Poynton Van & Truck Centre Ltd was founded on 02 June 2005 and are based in Birmingham, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is only one director listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNLEY, John Cyril | 23 June 2005 | 07 December 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2016 | |
AD01 - Change of registered office address | 16 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2011 | |
4.35 - Order of Court granting Voluntary Liquidator leave to resign | 17 June 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2011 | |
LIQ MISC OC - N/A | 17 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2010 | |
2.24B - N/A | 08 January 2010 | |
2.34B - N/A | 08 January 2010 | |
2.24B - N/A | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
2.16B - N/A | 13 March 2009 | |
2.17B - N/A | 05 March 2009 | |
2.12B - N/A | 17 January 2009 | |
2.12B - N/A | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2007 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 26 March 2007 | |
225 - Change of Accounting Reference Date | 20 March 2007 | |
363s - Annual Return | 22 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
CERTNM - Change of name certificate | 19 December 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
CERTNM - Change of name certificate | 06 June 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2008 | Outstanding |
N/A |
Debenture | 22 June 2007 | Outstanding |
N/A |
Debenture | 15 March 2006 | Fully Satisfied |
N/A |