Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.R.M. (TRUCK REPAIRS) LIMITED
Company Information for

A.R.M. (TRUCK REPAIRS) LIMITED

SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
01302143
Private Limited Company
Dissolved

Dissolved 2016-08-03

Company Overview

About A.r.m. (truck Repairs) Ltd
A.R.M. (TRUCK REPAIRS) LIMITED was founded on 1977-03-10 and had its registered office in Scotland Street. The company was dissolved on the 2016-08-03 and is no longer trading or active.

Key Data
Company Name
A.R.M. (TRUCK REPAIRS) LIMITED
 
Legal Registered Office
SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in PE33
 
Filing Information
Company Number 01302143
Date formed 1977-03-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R.M. (TRUCK REPAIRS) LIMITED
Is this data useful to you?
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.

Company Officers of A.R.M. (TRUCK REPAIRS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID RICHARDSON
Company Secretary 2001-05-14
COLIN STEPHEN MITCHELL
Director 1991-09-15
STEPHEN DAVID RICHARDSON
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY REGINALD MITCHELL
Director 1991-09-15 2009-10-01
SHAUN CLIVE CLAXTON
Director 2003-04-01 2007-06-25
PETER BRIDGE
Director 1991-09-15 2001-07-12
COLIN STEPHEN MITCHELL
Company Secretary 2001-03-16 2001-04-02
LINDA ANN BROWN
Company Secretary 1999-07-26 2001-03-23
LORETTA IRENE COOPER
Company Secretary 1991-09-15 1999-07-26
LORETTA IRENE COOPER
Director 1991-09-15 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STEPHEN MITCHELL CSM RENTALS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM GARAGE LANE INDUSTRIAL ESTATE SETCHEY KINGS LYNN NORFOLK PE33 0BE
2014-12-194.20STATEMENT OF AFFAIRS/4.19
2014-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-02AR0110/09/14 FULL LIST
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-12AR0110/09/13 FULL LIST
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-25AR0110/09/12 FULL LIST
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-12AR0110/09/11 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-30AR0110/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RICHARDSON / 01/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN MITCHELL / 01/08/2010
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHELL
2009-09-15363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288bDIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-05363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-05-30288aNEW DIRECTOR APPOINTED
2002-09-17363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-11363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW SECRETARY APPOINTED
2001-08-21288bSECRETARY RESIGNED
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01
2001-06-05288aNEW SECRETARY APPOINTED
2001-05-31288bSECRETARY RESIGNED
2000-09-12363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-09288aNEW SECRETARY APPOINTED
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-05363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1996-10-15363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-26363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-27363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-27363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
1993-08-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-09-30363sRETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS
1992-09-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-10-01363bRETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS
1991-06-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-10-31363RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to A.R.M. (TRUCK REPAIRS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-17
Notice of Intended Dividends2016-01-29
Appointment of Liquidators2014-12-16
Resolutions for Winding-up2014-12-16
Meetings of Creditors2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against A.R.M. (TRUCK REPAIRS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-11-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.R.M. (TRUCK REPAIRS) LIMITED

Intangible Assets
Patents
We have not found any records of A.R.M. (TRUCK REPAIRS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.R.M. (TRUCK REPAIRS) LIMITED
Trademarks
We have not found any records of A.R.M. (TRUCK REPAIRS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.R.M. (TRUCK REPAIRS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2013-12-16 GBP £490 Contract Repairs
Borough Council of King's Lynn & West Norfolk 2012-03-12 GBP £682 Contract Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.R.M. (TRUCK REPAIRS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyA.R.M. (TRUCK REPAIRS) LIMITEDEvent Date2014-12-10
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.R.M. (TRUCK REPAIRS) LIMITEDEvent Date2014-12-10
At a General Meeting of the above named Company duly convened and held at Quality Hotel Kings Lynn, Beveridge Way, Hardwick Narrow, Kings Lynn, Norfolk, PE30 4NB on 10 December 2014 at 11.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Colin Mitchell Chairman of Both Meetings :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyA.R.M. (TRUCK REPAIRS) LIMITEDEvent Date2014-12-10
NOTICE IS HEREBY GIVEN of our intention to declare a first and final dividend to the non-preferential creditors of the above named company who, not already having done so, are required on or before the 23 February 2016 ("the last date for proving") to send their proofs of debt to Gareth David Rusling and John Russell, the joint liquidators of the said company, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the joint liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 4 months of that date. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 10 December 2014 . Further information about this case is available from the offices of Begbies Traynor (SY) LLP on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 26 January 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.R.M. (TRUCK REPAIRS) LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Quality Hotel Kings Lynn, Beveridge Way, Hardwick Narrow, Kings Lynn, Norfolk PE30 4NB on 10 December 2014 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Colin Mitchell , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyA.R.M. (TRUCK REPAIRS) LIMITEDEvent Date
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 10 December 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Cathy Wickson by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 15 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.R.M. (TRUCK REPAIRS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.R.M. (TRUCK REPAIRS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.