Founded in 1957, Boss Trucks Ltd has its registered office in London, it's status in the Companies House registry is set to "Receivership". This company has 3 directors listed as English, Alfred James, Simon, Larry Douglas, Hildyard, David Charles at Companies House. We don't know the number of employees at Boss Trucks Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, Alfred James | N/A | - | 1 |
SIMON, Larry Douglas | N/A | - | 1 |
HILDYARD, David Charles | N/A | 30 April 1993 | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 26 October 2009 | |
LQ02 - Notice of ceasing to act as receiver or manager | 26 October 2009 | |
3.6 - Abstract of receipt and payments in receivership | 09 May 2009 | |
3.6 - Abstract of receipt and payments in receivership | 29 May 2008 | |
3.6 - Abstract of receipt and payments in receivership | 25 May 2007 | |
3.6 - Abstract of receipt and payments in receivership | 25 April 2006 | |
3.6 - Abstract of receipt and payments in receivership | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2004 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2004 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 2003 | |
3.6 - Abstract of receipt and payments in receivership | 24 April 2002 | |
3.6 - Abstract of receipt and payments in receivership | 17 July 2001 | |
3.6 - Abstract of receipt and payments in receivership | 17 July 2001 | |
3.6 - Abstract of receipt and payments in receivership | 28 May 1999 | |
405(2) - Notice of ceasing to act of Receiver | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1998 | |
3.6 - Abstract of receipt and payments in receivership | 23 April 1998 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 1997 | |
3.6 - Abstract of receipt and payments in receivership | 09 May 1996 | |
3.6 - Abstract of receipt and payments in receivership | 09 May 1996 | |
MISC - Miscellaneous document | 05 June 1995 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 14 July 1994 | |
3.10 - N/A | 29 June 1994 | |
405(1) - Notice of appointment of Receiver | 18 April 1994 | |
405(1) - Notice of appointment of Receiver | 14 April 1994 | |
395 - Particulars of a mortgage or charge | 28 March 1994 | |
395 - Particulars of a mortgage or charge | 25 March 1994 | |
395 - Particulars of a mortgage or charge | 18 March 1994 | |
363s - Annual Return | 11 November 1993 | |
288 - N/A | 20 May 1993 | |
395 - Particulars of a mortgage or charge | 23 April 1993 | |
395 - Particulars of a mortgage or charge | 25 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
RESOLUTIONS - N/A | 15 March 1993 | |
AA - Annual Accounts | 29 January 1993 | |
363b - Annual Return | 14 December 1992 | |
288 - N/A | 09 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1992 | |
288 - N/A | 08 May 1992 | |
288 - N/A | 08 May 1992 | |
395 - Particulars of a mortgage or charge | 03 February 1992 | |
AA - Annual Accounts | 11 December 1991 | |
363b - Annual Return | 07 November 1991 | |
AA - Annual Accounts | 11 February 1991 | |
363a - Annual Return | 11 February 1991 | |
288 - N/A | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
288 - N/A | 16 July 1990 | |
288 - N/A | 16 July 1990 | |
288 - N/A | 26 April 1990 | |
288 - N/A | 01 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1990 | |
AA - Annual Accounts | 06 February 1990 | |
363 - Annual Return | 06 February 1990 | |
288 - N/A | 16 January 1990 | |
395 - Particulars of a mortgage or charge | 14 December 1989 | |
288 - N/A | 06 December 1989 | |
288 - N/A | 13 July 1989 | |
288 - N/A | 19 May 1989 | |
288 - N/A | 03 May 1989 | |
288 - N/A | 03 May 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
123 - Notice of increase in nominal capital | 04 April 1989 | |
RESOLUTIONS - N/A | 14 March 1989 | |
RESOLUTIONS - N/A | 14 March 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 12 February 1988 | |
363 - Annual Return | 12 February 1988 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
AA - Annual Accounts | 19 February 1986 | |
AA - Annual Accounts | 13 February 1985 | |
NEWINC - New incorporation documents | 01 March 1957 | |
MISC - Miscellaneous document | 01 March 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental charge | 16 March 1994 | Outstanding |
N/A |
Supplemental charge | 16 March 1994 | Outstanding |
N/A |
Mortgage debenture | 16 March 1994 | Outstanding |
N/A |
Mortgage debenture | 06 April 1993 | Outstanding |
N/A |
Mortgage debenture | 05 March 1993 | Outstanding |
N/A |
Assignment and charge of sub-letting agreements | 30 January 1992 | Outstanding |
N/A |
Deed of charge | 27 November 1989 | Fully Satisfied |
N/A |