PRO TRUCK AUCTIONS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HG
Company number 05637138
Status Active
Incorporation Date 27 November 2005
Company Type Private Limited Company
Address THE FLEET AUCTION GROUP LIMITED, BRINDLEY ROAD, STEPHENSON INDUSTRIAL PARK, COALVILLE, LEICESTER, LE67 3HG
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2; All of the property or undertaking has been released from charge 2. The most likely internet sites of PRO TRUCK AUCTIONS LIMITED are www.protruckauctions.co.uk, and www.pro-truck-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Pro Truck Auctions Limited is a Private Limited Company. The company registration number is 05637138. Pro Truck Auctions Limited has been working since 27 November 2005. The present status of the company is Active. The registered address of Pro Truck Auctions Limited is The Fleet Auction Group Limited Brindley Road Stephenson Industrial Park Coalville Leicester Le67 3hg. . AL MAHDI, Khalid Mahmoud Hamad is a Director of the company. AL-DABBOUS, Ali Mubarak is a Director of the company. BETTS, Martin Stuart is a Director of the company. WRIGHT, Charles Peter is a Director of the company. Secretary GASK, David Christopher has been resigned. Secretary WRIGHT, Jennifer Mary has been resigned. Secretary WRIGHT, Lucy Ann has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director GASK, David Christopher has been resigned. Director WRIGHT, Christopher John Bruce has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
AL MAHDI, Khalid Mahmoud Hamad
Appointed Date: 30 July 2012
46 years old

Director
AL-DABBOUS, Ali Mubarak
Appointed Date: 30 July 2012
67 years old

Director
BETTS, Martin Stuart
Appointed Date: 16 June 2015
64 years old

Director
WRIGHT, Charles Peter
Appointed Date: 07 September 2006
55 years old

Resigned Directors

Secretary
GASK, David Christopher
Resigned: 08 June 2015
Appointed Date: 30 July 2012

Secretary
WRIGHT, Jennifer Mary
Resigned: 08 September 2006
Appointed Date: 12 April 2006

Secretary
WRIGHT, Lucy Ann
Resigned: 30 July 2012
Appointed Date: 08 September 2006

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 April 2006
Appointed Date: 27 November 2005

Director
GASK, David Christopher
Resigned: 08 June 2015
Appointed Date: 30 July 2012
63 years old

Director
WRIGHT, Christopher John Bruce
Resigned: 08 September 2006
Appointed Date: 12 April 2006
81 years old

Director
CREDITREFORM LIMITED
Resigned: 24 April 2006
Appointed Date: 27 November 2005

Persons With Significant Control

The Fleet Auction Group Limited
Notified on: 17 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Wright Acquisitions Limited
Notified on: 17 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PRO TRUCK AUCTIONS LIMITED Events

08 Nov 2016
Satisfaction of charge 2 in full
03 Nov 2016
All of the property or undertaking has been released from charge 2
20 Oct 2016
All of the property or undertaking has been released from charge 2
06 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 46 more events
17 Jul 2006
Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2
24 Apr 2006
Registered office changed on 24/04/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN
24 Apr 2006
New director appointed
24 Apr 2006
New secretary appointed
27 Nov 2005
Incorporation

PRO TRUCK AUCTIONS LIMITED Charges

28 April 2016
Charge code 0563 7138 0003
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 July 2012
Debenture
Delivered: 2 August 2012
Status: Satisfied on 8 November 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
17 January 2011
Deed of charge
Delivered: 19 January 2011
Status: Satisfied on 1 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed charge all rights title share and interest of the…