Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN TRUCK & TRAILER LTD
Company Information for

EUROPEAN TRUCK & TRAILER LTD

29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
04567432
Private Limited Company
Liquidation

Company Overview

About European Truck & Trailer Ltd
EUROPEAN TRUCK & TRAILER LTD was founded on 2002-10-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". European Truck & Trailer Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROPEAN TRUCK & TRAILER LTD
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in PR6
 
Filing Information
Company Number 04567432
Company ID Number 04567432
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 04:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN TRUCK & TRAILER LTD
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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.
Companies with same name EUROPEAN TRUCK & TRAILER LTD
The following companies were found which have the same name as EUROPEAN TRUCK & TRAILER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN TRUCK & TRAILER PARTS PTY LTD VIC 3061 Active Company formed on the 2015-11-20
EUROPEAN TRUCK & TRAILER RENTAL, INC. 2015 EL DORADO PKWY CAPE CORAL FL 33914 Inactive Company formed on the 2001-05-18
EUROPEAN TRUCK & TRAILER LTD Unknown

Company Officers of EUROPEAN TRUCK & TRAILER LTD

Current Directors
Officer Role Date Appointed
PAUL ROBERTS
Company Secretary 2011-11-25
DAVID RICHARD KERNAHAN
Director 2005-09-30
PAUL JOHN ROBERTS
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SLEE
Director 2011-11-25 2014-09-12
GARY HADLEY
Company Secretary 2005-09-30 2011-11-25
GARY HADLEY
Director 2005-09-30 2011-11-25
MARCIA RICHARDS
Company Secretary 2002-10-18 2005-09-30
STUART JAMES RICHARDS
Director 2002-10-18 2005-09-30
HEATHER ANN LAZARUS
Nominated Secretary 2002-10-18 2002-10-18
HARRY PIERRE LAZARUS
Nominated Director 2002-10-18 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD KERNAHAN WREA HURST PARTS DISTRIBUTION LIMITED Director 2014-05-15 CURRENT 2012-01-25 Active
DAVID RICHARD KERNAHAN WHITLEY WILLOWS DEVELOPMENTS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Liquidation
DAVID RICHARD KERNAHAN UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
DAVID RICHARD KERNAHAN KELLETT (UK) LIMITED Director 2011-11-25 CURRENT 1919-03-28 Active
PAUL JOHN ROBERTS RICO LOGISTICS LTD Director 2012-09-28 CURRENT 1993-11-04 Active
PAUL JOHN ROBERTS TRI-TEC COMPUTER SUPPORT LIMITED Director 2012-09-28 CURRENT 1993-01-18 Active
PAUL JOHN ROBERTS TVS C J COMPONENTS LIMITED Director 2012-03-23 CURRENT 1989-12-13 Dissolved 2013-12-25
PAUL JOHN ROBERTS TVS AUTOMOTIVE EUROPE LIMITED Director 2012-03-23 CURRENT 1997-02-19 Dissolved 2015-01-16
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK LIMITED Director 2011-11-25 CURRENT 2004-07-07 Active
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
PAUL JOHN ROBERTS REFLECTED LIGHT LIMITED Director 2011-11-25 CURRENT 2005-08-26 Liquidation
PAUL JOHN ROBERTS POLLARD BEAUMONT LIMITED Director 2011-11-25 CURRENT 2006-04-10 Liquidation
PAUL JOHN ROBERTS KELLETT (UK) LIMITED Director 2011-11-25 CURRENT 1919-03-28 Active
PAUL JOHN ROBERTS TVS EUROPE DISTRIBUTION LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL JOHN ROBERTS TVS LOGISTICS INVESTMENT UK LIMITED Director 2011-07-14 CURRENT 2009-08-28 Active
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Director 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MSYS SOFTWARE SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1995-06-20 Active - Proposal to Strike off
PAUL JOHN ROBERTS MULTIPART LIMITED Director 2006-09-07 CURRENT 2006-03-09 Active - Proposal to Strike off

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
2017-08-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O UNIVERSAL COMPONENTS UK LTD ASHROYD BUSINESS PARK ASHROYDS WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9SB ENGLAND
2017-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ASHROYD BUSINESS PARK ASHROYDS WAY HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9SB ENGLAND
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE PR6 7AJ
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0118/10/15 FULL LIST
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0118/10/14 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE
2014-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0118/10/13 FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 8 STEVENSON WAY SHEFFIELD SOUTH YORKSHIRE S9 3WZ
2013-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-29AR0118/10/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-22MEM/ARTSARTICLES OF ASSOCIATION
2012-05-15MISCSECTION 519
2012-05-15AUDAUDITOR'S RESIGNATION
2012-05-15RES01ADOPT ARTICLES 25/11/2011
2012-05-09AP03SECRETARY APPOINTED MR PAUL ROBERTS
2012-05-08AP01DIRECTOR APPOINTED MR RICHARD SLEE
2012-05-08AP01DIRECTOR APPOINTED MR PAUL JOHN ROBERTS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY HADLEY
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY GARY HADLEY
2012-03-22AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-01-03AUDAUDITOR'S RESIGNATION
2011-10-20AR0118/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERNAHAN / 17/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HADLEY / 17/10/2011
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-04AR0118/10/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERNAHAN / 01/06/2010
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-20AR0118/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERNAHAN / 02/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HADLEY / 02/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / GARY HADLEY / 02/10/2009
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-11-10363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-19MISCRESIGNATION OF AUDITORS
2006-02-10363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: PLOT 1A HEOL MOSTYN VILLAGE FARM INDUSTR ESTATE PYLE BRIDGEND CF33 6BJ
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-12363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-13225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288bSECRETARY RESIGNED
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN TRUCK & TRAILER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-27
Resolution2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN TRUCK & TRAILER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE DEED 2003-05-13 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPEAN TRUCK & TRAILER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN TRUCK & TRAILER LTD
Trademarks
We have not found any records of EUROPEAN TRUCK & TRAILER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN TRUCK & TRAILER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EUROPEAN TRUCK & TRAILER LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN TRUCK & TRAILER LTD 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN TRUCK & TRAILER LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2010-07-0185129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2010-07-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2010-07-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2010-01-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN TRUCK & TRAILER LTDEvent Date2017-07-24
David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ : Ag KF41538
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPEAN TRUCK & TRAILER LTDEvent Date2017-07-24
Notice is hereby given that the following resolutions were passed on 24 July 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be appointed Liquidator for the purposes of such voluntary winding up." For further details contact: David Frederick Wilson, Email: james.nuttall@dfwassociates.co.uk or Tel: 0113 390 7940 . Alternative contact: James Nuttall Ag KF41538
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN TRUCK & TRAILER LTD 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 EUROPEAN TRUCK & TRAILER LTD 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.