Allee Haut Treizain
Villa Lanse Bleu
83580 Gassin
France
Secretary Name | Mr George David Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Residence Du Golfe Allee Haut Treizain Villa Lanse Bleu 83580 Gassin France |
Director Name | Mr Leslie John Allen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 65 West Hill Dartford Kent DA1 2HJ |
Director Name | Mrs Diane Allen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Mr Lee Anthony Allen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Director Name | Mr Leslie Allen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Website | www.truckalign.co.uk |
---|
Registered Address | Unit 21 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £952,963 |
Cash | £332 |
Current Liabilities | £1,800,462 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 December 2023 (overdue) |
4 September 2014 | Delivered on: 6 September 2014 Satisfied on: 6 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
3 March 2011 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 |
22 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
26 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
21 February 2020 | Termination of appointment of Leslie Allen as a director on 26 April 2018 (1 page) |
21 February 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
30 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Mr George David Allen on 21 May 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 April 2018 | Change of details for V I P Limited as a person with significant control on 20 March 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Leslie Allen on 5 April 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Leslie Allen on 27 April 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Diane Allen as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Lee Anthony Allen as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Lee Anthony Allen as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Diane Allen as a director on 6 July 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 June 2016 | Annual return made up to 15 December 2014 with a full list of shareholders (7 pages) |
28 June 2016 | Annual return made up to 15 December 2014 with a full list of shareholders (7 pages) |
27 June 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
6 January 2016 | Administrator's progress report to 5 November 2015 (17 pages) |
6 January 2016 | Administrator's progress report to 5 November 2015 (17 pages) |
19 November 2015 | Notice of end of Administration (17 pages) |
19 November 2015 | Notice of end of Administration (17 pages) |
3 September 2015 | Result of meeting of creditors (2 pages) |
3 September 2015 | Administrator's progress report to 7 August 2015 (18 pages) |
3 September 2015 | Administrator's progress report to 7 August 2015 (18 pages) |
3 September 2015 | Notice of extension of period of Administration (1 page) |
3 September 2015 | Statement of administrator's revised proposal (2 pages) |
3 September 2015 | Notice of extension of period of Administration (1 page) |
3 September 2015 | Statement of administrator's revised proposal (2 pages) |
3 September 2015 | Result of meeting of creditors (2 pages) |
6 June 2015 | Satisfaction of charge 011262600008 in full (4 pages) |
6 June 2015 | Satisfaction of charge 011262600008 in full (4 pages) |
13 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 May 2015 | Satisfaction of charge 7 in full (4 pages) |
13 May 2015 | Satisfaction of charge 6 in full (4 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 May 2015 | Satisfaction of charge 6 in full (4 pages) |
13 May 2015 | Satisfaction of charge 4 in full (4 pages) |
13 May 2015 | Satisfaction of charge 7 in full (4 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 May 2015 | Satisfaction of charge 4 in full (4 pages) |
17 April 2015 | Administrator's progress report to 11 March 2015 (16 pages) |
17 April 2015 | Administrator's progress report to 11 March 2015 (16 pages) |
6 November 2014 | Result of meeting of creditors (2 pages) |
6 November 2014 | Result of meeting of creditors (2 pages) |
20 October 2014 | Statement of administrator's proposal (41 pages) |
20 October 2014 | Statement of administrator's proposal (41 pages) |
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
19 September 2014 | Appointment of an administrator (1 page) |
6 September 2014 | Registration of charge 011262600008, created on 4 September 2014 (30 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 July 2013 | Section 519 (1 page) |
16 July 2013 | Section 519 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Director's details changed for Mrs Diane Allen on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Diane Allen on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Leslie Allen on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Leslie Allen on 15 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 January 2008 | Return made up to 15/12/07; no change of members (8 pages) |
18 January 2008 | Return made up to 15/12/07; no change of members (8 pages) |
10 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
27 March 2006 | Return made up to 15/12/05; full list of members
|
27 March 2006 | Return made up to 15/12/05; full list of members
|
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members
|
12 January 2005 | Return made up to 15/12/04; full list of members
|
9 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
16 February 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
16 February 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members
|
20 January 2004 | Return made up to 15/12/03; full list of members
|
26 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 February 2003 | Return made up to 15/12/02; full list of members (8 pages) |
7 February 2003 | Return made up to 15/12/02; full list of members (8 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
27 May 1999 | Particulars of mortgage/charge (11 pages) |
27 May 1999 | Particulars of mortgage/charge (11 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
23 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
26 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
12 December 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
12 December 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
5 April 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
5 April 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
26 November 1992 | Accounts for a small company made up to 31 July 1992 (4 pages) |
26 November 1992 | Accounts for a small company made up to 31 July 1992 (4 pages) |
9 October 1991 | Accounts for a small company made up to 31 July 1991 (4 pages) |
9 October 1991 | Accounts for a small company made up to 31 July 1991 (4 pages) |
21 February 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
21 February 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
13 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
13 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
20 February 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
20 February 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
12 April 1988 | Accounts for a small company made up to 31 July 1987 (4 pages) |
12 April 1988 | Accounts for a small company made up to 31 July 1987 (4 pages) |
29 December 1986 | Accounts for a small company made up to 24 November 1986 (4 pages) |
29 December 1986 | Accounts for a small company made up to 24 November 1986 (4 pages) |
2 August 1973 | Incorporation (15 pages) |
2 August 1973 | Incorporation (15 pages) |