GULLIVER'S TRUCK HIRE LIMITED
BRISTOL GULLIVER'S TRAVELS SELF DRIVE LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0UD

Company number 00685638
Status Active
Incorporation Date 8 March 1961
Company Type Private Limited Company
Address SWIFT HOUSE, ALBERT CRESCENT ST PHILIPS, BRISTOL, BS2 0UD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Satisfaction of charge 006856380072 in part; Termination of appointment of Neil John Jeremiah as a director on 6 January 2017; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of GULLIVER'S TRUCK HIRE LIMITED are www.gulliverstruckhire.co.uk, and www.gulliver-s-truck-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Gulliver S Truck Hire Limited is a Private Limited Company. The company registration number is 00685638. Gulliver S Truck Hire Limited has been working since 08 March 1961. The present status of the company is Active. The registered address of Gulliver S Truck Hire Limited is Swift House Albert Crescent St Philips Bristol Bs2 0ud. . HARDING, Colette is a Secretary of the company. HARDING, Colette is a Director of the company. HARDING, Gabriel is a Director of the company. HARDING, Nicholas Jacques is a Director of the company. HARDING, Philippe Jean is a Director of the company. PATEL, Amrat Ravlabhai is a Director of the company. Director GORDON, Kieron has been resigned. Director HADLEY, Karl Wayne has been resigned. Director IRELAND, Nevil William has been resigned. Director JEREMIAH, Neil John has been resigned. Director TAYLOR, Richard George has been resigned. Director WHITE, Stephen Paul has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
HARDING, Colette

90 years old

Director
HARDING, Gabriel

92 years old

Director
HARDING, Nicholas Jacques
Appointed Date: 01 August 1998
64 years old

Director
HARDING, Philippe Jean
Appointed Date: 01 August 1998
65 years old

Director
PATEL, Amrat Ravlabhai
Appointed Date: 03 October 2005
70 years old

Resigned Directors

Director
GORDON, Kieron
Resigned: 16 September 2005
Appointed Date: 11 August 2005
61 years old

Director
HADLEY, Karl Wayne
Resigned: 20 May 2016
Appointed Date: 21 December 2006
49 years old

Director
IRELAND, Nevil William
Resigned: 14 October 2004
Appointed Date: 07 August 2000
63 years old

Director
JEREMIAH, Neil John
Resigned: 06 January 2017
Appointed Date: 01 July 2002
55 years old

Director
TAYLOR, Richard George
Resigned: 04 February 2013
Appointed Date: 05 September 2012
65 years old

Director
WHITE, Stephen Paul
Resigned: 08 December 2006
Appointed Date: 26 September 2005
64 years old

Persons With Significant Control

Mr Philippe Jean Gabriel Harding
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GULLIVER'S TRUCK HIRE LIMITED Events

16 Mar 2017
Satisfaction of charge 006856380072 in part
16 Jan 2017
Termination of appointment of Neil John Jeremiah as a director on 6 January 2017
16 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Registration of charge 006856380073, created on 19 December 2016
07 Nov 2016
Registration of charge 006856380072, created on 4 November 2016
...
... and 214 more events
02 Sep 1986
Declaration of satisfaction of mortgage/charge

02 Sep 1986
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Accounts for a dormant company made up to 30 April 1986

07 Aug 1986
Particulars of mortgage/charge

08 Mar 1961
Incorporation

GULLIVER'S TRUCK HIRE LIMITED Charges

19 December 2016
Charge code 0068 5638 0073
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects to the south of hagmill road coatbridge t/nos…
4 November 2016
Charge code 0068 5638 0072
Delivered: 7 November 2016
Status: Partially satisfied
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
26 August 2015
Charge code 0068 5638 0071
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the west side of langley road salford t/no GM515706…
12 August 2015
Charge code 0068 5638 0070
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Scania Finance Great Britain Limited
Description: Contains fixed charge…
6 May 2015
Charge code 0068 5638 0069
Delivered: 6 May 2015
Status: Satisfied on 24 July 2015
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Deed of assignment…
19 April 2013
Charge code 0068 5638 0068
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as speed house, green lane, hounslow…
13 August 2012
Master deed of assignment
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Abn Amro Lease N.V
Description: The full benefit of the sub-lease agreements including the…
4 April 2012
Schedule a to master charge dated 30TH april 2010
Delivered: 5 April 2012
Status: Satisfied on 8 April 2016
Persons entitled: Deutsche Leasing (UK) LTD
Description: Mercedes benz actros 2546, chassis no: WDB9342332L6327806.…
12 July 2011
Charge over sub-hire agreements
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All right in the sub-hire agreements, see image for full…
22 June 2010
Assignment
Delivered: 23 June 2010
Status: Satisfied on 6 June 2015
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit present and future of…
30 April 2010
Master charge
Delivered: 4 May 2010
Status: Satisfied on 8 April 2016
Persons entitled: Deutsche Leasing UK LTD
Description: New volvo fm 420 6X2 rigid including globetrotter - comfort…
14 August 2009
Legal mortgage
Delivered: 17 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the south west side of sadler…
17 July 2009
Legal charge
Delivered: 25 July 2009
Status: Satisfied on 6 June 2015
Persons entitled: Singer & Friedlander Commercial Finance LTD
Description: The subcontracts relating to the goods, see image for full…
29 June 2009
Master security assignment
Delivered: 18 July 2009
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Any charge property assigned to the owner by the hirer see…
12 June 2009
Master security assignment
Delivered: 20 June 2009
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank Asset Finance LTD
Description: Daf falf 45 180 box van CN07FEM, daf falf 45.150 day cab +…
22 April 2009
Master security assignment
Delivered: 29 April 2009
Status: Satisfied on 27 August 2015
Persons entitled: Clydesdale Bank Asset Finance LTD
Description: Goods charged relating to agreement number AG69000160 see…
31 March 2009
Assignment and charge of sub-leasing agreements
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
17 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 8 April 2016
Persons entitled: Man Financial Services PLC
Description: The subcontracts entered into any time by the chargor with…
22 February 2008
Supplementary schedule
Delivered: 27 February 2008
Status: Satisfied on 6 June 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in the sub-hire…
9 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings k/a swift house land to the south…
9 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings k/a land on the north east side of…
9 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land and buildings k/a harvey house brindley road…
14 December 2006
Asset sub-hire agreement
Delivered: 19 December 2006
Status: Satisfied on 6 June 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in sub-hire…
1 September 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Paccar Financial Limited
Description: Monies due to the company under rental agreements relating…
12 October 2004
Floating charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements which may be entered into at any…
6 February 2004
Supplemental charge over sub-agreements
Delivered: 19 February 2004
Status: Satisfied on 1 April 2016
Persons entitled: Yorkshire Bank PLC
Description: The sub hire agreements 31/03/2003 daf LFFA55.180 Ref/no…
28 November 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a castle works princess street bedminster…
18 November 2003
Charge over sub-hiring agreements
Delivered: 21 November 2003
Status: Satisfied on 6 June 2015
Persons entitled: Julian Hodge Bank Limited
Description: By way of first fixed charge all sub-hiring agreements…
18 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land on the north side of brindley road, cardiff CF1…
8 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land, buildings and other structures on the land to…
14 October 2002
Floating charge
Delivered: 16 October 2002
Status: Satisfied on 27 September 2008
Persons entitled: Lloyds Udt Limited
Description: All sub hiring agreements which may be entered into at any…
12 February 2001
Charge and assignment of sub-agreements
Delivered: 15 February 2001
Status: Satisfied on 1 April 2016
Persons entitled: Yorkshire Bank PLC
Description: All existing and future agreements (the sub-agreements)…
12 July 2000
Charge
Delivered: 13 July 2000
Status: Satisfied on 27 September 2008
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
12 July 2000
Charge
Delivered: 13 July 2000
Status: Satisfied on 27 September 2008
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
3 May 2000
Charge and assignment of sub-agreements
Delivered: 17 May 2000
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements (see form 395) and all monies payable…
4 October 1999
Charge and assignment of sub-agreements
Delivered: 16 October 1999
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed in the schedule and all…
9 April 1999
Supplemental charge and assignment of sub-agreements
Delivered: 20 April 1999
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: All the company's right title and interest in and to the…
1 February 1999
Supplemental charge and assignment of sub-agreements
Delivered: 16 February 1999
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: 17 tonne man 18.224 tipper crane ref no.S985 btc and…
14 October 1998
Supplemental charge and assignment of sub-agreements
Delivered: 30 October 1998
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: The sub agreements listed on the schedule attached to the…
15 July 1998
Charge and assignment of sub-agreements
Delivered: 31 July 1998
Status: Satisfied on 27 September 2008
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements: 16.4.98 contract hire, polecrest…
31 July 1997
Master agreement and charge
Delivered: 1 August 1997
Status: Satisfied on 27 September 2008
Persons entitled: Concord Leasing Limitedand All of the Other Companies Named Therein Concord Equipment Finance Limited Forward Trust Limited Assetfinance Limited
Description: Any agreement made whether before or after the date of the…
16 August 1995
Debenture
Delivered: 23 August 1995
Status: Satisfied on 24 January 2009
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over the benefit of hire contracts.
25 November 1994
Deed
Delivered: 14 December 1994
Status: Satisfied on 27 September 2008
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of (I) all rights in (ii) all monies due under…
19 April 1994
Charge
Delivered: 20 April 1994
Status: Satisfied on 27 September 2008
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements. See the mortgage charge document…
25 November 1992
Credit agreement
Delivered: 4 December 1992
Status: Satisfied on 27 September 2008
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums payable under…
27 November 1991
Credit agreement
Delivered: 4 December 1991
Status: Satisfied on 27 September 2008
Persons entitled: Close Brothers Limited
Description: All its right title and interest to all sums payable (see…
1 March 1991
Legal mortgage
Delivered: 13 March 1991
Status: Satisfied on 1 June 1996
Persons entitled: Union Traffic Limited T/a Wsm Motors
Description: All the rights title & interest under the hire agreements…
13 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 27 September 2008
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a harvey house brindley road, cardiff title…
21 November 1989
Mortgage debenture
Delivered: 22 November 1989
Status: Satisfied on 27 September 2008
Persons entitled: United Dominions Trust Limited
Description: The interest of the company in motor vehicles supplied by…
16 October 1989
Debenture
Delivered: 18 October 1989
Status: Satisfied on 1 June 1996
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements and the monies payable thereunder…
29 September 1989
Assignment
Delivered: 10 October 1989
Status: Satisfied on 1 June 1996
Persons entitled: Nhl Leasing Limited
Description: All right title & benefit of the company in and to the…
1 August 1989
Schedule
Delivered: 15 August 1989
Status: Satisfied on 17 June 1996
Persons entitled: Hill Samuel Leasing Co Limited
Description: All the rights & interest in the hire lease or hire…
14 November 1988
Schedule
Delivered: 19 November 1988
Status: Satisfied on 17 June 1996
Persons entitled: Hill Samuel Leasing Co Limited
Description: All rights and interest in the hire agreements (see form…
10 November 1988
Schedule
Delivered: 19 November 1988
Status: Satisfied on 17 June 1996
Persons entitled: Hill Samuel Leasing Co Limitd
Description: All rights and interest in the hire agreeements (see form…
10 November 1988
Charge
Delivered: 19 November 1988
Status: Satisfied on 1 June 1996
Persons entitled: Hill Samuel Leasing Co Limited
Description: Fixed and floating charge on all rights and interest in…
30 June 1987
Master charge
Delivered: 20 July 1987
Status: Satisfied on 1 June 1996
Persons entitled: Wagon Finance Limited
Description: All the mortgagors interest in leasing agreements which are…
4 April 1987
Charge
Delivered: 24 February 1987
Status: Satisfied on 1 June 1996
Persons entitled: Midland Mortgage Leasing Limited
Description: Any agreeemnts entered into by the company to let goods…
20 January 1987
Mortgage
Delivered: 21 January 1987
Status: Satisfied on 1 June 1996
Persons entitled: Chartered Trust Public Limited Company
Description: First fixed charge on all leasing agreements entered into…
27 October 1986
Deed of charge
Delivered: 29 October 1986
Status: Satisfied on 1 June 1996
Persons entitled: Allied Irish Finance Company Limited
Description: All present and future contracts of lease or hire made by…
6 August 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a castle works, princess street, bedminster…
3 July 1986
Debenture
Delivered: 8 July 1986
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Comapany of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
12 May 1986
Assignment
Delivered: 30 May 1986
Status: Satisfied on 27 September 2008
Persons entitled: Socgen Lease Limited
Description: All rights and benefits (including without limitation the…
18 March 1986
Deed of assignment
Delivered: 22 March 1986
Status: Satisfied on 27 September 2008
Persons entitled: Company 44 Limited
Description: All monies due under the sub-hire agreements (see doc m 49…
5 December 1985
Deed of agreement
Delivered: 13 December 1985
Status: Satisfied on 27 September 2008
Persons entitled: North West Securities Limited
Description: All monies due under the sub-hire agreements (see doc m 48…
9 July 1984
Assignment
Delivered: 14 July 1984
Status: Satisfied on 27 September 2008
Persons entitled: Socgen Lease Limited
Description: All rights title & benefit under a contract title agreement…
9 July 1984
Assignment
Delivered: 14 July 1984
Status: Satisfied on 27 September 2008
Persons entitled: Socgen Lease Limited
Description: All rights title & benefit under a contract hire agreement…
28 March 1984
Assignment
Delivered: 4 April 1984
Status: Satisfied on 27 September 2008
Persons entitled: Socgen Lease Limited
Description: All rights, title & benefit under a contract hire agreement…
16 March 1984
Assignment
Delivered: 26 March 1984
Status: Satisfied on 27 September 2008
Persons entitled: Socgen Lease Limited
Description: All rights title and benefit (including without limitation…
5 December 1983
Assignement
Delivered: 8 December 1983
Status: Satisfied on 27 September 2008
Persons entitled: The Socgen Lease Partnership
Description: All rights title and benefit (including without limitation…
23 November 1983
Charge by way of assignment
Delivered: 2 December 1983
Status: Satisfied on 27 September 2008
Persons entitled: Concord Leasing Limited
Description: Contract hire agreement dated 1/7/83 in respect of:- two…
1 July 1983
Assignment
Delivered: 14 July 1983
Status: Satisfied on 27 September 2008
Persons entitled: American Express Equipment Finance (UK) Limited
Description: The companys rights title benefit & interest to & in the…
30 March 1982
Charge
Delivered: 5 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…