Gulliver'S Truck Hire Limited

DataGardener
gulliver's truck hire limited
in administration
Large Enterprise

Gulliver's Truck Hire Limited

00685638Private Limited With Share Capital

C/O Interpath Ltd, Ground Floor, 25 King Street, Bristol, BS14PB
Incorporated

08/03/1961

Company Age

65 years

Directors

4

Employees

375

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Gulliver's Truck Hire Limited (00685638) is a private limited with share capital incorporated on 08/03/1961 (65 years old) and registered in bristol, BS14PB. The company operates under SIC code 49410 - freight transport by road.

Gulliver's truck hire limited is a transportation/trucking/railroad company based out of swift house albert crescent st philips, bristol, united kingdom.

Private Limited With Share Capital
SIC: 49410
Large Enterprise
Incorporated 08/03/1961
BS14PB
375 employees

Financial Overview

Total Assets

£240.90M

Liabilities

£199.71M

Net Assets

£41.19M

Turnover

£94.77M

Cash

£22.7K

Key Metrics

375

Employees

4

Directors

11

Shareholders

4

CCJs

Board of Directors

3

Charges

75

Registered

15

Outstanding

2

Part Satisfied

58

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Miscellaneous
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:08-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-03-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:26-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:10-05-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-03-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:13-11-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-09-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:12-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:25-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:13-07-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2016
Auditors Resignation Company
Category:Auditors
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Capital Allotment Shares
Category:Capital
Date:31-07-2015
Resolution
Category:Resolution
Date:31-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Termination Director Company With Name
Category:Officers
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2012
Legacy
Category:Mortgage
Date:31-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2012
Legacy
Category:Mortgage
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2019
Filing Date31/01/2018
Latest Accounts30/04/2017

Trading Addresses

Witchita Works, Water Lane, Exeter, Devon, EX28BU
14A Hempsted Lane, Gloucester, Gloucestershire, GL25JA
C/O Interpath Ltd, Ground Floor, 25 King Street, Bristol, Bs1 4Pb, BS14PBRegistered
Albert Crescent, Bristol, Avon, BS20UD
Brindley Road, Cardiff, South Glamorgan, CF118TX

Related Companies

1

Contact

01543363840
www.gullivers.co.uk
C/O Interpath Ltd, Ground Floor, 25 King Street, Bristol, BS14PB