About

Registered Number: 04679416
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2016 (8 years ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Based in Sutton, Trc Truck Rental Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2013
RESOLUTIONS - N/A 19 July 2013
RESOLUTIONS - N/A 19 July 2013
4.20 - N/A 19 July 2013
AD01 - Change of registered office address 09 July 2013
MR05 - N/A 16 May 2013
MR05 - N/A 13 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 November 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 December 2008
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 26 March 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 15 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 January 2005
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
225 - Change of Accounting Reference Date 14 February 2004
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of master assignment of sub hire rentals 02 May 2012 Outstanding

N/A

Charge over sub-hire agreements 26 March 2012 Outstanding

N/A

Long term licence to sub-let (with security) 11 September 2009 Outstanding

N/A

Long term licence to sub-let(with security) 19 August 2008 Outstanding

N/A

Charge over sub-hiring aggreements 11 November 2005 Outstanding

N/A

Debenture 30 November 2004 Outstanding

N/A

Legal charge 13 September 2004 Outstanding

N/A

Assignment and charge of sub-leasing agreements 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.