Company number 01172617
Status Liquidation
Incorporation Date 4 June 1974
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Notice of a court order ending Administration; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of CHARTATRUC (TRANSPORT) LIMITED are www.chartatructransport.co.uk, and www.chartatruc-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartatruc Transport Limited is a Private Limited Company.
The company registration number is 01172617. Chartatruc Transport Limited has been working since 04 June 1974.
The present status of the company is Liquidation. The registered address of Chartatruc Transport Limited is 30 Finsbury Square London Ec2p 2yu. . BENTLEY ROYD SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLOUTT, Nigel is a Director of the company. RAJARATNAM, Musa Abdullah is a Director of the company. Secretary MCCLUSKEY, Gilbert has been resigned. Secretary SMITH, Colin Lawrence has been resigned. Secretary SMITH, Jennifer Mary has been resigned. Director SMITH, Colin Lawrence has been resigned. Director STEPHENSON, Stephen Donald has been resigned. The company operates in "Freight transport by road".
Current Directors
Secretary
BENTLEY ROYD SECRETARIAL SERVICES LIMITED
Appointed Date: 23 March 2005
Resigned Directors
CHARTATRUC (TRANSPORT) LIMITED Events
20 Apr 2006
Notice of a court order ending Administration
20 Apr 2006
Appointment of a liquidator
20 Apr 2006
Order of court to wind up
09 Mar 2006
Registered office changed on 09/03/06 from: 2-4 cayton street london EC1V 9EH
01 Dec 2005
Administrator's progress report
...
... and 70 more events
23 Jul 1987
Full accounts made up to 30 September 1986
23 Jul 1987
Return made up to 28/03/87; full list of members
03 May 1986
Full accounts made up to 30 September 1985
03 May 1986
Return made up to 10/02/86; full list of members
23 Nov 1982
Accounts made up to 30 September 1981
31 March 2005
All assets debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Boston Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 1993
Legal mortgage
Delivered: 8 June 1993
Status: Satisfied
on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 11 arnhem road, newbury, berkshire…
1 March 1991
Mortgage debenture
Delivered: 19 March 1991
Status: Satisfied
on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1991
Legal mortgage
Delivered: 19 March 1991
Status: Satisfied
on 26 March 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 11, arnhem road, newbury, berkshire title no: bk 86744…