About

Registered Number: 01563543
Date of Incorporation: 22/05/1981 (42 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 30/01/2016 (8 years and 3 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Based in Droitwich, Worcestershire, Aire Truck Bodies Ltd was founded on 22 May 1981, it has a status of "Liquidation". There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKYARD, Andrew Richard 06 December 2004 - 1
DOBSON, Kevin 06 July 2006 31 July 2008 1
MURRAY, Denise Marian 21 December 2002 02 May 2006 1
MURRAY, Nicholas Victor N/A 02 May 2006 1
SALISBURY, Christine N/A 10 February 2005 1

Filing History

Document Type Date
REST-CVL - N/A 09 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
F10.2 - N/A 12 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2013
2.24B - N/A 19 August 2013
2.34B - N/A 07 August 2013
AD01 - Change of registered office address 03 June 2013
2.24B - N/A 28 March 2013
2.17B - N/A 01 November 2012
2.23B - N/A 01 November 2012
2.17B - N/A 10 October 2012
AD01 - Change of registered office address 11 September 2012
2.12B - N/A 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 15 December 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 15 February 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
169 - Return by a company purchasing its own shares 21 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 05 May 2006
RESOLUTIONS - N/A 08 March 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
MEM/ARTS - N/A 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 15 February 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 February 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 15 December 1997
395 - Particulars of a mortgage or charge 03 September 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 11 February 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 16 February 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 01 March 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 01 April 1993
363s - Annual Return 16 February 1992
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 03 January 1989
AUD - Auditor's letter of resignation 06 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
395 - Particulars of a mortgage or charge 12 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2010 Outstanding

N/A

Legal charge 22 August 1997 Fully Satisfied

N/A

Legal charge 29 July 1986 Fully Satisfied

N/A

Debenture 30 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.