Poynton Van & Truck Centre Limited

DataGardener
dissolved

Poynton Van & Truck Centre Limited

05469767Private Limited With Share Capital

St. Philips Point Temple Row, Birmingham, B25AF
Incorporated

02/06/2005

Company Age

20 years

Directors

1

Employees

SIC Code

45111

Risk

Company Overview

Registration, classification & business activity

Poynton Van & Truck Centre Limited (05469767) is a private limited with share capital incorporated on 02/06/2005 (20 years old) and registered in birmingham, B25AF. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Incorporated 02/06/2005
B25AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:21-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2011
Liquidation Voluntary Leave To Resign Liquidator
Category:Insolvency
Date:17-06-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-06-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:08-01-2010
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-01-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-08-2009
Legacy
Category:Officers
Date:31-07-2009
Legacy
Category:Officers
Date:31-07-2009
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2009
Liquidation In Administration Proposals
Category:Insolvency
Date:05-03-2009
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-01-2009
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-01-2009
Legacy
Category:Address
Date:14-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:06-06-2008
Legacy
Category:Mortgage
Date:13-03-2008
Legacy
Category:Mortgage
Date:20-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2007
Legacy
Category:Annual Return
Date:19-07-2007
Legacy
Category:Mortgage
Date:06-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2007
Legacy
Category:Accounts
Date:20-03-2007
Legacy
Category:Annual Return
Date:22-06-2006
Legacy
Category:Capital
Date:19-06-2006
Legacy
Category:Capital
Date:19-06-2006
Legacy
Category:Officers
Date:02-06-2006
Legacy
Category:Mortgage
Date:17-03-2006
Legacy
Category:Address
Date:17-01-2006
Legacy
Category:Address
Date:05-01-2006
Legacy
Category:Officers
Date:05-01-2006
Legacy
Category:Officers
Date:05-01-2006
Legacy
Category:Officers
Date:05-01-2006
Legacy
Category:Officers
Date:05-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2005
Legacy
Category:Address
Date:01-07-2005
Legacy
Category:Officers
Date:01-07-2005
Legacy
Category:Officers
Date:01-07-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Officers
Date:28-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2005
Incorporation Company
Category:Incorporation
Date:02-06-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2009
Filing Date25/10/2008
Latest Accounts31/12/2007

Trading Addresses

St. Philips Point, Temple Row, Birmingham, West Midlands, B25AFRegistered
Boundary Industrial Estate, Stafford Road, Fordhouses, Wolverhampton, West Midlands, WV107EL

Related Companies

1

Contact

St. Philips Point Temple Row, Birmingham, B25AF