About

Registered Number: 00579279
Date of Incorporation: 01/03/1957 (67 years and 1 month ago)
Company Status: Receivership
Registered Address: Grant Thornton, Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.