Company NameCity Truck Group Limited
Company StatusDissolved
Company Number02565589
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NameKrume Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Neasham Gee
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 03 February 2011)
RoleCompany Director
Correspondence AddressThe Old Chapel
Mackworth Drive
Finedon
Northamptonshire
NN9 5NL
Director NameKevin Smedley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 03 February 2011)
RoleFinance Director
Correspondence Address12 Thorpe Close
Biddenham
Bedfordshire
MK40 4RA
Secretary NameKevin Smedley
NationalityBritish
StatusClosed
Appointed14 July 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address12 Thorpe Close
Biddenham
Bedfordshire
MK40 4RA
Director NameMr Frank Ferguson Andrew
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocking Green House
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LZ
Director NameRobert Charles King
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 03 February 2011)
RoleConsultant
Correspondence Address1 Matthews Close
Rushton
Kettering
Northamptonshire
NN14 1QJ
Director NameAllan Andrew McKee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address39 Stoneway
Hartwell
Northamptonshire
NN7 2JY

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£99,004,000
Gross Profit£18,377,000
Net Worth£11,719,000
Cash£117,000
Current Liabilities£50,441,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
25 June 2009Order of court to wind up (3 pages)
25 June 2009Order of court to wind up (3 pages)
28 May 2009Administrator's abstract of receipts and payments to 20 May 2009 (2 pages)
28 May 2009Administrator's abstract of receipts and payments to 20 May 2009 (2 pages)
16 April 2009Notice of discharge of Administration Order (4 pages)
16 April 2009Notice of discharge of Administration Order (4 pages)
16 April 2009Order of court to wind up (3 pages)
16 April 2009Order of court to wind up (3 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 July 2008 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
15 April 2009Administrator's abstract of receipts and payments to 9 January 2009 (2 pages)
21 August 2007Administrator's abstract of receipts and payments (2 pages)
21 August 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
9 March 2006Administrator's abstract of receipts and payments (3 pages)
9 March 2006Administrator's abstract of receipts and payments (3 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
17 February 2004Administrator's abstract of receipts and payments (3 pages)
17 February 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Resignation of administrator (1 page)
7 October 2003Resignation of administrator (1 page)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
11 September 2002Administrator's abstract of receipts and payments (3 pages)
11 September 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Appointment of receiver/manager (1 page)
20 June 2002Appointment of receiver/manager (1 page)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
9 April 2002Notice of result of meeting of creditors (6 pages)
9 April 2002Statement of administrator's proposal (40 pages)
9 April 2002Statement of administrator's proposal (40 pages)
9 April 2002Notice of result of meeting of creditors (6 pages)
12 February 2002Administration Order (7 pages)
12 February 2002Administration Order (7 pages)
18 January 2002Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page)
18 January 2002Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page)
17 January 2002Notice of Administration Order (1 page)
17 January 2002Notice of Administration Order (1 page)
7 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
24 December 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
24 December 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
2 November 2000Full group accounts made up to 31 December 1999 (19 pages)
31 October 2000Return made up to 29/08/00; full list of members (8 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 April 2000Return made up to 29/08/99; full list of members (10 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (3 pages)
2 November 1999Full group accounts made up to 31 December 1998 (27 pages)
2 November 1999Full group accounts made up to 31 December 1998 (27 pages)
24 August 1999£ sr 18000@1 30/06/96 (2 pages)
24 August 1999£ sr 18000@1 30/06/97 (2 pages)
24 August 1999£ ic 450312/324312 12/03/99 £ sr 126000@1=126000 (2 pages)
24 August 1999£ sr 18000@1 30/06/97 (2 pages)
24 August 1999£ ic 450312/324312 12/03/99 £ sr 126000@1=126000 (2 pages)
24 August 1999£ sr 18000@1 30/06/96 (2 pages)
24 August 1999£ sr 18000@1 30/06/98 (2 pages)
24 August 1999£ sr 18000@1 30/06/98 (2 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
10 December 1998Full group accounts made up to 31 December 1997 (23 pages)
10 December 1998Full group accounts made up to 31 December 1997 (23 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Return made up to 29/08/98; full list of members (10 pages)
21 September 1998Return made up to 29/08/98; full list of members (10 pages)
21 September 1998Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
23 September 1997Return made up to 29/08/97; full list of members (10 pages)
23 September 1997Return made up to 29/08/97; full list of members (10 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (3 pages)
2 November 1996Registered office changed on 02/11/96 from: northfield drive milton keynes bedfordshire MK15 0DE (1 page)
2 November 1996Registered office changed on 02/11/96 from: northfield drive milton keynes bedfordshire MK15 0DE (1 page)
24 September 1996Return made up to 14/07/96; full list of members (9 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Return made up to 14/07/96; full list of members (9 pages)
17 September 1996Full group accounts made up to 31 December 1995 (15 pages)
17 September 1996Full group accounts made up to 31 December 1995 (15 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 14/07/94; full list of members (7 pages)
31 October 1995Return made up to 14/07/95; full list of members (14 pages)
31 October 1995Return made up to 14/07/95; full list of members (7 pages)
31 October 1995Return made up to 14/07/94; full list of members (14 pages)
31 October 1995Return made up to 14/07/94; full list of members (7 pages)
31 October 1995Return made up to 14/07/95; full list of members (7 pages)
14 September 1995Particulars of contract relating to shares (3 pages)
14 September 1995Ad 15/05/95--------- £ si 110000@1=110000 £ ic 340312/450312 (2 pages)
14 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 September 1995Particulars of contract relating to shares (6 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1995Ad 15/05/95--------- £ si 110000@1=110000 £ ic 340312/450312 (2 pages)
14 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
5 September 1995Full group accounts made up to 31 December 1994 (15 pages)
5 September 1995Full group accounts made up to 31 December 1994 (15 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
3 November 1994Ad 22/12/93--------- £ si 90000@1=90000 £ ic 250312/340312 (2 pages)
3 November 1994Particulars of contract relating to shares (3 pages)
3 November 1994Ad 22/12/93--------- £ si 90000@1=90000 £ ic 250312/340312 (2 pages)
3 November 1994Memorandum and Articles of Association (30 pages)
3 November 1994Particulars of contract relating to shares (3 pages)
3 November 1994Memorandum and Articles of Association (30 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
14 December 1991Annual return made up to 05/12/91 (7 pages)
14 December 1991Annual return made up to 05/12/91 (7 pages)
5 December 1990Incorporation (15 pages)
5 December 1990Incorporation (15 pages)