Company Information for AQUILA TRUCK CENTRES LIMITED
UNIT 5 WHEELOCK HEATH BUSINESS COURT, WINTERLEY, SANDBACH, CHESHIRE, CW11 4RQ,
|
Company Registration Number
09248139
Private Limited Company
Active |
Company Name | ||
---|---|---|
AQUILA TRUCK CENTRES LIMITED | ||
Legal Registered Office | ||
UNIT 5 WHEELOCK HEATH BUSINESS COURT WINTERLEY SANDBACH CHESHIRE CW11 4RQ Other companies in DY4 | ||
Previous Names | ||
|
Company Number | 09248139 | |
---|---|---|
Company ID Number | 09248139 | |
Date formed | 2014-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 04:00:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQUILA TRUCK CENTRES (ITALIA) LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW | In Administration/Administrative Receiver | Company formed on the 2013-04-09 | |
AQUILA TRUCK CENTRES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JONES |
||
WILLIAM DAVID LLOYD |
||
GARY MULLANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANTHONY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDBACH ASSET MANAGEMENT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Liquidation | |
FLEET-TECH SOLUTIONS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Active - Proposal to Strike off | |
SANDBACH TRUCK AND VAN LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SANDBACH ASSET MANAGEMENT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Liquidation | |
JE FLEET MANAGEMENT LIMITED | Director | 2013-09-11 | CURRENT | 2013-04-02 | Dissolved 2015-11-17 | |
AQUILA TRUCK CENTRES (ITALIA) LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | In Administration/Administrative Receiver | |
AQUILA GROUP (UK) LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Dissolved 2018-06-20 | |
ATCL REALISATIONS 2014 LIMITED | Director | 2003-01-24 | CURRENT | 2003-01-22 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Class 1 HGV Collection & Delivery Driver | Tamworth | Experienced HGV Class 1 Driver required for collecting and delivering customer vehicles and presenting vehicles for MOT. Most of the vehicles are petreg |
Date | Document Type | Document Description |
---|---|---|
Notification of Aquila Group Holdings Limited as a person with significant control on 2024-03-06 | ||
CESSATION OF GARY MULLANEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KAREN MULLANEY AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-18 GBP 9.00 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092481390003 | ||
DIRECTOR APPOINTED MR JACK MULLANEY | ||
DIRECTOR APPOINTED MR JACK MULLANEY | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092481390004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-07-02 | |
PSC04 | Change of details for Mr Gary Mullaney as a person with significant control on 2019-07-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092481390002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | |
PSC07 | CESSATION OF GARY MULLANEY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LLOYD / 01/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID LLOYD / 01/06/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092481390003 | |
RP04AP01 | Second filing of director appointment of William David Lloyd | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Chimney Road Great Bridge Tipton West Midlands DY4 7BY | |
CH01 | Director's details changed for Mr William David Lloyd on 2017-07-05 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Mullaney on 2016-10-15 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY MULLANEY | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/12/15 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JONES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID LLOYD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID LLOYD | |
AA01 | Current accounting period shortened from 31/10/15 TO 30/06/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/10/2014 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 21/10/14 STATEMENT OF CAPITAL GBP 10.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092481390002 | |
RES15 | CHANGE OF NAME 22/10/2014 | |
CERTNM | COMPANY NAME CHANGED JE MOTORS LIMITED CERTIFICATE ISSUED ON 22/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092481390001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1031567 | Expired | Licenced property: AQUILA TRUCK CENTRES LTD WESTGATE ALDRIDGE WALSALL WS9 8EZ;PICCADILLY WAY KINGSBURY TAMWORTH B78 2EB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1031567 | Expired | Licenced property: AQUILA TRUCK CENTRES LTD WESTGATE ALDRIDGE WALSALL WS9 8EZ;PICCADILLY WAY KINGSBURY TAMWORTH B78 2EB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1031567 | Expired | Licenced property: AQUILA TRUCK CENTRES LTD WESTGATE ALDRIDGE WALSALL WS9 8EZ;PICCADILLY WAY KINGSBURY TAMWORTH B78 2EB; |
Dismissal of Winding Up Petition | 2018-11-08 |
Petitions | 2018-10-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SECURE TRUST BANK PLC | ||
Outstanding | AQUILA TRUCK CENTRES LIMITED |
|
|
|
|
|
|
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 AQUILA TRUCK CENTRES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
AQUILA TRUCK CENTRES LIMITED | 2014-10-21 | Outstanding |
We have found 1 mortgage charges which are owed to AQUILA TRUCK CENTRES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Worcester City Council | |
|
Parts - Vehicle/Plant |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Worcester CityCouncil | |
|
Partnership Payments |
Warwickshire County Council | |
|
Materials |
Worcestershire County Council | |
|
Direct Transport School Vehicle runningcosts |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
DIRECT MATERIALS |
Worcester City Council | |
|
|
Worcester City Council | |
|
|
Worcester City Council | |
|
Parts - Vehicle/Plant |
Worcester City Council | |
|
Parts - Vehicle/Plant |
Worcester City Council | |
|
Parts - Vehicle/Plant |
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.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | AQUILA TRUCK CENTRES LIMITED | Event Date | 2018-10-19 |
In the High Court of Justice (Chancery Division) Companies Court No 7923 of 2018 In the Matter of AQUILA TRUCK CENTRES LIMITED (Company Number 09248139 ) Principal trading address: UNKNOWN and in theā¦ | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | AQUILA TRUCK CENTRES LIMITED | Event Date | 2018-09-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 7923 A Petition to wind up the above-named Company, Registration Number 09248139 of ,Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom, CW11 4RQ, presented on 19 September 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 October 2018 . The Petition was dismissed | |||
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. |