Company NameTruck-Align Co. Limited
DirectorGeorge David Allen
Company StatusActive - Proposal to Strike off
Company Number01126260
CategoryPrivate Limited Company
Incorporation Date2 August 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr George David Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Du Golfe
Allee Haut Treizain
Villa Lanse Bleu
83580 Gassin
France
Secretary NameMr George David Allen
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Du Golfe
Allee Haut Treizain
Villa Lanse Bleu
83580 Gassin
France
Director NameMr Leslie John Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address65 West Hill
Dartford
Kent
DA1 2HJ
Director NameMrs Diane Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(20 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF
Director NameMr Leslie Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(23 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Schooner Park Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websitewww.truckalign.co.uk

Location

Registered AddressUnit 21 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£952,963
Cash£332
Current Liabilities£1,800,462

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Charges

4 September 2014Delivered on: 6 September 2014
Satisfied on: 6 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
3 March 2011Delivered on: 10 March 2011
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 2010Delivered on: 26 March 2010
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 2004Delivered on: 9 December 2004
Satisfied on: 13 May 2015
Persons entitled: Barclays 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 uncalled capital trade debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 1999Delivered on: 27 May 1999
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement (as defined) and on any other 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. See the mortgage charge document for full details.
Fully Satisfied
8 February 1983Delivered on: 15 February 1983
Satisfied on: 13 May 2015
Persons entitled: Barclays 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 all that land at anchor and hope lane, charlton SE7, london borough of greenwich T.no. 225851.
Fully Satisfied
1 March 1976Delivered on: 9 March 1976
Satisfied on: 1 March 2005
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property @ horn lane industrial estate greenwich. (For details see doc M8).
Fully Satisfied
6 January 1975Delivered on: 10 January 1975
Satisfied on: 1 March 2005
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular chattels, plant, machinery and items referred to in the schedule see doc M7.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
26 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
21 February 2020Termination of appointment of Leslie Allen as a director on 26 April 2018 (1 page)
21 February 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 July 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr George David Allen on 21 May 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2018Change of details for V I P Limited as a person with significant control on 20 March 2018 (2 pages)
5 April 2018Director's details changed for Mr Leslie Allen on 5 April 2018 (2 pages)
22 February 2018Director's details changed for Mr Leslie Allen on 27 April 2017 (2 pages)
8 February 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
6 July 2017Termination of appointment of Diane Allen as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Lee Anthony Allen as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Lee Anthony Allen as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Diane Allen as a director on 6 July 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 June 2016Annual return made up to 15 December 2014 with a full list of shareholders (7 pages)
28 June 2016Annual return made up to 15 December 2014 with a full list of shareholders (7 pages)
27 June 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page)
27 June 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
6 January 2016Administrator's progress report to 5 November 2015 (17 pages)
6 January 2016Administrator's progress report to 5 November 2015 (17 pages)
19 November 2015Notice of end of Administration (17 pages)
19 November 2015Notice of end of Administration (17 pages)
3 September 2015Result of meeting of creditors (2 pages)
3 September 2015Administrator's progress report to 7 August 2015 (18 pages)
3 September 2015Administrator's progress report to 7 August 2015 (18 pages)
3 September 2015Notice of extension of period of Administration (1 page)
3 September 2015Statement of administrator's revised proposal (2 pages)
3 September 2015Notice of extension of period of Administration (1 page)
3 September 2015Statement of administrator's revised proposal (2 pages)
3 September 2015Result of meeting of creditors (2 pages)
6 June 2015Satisfaction of charge 011262600008 in full (4 pages)
6 June 2015Satisfaction of charge 011262600008 in full (4 pages)
13 May 2015Satisfaction of charge 3 in full (4 pages)
13 May 2015Satisfaction of charge 3 in full (4 pages)
13 May 2015Satisfaction of charge 7 in full (4 pages)
13 May 2015Satisfaction of charge 6 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 6 in full (4 pages)
13 May 2015Satisfaction of charge 4 in full (4 pages)
13 May 2015Satisfaction of charge 7 in full (4 pages)
13 May 2015Satisfaction of charge 5 in full (4 pages)
13 May 2015Satisfaction of charge 4 in full (4 pages)
17 April 2015Administrator's progress report to 11 March 2015 (16 pages)
17 April 2015Administrator's progress report to 11 March 2015 (16 pages)
6 November 2014Result of meeting of creditors (2 pages)
6 November 2014Result of meeting of creditors (2 pages)
20 October 2014Statement of administrator's proposal (41 pages)
20 October 2014Statement of administrator's proposal (41 pages)
22 September 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 September 2014 (2 pages)
19 September 2014Appointment of an administrator (1 page)
19 September 2014Appointment of an administrator (1 page)
6 September 2014Registration of charge 011262600008, created on 4 September 2014 (30 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Registered office address changed from Vip Trading Estate Anchor and Hope Lane Charlton London SE7 7RY to 21 East Street Bromley Kent BR1 1QE on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Vip Trading Estate Anchor and Hope Lane Charlton London SE7 7RY to 21 East Street Bromley Kent BR1 1QE on 30 July 2014 (1 page)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
16 July 2013Section 519 (1 page)
16 July 2013Section 519 (1 page)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
31 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
31 August 2011Accounts for a small company made up to 31 July 2010 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Director's details changed for Mrs Diane Allen on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Diane Allen on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Leslie Allen on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Leslie Allen on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 February 2009Return made up to 15/12/08; full list of members (4 pages)
3 February 2009Return made up to 15/12/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
18 January 2008Return made up to 15/12/07; no change of members (8 pages)
18 January 2008Return made up to 15/12/07; no change of members (8 pages)
10 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 15/12/06; full list of members (8 pages)
10 January 2007Return made up to 15/12/06; full list of members (8 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
29 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
16 February 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
16 February 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
20 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 February 2003Return made up to 15/12/02; full list of members (8 pages)
7 February 2003Return made up to 15/12/02; full list of members (8 pages)
3 January 2002Return made up to 15/12/01; full list of members (7 pages)
3 January 2002Return made up to 15/12/01; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Return made up to 15/12/00; full list of members (7 pages)
20 December 2000Return made up to 15/12/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 January 2000Return made up to 15/12/99; full list of members (7 pages)
13 January 2000Return made up to 15/12/99; full list of members (7 pages)
27 May 1999Particulars of mortgage/charge (11 pages)
27 May 1999Particulars of mortgage/charge (11 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 January 1998Return made up to 15/12/97; no change of members (4 pages)
23 January 1998Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Return made up to 15/12/96; full list of members (6 pages)
26 January 1997Return made up to 15/12/96; full list of members (6 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
26 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
11 January 1996Return made up to 15/12/95; full list of members (6 pages)
11 January 1996Return made up to 15/12/95; full list of members (6 pages)
12 December 1994Accounts for a small company made up to 31 July 1994 (9 pages)
12 December 1994Accounts for a small company made up to 31 July 1994 (9 pages)
5 April 1994Accounts for a small company made up to 31 July 1993 (7 pages)
5 April 1994Accounts for a small company made up to 31 July 1993 (7 pages)
26 November 1992Accounts for a small company made up to 31 July 1992 (4 pages)
26 November 1992Accounts for a small company made up to 31 July 1992 (4 pages)
9 October 1991Accounts for a small company made up to 31 July 1991 (4 pages)
9 October 1991Accounts for a small company made up to 31 July 1991 (4 pages)
21 February 1991Accounts for a small company made up to 31 July 1990 (4 pages)
21 February 1991Accounts for a small company made up to 31 July 1990 (4 pages)
13 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
13 February 1990Accounts for a small company made up to 31 July 1989 (4 pages)
20 February 1989Accounts for a small company made up to 31 July 1988 (4 pages)
20 February 1989Accounts for a small company made up to 31 July 1988 (4 pages)
12 April 1988Accounts for a small company made up to 31 July 1987 (4 pages)
12 April 1988Accounts for a small company made up to 31 July 1987 (4 pages)
29 December 1986Accounts for a small company made up to 24 November 1986 (4 pages)
29 December 1986Accounts for a small company made up to 24 November 1986 (4 pages)
2 August 1973Incorporation (15 pages)
2 August 1973Incorporation (15 pages)