Company NameG.B. Truck Services Limited
Company StatusDissolved
Company Number02903957
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)
Previous NameSpymart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Geoffrey Bates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(4 weeks after company formation)
Appointment Duration23 years, 1 month (closed 07 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindlewood
305 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameMrs Teresa Rose Bates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(4 weeks after company formation)
Appointment Duration23 years, 1 month (closed 07 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpindlewood 305 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Secretary NameMrs Teresa Rose Bates
NationalityBritish
StatusClosed
Appointed31 March 1994(4 weeks after company formation)
Appointment Duration23 years, 1 month (closed 07 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpindlewood 305 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameRaymond Duke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2007)
RoleManager
Correspondence Address86 East Bawtry Road
Rotherham
South Yorkshire
S60 4LG
Director NameMr Neil Kenneth Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2011
Turnover£879,201
Gross Profit£327,170
Net Worth£5,255
Cash£4,170
Current Liabilities£326,223

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
4 April 2016Liquidators' statement of receipts and payments to 20 January 2016 (16 pages)
4 April 2016Liquidators statement of receipts and payments to 20 January 2016 (16 pages)
4 April 2016Liquidators' statement of receipts and payments to 20 January 2016 (16 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (14 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (14 pages)
1 April 2015Liquidators statement of receipts and payments to 20 January 2015 (14 pages)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2013Notice of vacation of office by administrator (10 pages)
26 June 2013Notice of vacation of office by administrator (10 pages)
26 June 2013 (1 page)
26 June 2013Notice of appointment of replacement/additional administrator (1 page)
26 June 2013Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages)
26 June 2013Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages)
26 June 2013Notice of appointment of replacement/additional administrator (1 page)
6 June 2013Notice of deemed approval of proposals (1 page)
6 June 2013Statement of administrator's proposal (37 pages)
6 June 2013Statement of administrator's proposal (37 pages)
6 June 2013Notice of deemed approval of proposals (1 page)
14 May 2013Statement of administrator's proposal (37 pages)
14 May 2013Statement of administrator's proposal (37 pages)
4 April 2013Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page)
3 April 2013Appointment of an administrator (4 pages)
3 April 2013Appointment of an administrator (4 pages)
16 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 271
(5 pages)
16 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 271
(5 pages)
16 July 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 271
(5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
12 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
4 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
16 June 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
3 June 2009Return made up to 02/03/09; full list of members (4 pages)
3 June 2009Return made up to 02/03/09; full list of members (4 pages)
25 February 2009Return made up to 02/03/08; no change of members (7 pages)
25 February 2009Return made up to 02/03/08; no change of members (7 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 April 2007Return made up to 02/03/07; full list of members (7 pages)
30 April 2007Return made up to 02/03/07; full list of members (7 pages)
5 April 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
5 April 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
10 April 2006Return made up to 02/03/06; full list of members (7 pages)
10 April 2006Return made up to 02/03/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
3 November 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
11 June 2003Full accounts made up to 30 September 2002 (15 pages)
11 June 2003Full accounts made up to 30 September 2002 (15 pages)
1 May 2003Return made up to 02/03/03; full list of members (7 pages)
1 May 2003Return made up to 02/03/03; full list of members (7 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
8 March 2002Return made up to 02/03/02; full list of members (7 pages)
8 March 2002Return made up to 02/03/02; full list of members (7 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
27 April 2001Return made up to 02/03/01; full list of members (7 pages)
27 April 2001Return made up to 02/03/01; full list of members (7 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
25 October 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
25 October 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
28 March 2000Return made up to 02/03/00; full list of members (7 pages)
28 March 2000Return made up to 02/03/00; full list of members (7 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
12 May 1999Return made up to 02/03/99; no change of members (4 pages)
12 May 1999Return made up to 02/03/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 October 1998 (16 pages)
25 April 1999Full accounts made up to 31 October 1998 (16 pages)
10 March 1998Full accounts made up to 31 October 1997 (17 pages)
10 March 1998Full accounts made up to 31 October 1997 (17 pages)
29 October 1997Ad 22/10/97--------- £ si 171@1=171 £ ic 100/271 (2 pages)
29 October 1997£ nc 100/1000 22/10/97 (2 pages)
29 October 1997Ad 22/10/97--------- £ si 171@1=171 £ ic 100/271 (2 pages)
29 October 1997£ nc 100/1000 22/10/97 (2 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
6 April 1997Return made up to 02/03/97; no change of members (4 pages)
6 April 1997Return made up to 02/03/97; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Full accounts made up to 31 October 1995 (13 pages)
5 December 1996Full accounts made up to 31 October 1995 (13 pages)
16 April 1996Return made up to 02/03/96; no change of members (4 pages)
16 April 1996Return made up to 02/03/96; no change of members (4 pages)
25 May 1995Return made up to 02/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
(6 pages)
25 May 1995Return made up to 02/03/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
(6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 May 1994Memorandum and Articles of Association (12 pages)
3 May 1994Memorandum and Articles of Association (12 pages)