About

Registered Number: 05469767
Date of Incorporation: 02/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham, B2 5AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNLEY, John Cyril 23 June 2005 07 December 2005 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.