Company NameTruckpoint Vehicle Hire Ltd.
DirectorHenry Joseph Cruikshanks
Company StatusLiquidation
Company Number02615208
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Henry Joseph Cruikshanks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashgrove Road
Bromley
Kent
BR1 4JW
Secretary NameSharon Perryman
StatusCurrent
Appointed30 July 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address14 Ashgrove Road
Bromley
BR1 4JW
Director NameMr Nigel Eric Miller
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 26 October 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLimetrees 3 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ
Secretary NameMr Nigel Eric Miller
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimetrees 3 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ
Director NameSharon Perryman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2006)
RoleManager
Correspondence Address92 Elim Estate
Weston Street
London
SE1 4DD
Secretary NameMr Henry Joseph Cruikshanks
NationalityIrish
StatusResigned
Appointed16 March 2005(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 11 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashgrove Road
Bromley
Kent
BR1 4JW
Secretary NameClaire Louise Penny
NationalityBritish
StatusResigned
Appointed11 March 2006(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address16 Green Way
Hartley
Knet
BA3 8BJ

Contact

Telephone020 74031314
Telephone regionLondon

Location

Registered Address69 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2012
Net Worth£226,039
Cash£17,821
Current Liabilities£962,602

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

27 January 1995Delivered on: 16 February 1995
Persons entitled: Peter Bowden,Denis James Bowden and Sean Kelly

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of an agreement of even date.
Particulars: All cars now or hereafter hired or leased by the company to all or any of the said p bowden dj bowden. See the mortgage charge document for full details.
Outstanding
5 September 1991Delivered on: 23 September 1991
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 August 1991Delivered on: 16 August 1991
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 March 2023Order of court to wind up (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
4 March 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Total exemption full accounts made up to 31 October 2018 (12 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 November 2012Appointment of Sharon Perryman as a secretary (2 pages)
14 November 2012Appointment of Sharon Perryman as a secretary (2 pages)
21 September 2012Termination of appointment of Claire Penny as a secretary (2 pages)
21 September 2012Termination of appointment of Claire Penny as a secretary (2 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 November 2009Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Henry Joseph Cruikshanks on 1 November 2009 (2 pages)
29 January 2009Return made up to 31/10/08; full list of members (3 pages)
29 January 2009Return made up to 31/10/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 February 2008Return made up to 31/10/07; full list of members (7 pages)
19 February 2008Return made up to 31/10/07; full list of members (7 pages)
11 January 2007Return made up to 31/10/06; full list of members (6 pages)
11 January 2007Return made up to 31/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 November 2005Return made up to 31/10/05; full list of members (7 pages)
27 September 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
18 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
12 July 2004Accounts for a small company made up to 31 October 2002 (7 pages)
12 July 2004Return made up to 31/10/03; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 October 2002 (7 pages)
12 July 2004Return made up to 31/10/03; full list of members (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 January 2002Return made up to 31/10/01; full list of members (7 pages)
23 January 2002Return made up to 31/10/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
25 October 2001Declaration of mortgage charge released/ceased (1 page)
28 January 2001Return made up to 31/10/00; full list of members (7 pages)
28 January 2001Return made up to 31/10/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 January 1998Return made up to 30/11/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 March 1997Accounts for a small company made up to 31 October 1995 (5 pages)
3 March 1997Accounts for a small company made up to 31 October 1995 (5 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
24 September 1996Return made up to 29/05/96; full list of members (6 pages)
24 September 1996Return made up to 29/05/96; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)