About

Registered Number: 05599332
Date of Incorporation: 21/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

 

Washington Truck & Van Ltd was registered on 21 October 2005 and are based in Tyne And Wear. Currently we aren't aware of the number of employees at the this company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Raymond Alfred 21 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2014
4.68 - Liquidator's statement of receipts and payments 11 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
4.40 - N/A 29 July 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2012
RESOLUTIONS - N/A 10 August 2011
4.20 - N/A 10 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 02 January 2007
225 - Change of Accounting Reference Date 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 December 2009 Outstanding

N/A

Debenture 02 June 2009 Outstanding

N/A

Guarantee & debenture 11 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.