Company NameThe Truck And Van Plc
Company StatusDissolved
Company Number02491400
CategoryPublic Limited Company
Incorporation Date10 April 1990(33 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher John Whiting
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Correspondence Address2 Otley House
Woodstock
Oxfordshire
OX20 1TG
Director NameAnthony Richard Chudleigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressKensington House
7 Kensington Place
Clifton
Bristol
BS8 3AH
Director NameMr Stephen John Horner
Date of BirthMay 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Woodhayne Farm
Bishopswood
Chard
Somerset
TA20 3SB
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Secretary NameMr Timothy Edward Pyper
NationalityBritish
StatusCurrent
Appointed10 April 1994(4 years after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock Farm
Stock Hill, Littleton Upon Severn
Bristol
Avon
BS35 1NL
Director NameMr Stephen Brand
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 August 1992)
RoleManaging Director - Reading Leyland Daf
Correspondence Address1 Water Lane
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2DB
Director NameMichael Edward Cowley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 10 April 1994)
RoleFinancial Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DF
Director NameMr Grahame Errington Drain
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 January 1993)
RoleAccountant
Correspondence Address63 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameAnthony Paul Worthington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Stuart Road
Brackley
Northamptonshire
NN13 6HZ
Secretary NameMichael Edward Cowley
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DF
Director NameMr Johannes Martinus Schalken
Date of BirthMay 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1992(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 February 1993)
RoleCompany Director
Correspondence AddressKennedylaan 58
Goirle
Holland 5051x1y
Foreign
Director NameMr Adrian Stuart Hunt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address1 Orchard Road
Hook Norton
Banbury
Oxfordshire
OX15 5LX
Director NameGeoffrey Howard Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleManagement Consultant
Correspondence AddressBarn End Upper Station Road
Henfield
West Sussex
BN5 9PL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,319,000
Gross Profit£2,100,000
Net Worth£1,853,000
Current Liabilities£2,298,000

Accounts

Latest Accounts26 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Liquidators statement of receipts and payments (6 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Receiver ceasing to act (1 page)
14 January 1998Liquidators statement of receipts and payments (9 pages)
15 October 1997Receiver's abstract of receipts and payments (2 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (6 pages)
17 January 1996Registered office changed on 17/01/96 from: abbots house abbey street reading RG1 3BD (1 page)
12 January 1996Administrative Receiver's report (5 pages)
9 January 1996Appointment of a voluntary liquidator (1 page)
9 January 1996Notice of Constitution of Liquidation Committee (2 pages)
9 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1995Director resigned (2 pages)
12 October 1995Appointment of receiver/manager (2 pages)
3 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
16 May 1994Accounts made up to 26 November 1993 (18 pages)