ADMINISTRATIVE RECEIVER
Company Information for BOSS TRUCKS LIMITED
GRANT THORNTON, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP,
|
Company Registration Number
![]() Private Limited Company
ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
BOSS TRUCKS LIMITED | |
Legal Registered Office | |
GRANT THORNTON GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP Other companies in NW1 | |
Company Number | 00579279 | |
---|---|---|
Company ID Number | 00579279 | |
Date formed | 1957-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATIVE RECEIVER | |
Lastest accounts | 31/03/1992 | |
Account next due | 31/01/1994 | |
Latest return | 10/10/1993 | |
Return next due | 07/11/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:36:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOSS TRUCKS & EQUIPMENT LIMITED | 68 ALDER LODGE 73 STEVENAGE ROAD LONDON SW6 6NR | Active | Company formed on the 2002-02-07 |
Officer | Role | Date Appointed |
---|---|---|
ALFRED JAMES ENGLISH |
||
JOHN SABEY COOPER |
||
ALFRED JAMES ENGLISH |
||
JAMES STUART PORTER |
||
LARRY DOUGLAS SIMON |
||
DAVID JEROME TOOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE NEVILLE BOWMAN SHAW |
Director | ||
TREVOR BOWMAN SHAW |
Director | ||
DAVID CHARLES HILDYARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCER BOSS GROUP LIMITED | Company Secretary | 1991-12-07 | CURRENT | 1966-09-22 | Dissolved 2015-02-10 | |
LANCER BOSS GROUP LIMITED | Director | 1991-12-07 | CURRENT | 1966-09-22 | Dissolved 2015-02-10 | |
LANCER BOSS GROUP LIMITED | Director | 1992-08-10 | CURRENT | 1966-09-22 | Dissolved 2015-02-10 | |
TOOLAN MANAGEMENT SERVICES LIMITED | Director | 2008-03-15 | CURRENT | 2008-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-09-30 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-04-07 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-04-07 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 19/08/04 from: grovebury rd, leighton beds LU7 8SR | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | 3.7FILED deathof admin.receiv. | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | DIRS/CROSS GUARANTEE 04/03/93 | |
SRES13 | CROSS GUARANTEE 04/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS | |
88(2)R | AD 03/04/89--------- £ SI 495000@1 | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHARGE | Outstanding | DRESDNER BANK AG LONDON BRANCH | |
SUPPLEMENTAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | STANDARD CHARTERED BANK | |
MORTGAGE DEBENTURE | Outstanding | DRESDNER BANK AG | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT AND CHARGE OF SUB-LETTING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as BOSS TRUCKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |