Company NameMultitruck Components Limited
Company StatusDissolved
Company Number01666071
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)
Previous NameWalksoon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(33 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Peter John Nunn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChancery House 199 Silbury Boulevard
Milton Keynes
Bucks
MK9 1JL
Secretary NameCarol Nunn
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressHigh Beeches Hudnall Common
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QW
Director NameJames Anthony Smyth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 25 July 2006)
RoleSales & Marketing Director
Correspondence Address85 Mellowdew Road
Coventry
West Midlands
CV2 5GP

Contact

Websitemultitruck.co.uk
Email address[email protected]

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,116,585
Cash£13,855
Current Liabilities£897,940

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 March 2010Delivered 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 2007Delivered 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 2007Delivered 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 2002Delivered 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 1991Delivered 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 1986Delivered 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

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (13 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
6 August 2019Registered 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 2019Declaration of solvency (6 pages)
5 August 2019Appointment of a voluntary liquidator (2 pages)
5 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
(1 page)
18 July 2019Statement of capital on 18 July 2019
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 15/02/2019.
(6 pages)
5 June 2019Satisfaction of charge 6 in full (1 page)
15 February 2019Statement of capital on 15 February 2019
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH19 was registered on 18/07/2019
(6 pages)
5 February 2019Solvency Statement dated 25/01/19 (1 page)
5 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 February 2019Statement by Directors (1 page)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
27 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 September 2016Termination of appointment of Peter John Nunn as a director on 15 July 2016 (1 page)
19 September 2016Termination of appointment of Carol Nunn as a secretary on 15 July 2016 (1 page)
19 September 2016Registered 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 2016Termination of appointment of Carol Nunn as a secretary on 15 July 2016 (1 page)
19 September 2016Registered 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 2016Termination of appointment of Peter John Nunn as a director on 15 July 2016 (1 page)
19 September 2016Appointment of Mr John Frederick Coombes as a director on 15 July 2016 (2 pages)
19 September 2016Appointment of Mr John Frederick Coombes as a director on 15 July 2016 (2 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 July 2016Satisfaction of charge 5 in full (2 pages)
22 July 2016Satisfaction of charge 5 in full (2 pages)
13 July 2016Satisfaction of charge 4 in full (1 page)
13 July 2016Satisfaction of charge 4 in full (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(3 pages)
4 January 2016Director's details changed for Peter John Nunn on 21 December 2015 (2 pages)
4 January 2016Director's details changed for Peter John Nunn on 21 December 2015 (2 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Registered 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 2014Registered 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 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(4 pages)
3 January 2014Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page)
3 January 2014Director's details changed for Peter John Nunn on 21 December 2013 (2 pages)
3 January 2014Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 3 January 2014 (1 page)
3 January 2014Director's details changed for Peter John Nunn on 21 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Peter Nunn on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Peter Nunn on 20 December 2009 (2 pages)
2 December 2009Amended accounts made up to 30 June 2009 (8 pages)
2 December 2009Amended accounts made up to 30 June 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
31 December 2007Return made up to 21/12/07; full list of members (3 pages)
31 December 2007Return made up to 21/12/07; full list of members (3 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
8 March 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
8 March 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
13 February 2003Return made up to 01/01/03; full list of members (7 pages)
13 February 2003Return made up to 01/01/03; full list of members (7 pages)
20 December 2002Full accounts made up to 30 June 2002 (21 pages)
20 December 2002Full accounts made up to 30 June 2002 (21 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
20 December 2001Full accounts made up to 30 June 2001 (20 pages)
20 December 2001Full accounts made up to 30 June 2001 (20 pages)
28 October 2001Registered office changed on 28/10/01 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
28 October 2001Registered office changed on 28/10/01 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
30 April 2001Full accounts made up to 30 June 2000 (21 pages)
30 April 2001Full accounts made up to 30 June 2000 (21 pages)
2 March 2001Return made up to 01/01/01; full list of members (6 pages)
2 March 2001Return made up to 01/01/01; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 10 clarke road mount farm industrial estate milton keynes MK1 1LE (1 page)
29 March 2000Registered office changed on 29/03/00 from: 10 clarke road mount farm industrial estate milton keynes MK1 1LE (1 page)
8 March 2000Return made up to 01/01/00; full list of members (6 pages)
8 March 2000Return made up to 01/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (21 pages)
18 January 2000Full accounts made up to 30 June 1999 (21 pages)
9 February 1999Full accounts made up to 30 June 1998 (21 pages)
9 February 1999Full accounts made up to 30 June 1998 (21 pages)
15 January 1998Full accounts made up to 30 June 1997 (21 pages)
15 January 1998Full accounts made up to 30 June 1997 (21 pages)
7 January 1998Return made up to 01/01/98; full list of members (6 pages)
7 January 1998Return made up to 01/01/98; full list of members (6 pages)
27 April 1997Full accounts made up to 30 June 1996 (21 pages)
27 April 1997Full accounts made up to 30 June 1996 (21 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
8 March 1996Return made up to 01/01/96; no change of members (4 pages)
8 March 1996Return made up to 01/01/96; no change of members (4 pages)
27 November 1995Full accounts made up to 30 June 1995 (16 pages)
27 November 1995Full accounts made up to 30 June 1995 (16 pages)
11 April 1995Full accounts made up to 30 June 1994 (18 pages)
11 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 July 1992Full accounts made up to 30 June 1991 (17 pages)
14 July 1992Full accounts made up to 30 June 1991 (17 pages)
1 February 1991Full accounts made up to 30 June 1990 (15 pages)
1 February 1991Return made up to 01/01/91; full list of members (5 pages)
1 February 1991Return made up to 01/01/91; full list of members (5 pages)
1 February 1991Full accounts made up to 30 June 1990 (15 pages)
24 May 1989Return made up to 02/12/88; full list of members (5 pages)
24 May 1989Return made up to 02/12/88; full list of members (5 pages)
26 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
26 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
31 October 1988Director resigned (2 pages)
31 October 1988Director resigned (2 pages)
16 August 1988New director appointed (6 pages)
16 August 1988New director appointed (6 pages)
12 April 1988Full accounts made up to 30 June 1987 (12 pages)
12 April 1988Full accounts made up to 30 June 1987 (12 pages)
12 April 1988Return made up to 07/12/87; full list of members (5 pages)
12 April 1988Return made up to 07/12/87; full list of members (5 pages)
30 July 1987Return made up to 31/12/86; full list of members (5 pages)
30 July 1987Return made up to 31/12/86; full list of members (5 pages)