/03/1994 - 30/06/2000
17
Wooderson, Michael
Director
20/01/2004 - 02/03/2005
18
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Corporate Secretary
02/03/2005 - 08/02/2010
147
Barclay, William Gordon
Director
29/06/2000 - 31/12/2002
36

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 TRUCK FINANCE LIMITED

TRUCK FINANCE LIMITED is an(a) Dissolved company incorporated on 15/10/1981 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRUCK FINANCE LIMITED?

toggle

TRUCK FINANCE LIMITED is currently Dissolved. It was registered on 15/10/1981 and dissolved on 23/12/2010.

Where is TRUCK FINANCE LIMITED located?

toggle

TRUCK FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does TRUCK FINANCE LIMITED do?

toggle

TRUCK FINANCE LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for TRUCK FINANCE LIMITED?

toggle

The latest filing was on 23/12/2010: Final Gazette dissolved following liquidation.