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.
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 |
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 |