Leeds
LS1 2AL
Director Name | Mr Peter John Nunn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL |
Secretary Name | Carol Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | High Beeches Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QW |
Director Name | James Anthony Smyth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 85 Mellowdew Road Coventry West Midlands CV2 5GP |
Website | multitruck.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,116,585 |
Cash | £13,855 |
Current Liabilities | £897,940 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2010 | Delivered on: 7 April 2010 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Threadneedle Property Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit account and in the balance. Outstanding |
---|---|
6 July 2007 | Delivered on: 6 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 clarke road mount farm industrial estate milton keynes buckinghamshire t/no BM168703. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 June 2007 | Delivered on: 22 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 April 2002 | Delivered on: 9 May 2002 Satisfied on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, west burrowfield, welwyn garden city, AL7 4TW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 April 1991 | Delivered on: 8 April 1991 Satisfied on: 11 July 2007 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F-h-10 parke road, mount glam industrial estate, milton keynes, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1986 | Delivered on: 13 February 1986 Satisfied on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold propertier and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book debets & the benefit of any licences. Fully Satisfied |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
6 August 2019 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages) |
5 August 2019 | Declaration of solvency (6 pages) |
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
5 August 2019 | Resolutions
|
18 July 2019 | Statement of capital on 18 July 2019
|
5 June 2019 | Satisfaction of charge 6 in full (1 page) |
15 February 2019 | Statement of capital on 15 February 2019
|
5 February 2019 | Solvency Statement dated 25/01/19 (1 page) |
5 February 2019 | Resolutions
|
5 February 2019 | Statement by Directors (1 page) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
27 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter John Nunn as a director on 15 July 2016 (1 page) |
19 September 2016 | Termination of appointment of Carol Nunn as a secretary on 15 July 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to No. 1 Colmore Square Birmingham B4 6AA on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Carol Nunn as a secretary on 15 July 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to No. 1 Colmore Square Birmingham B4 6AA on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter John Nunn as a director on 15 July 2016 (1 page) |
19 September 2016 | Appointment of Mr John Frederick Coombes as a director on 15 July 2016 (2 pages) |
19 September 2016 | Appointment of Mr John Frederick Coombes as a director on 15 July 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
22 July 2016 | Satisfaction of charge 5 in full (2 pages) |
22 July 2016 | Satisfaction of charge 5 in full (2 pages) |
13 July 2016 | Satisfaction of charge 4 in full (1 page) |
13 July 2016 | Satisfaction of charge 4 in full (1 page) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Peter John Nunn on 21 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Peter John Nunn on 21 December 2015 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 October 2014 | Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 31 October 2014 (1 page) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Peter John Nunn on 21 December 2013 (2 pages) |
3 January 2014 | Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Peter John Nunn on 21 December 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Peter Nunn on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Peter Nunn on 20 December 2009 (2 pages) |
2 December 2009 | Amended accounts made up to 30 June 2009 (8 pages) |
2 December 2009 | Amended accounts made up to 30 June 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 March 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
8 March 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
13 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
20 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
20 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
2 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 10 clarke road mount farm industrial estate milton keynes MK1 1LE (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 10 clarke road mount farm industrial estate milton keynes MK1 1LE (1 page) |
8 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (21 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (21 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (21 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (21 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (21 pages) |
7 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
8 March 1996 | Return made up to 01/01/96; no change of members (4 pages) |
8 March 1996 | Return made up to 01/01/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 July 1992 | Full accounts made up to 30 June 1991 (17 pages) |
14 July 1992 | Full accounts made up to 30 June 1991 (17 pages) |
1 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
1 February 1991 | Return made up to 01/01/91; full list of members (5 pages) |
1 February 1991 | Return made up to 01/01/91; full list of members (5 pages) |
1 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
24 May 1989 | Return made up to 02/12/88; full list of members (5 pages) |
24 May 1989 | Return made up to 02/12/88; full list of members (5 pages) |
26 April 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
26 April 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
31 October 1988 | Director resigned (2 pages) |
31 October 1988 | Director resigned (2 pages) |
16 August 1988 | New director appointed (6 pages) |
16 August 1988 | New director appointed (6 pages) |
12 April 1988 | Full accounts made up to 30 June 1987 (12 pages) |
12 April 1988 | Full accounts made up to 30 June 1987 (12 pages) |
12 April 1988 | Return made up to 07/12/87; full list of members (5 pages) |
12 April 1988 | Return made up to 07/12/87; full list of members (5 pages) |
30 July 1987 | Return made up to 31/12/86; full list of members (5 pages) |
30 July 1987 | Return made up to 31/12/86; full list of members (5 pages) |