CREWFLEET LIMITED
Overview
| Company Name | CREWFLEET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01813966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREWFLEET LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CREWFLEET LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREWFLEET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CREWFLEET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Einar Long as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Ms Romana Lewis as a secretary on May 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 20, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Naresh Manjanath as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David John Cavanna as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CREWFLEET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 197861400001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186837790001 | |||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 179744370001 | |||||||
| GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194214300001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165555830001 | |||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| EVANGELIDES, John Takis | Director | 37 Esmond Road W4 1JG London | England | British | 2887020001 | |||||
| FLEMING, Maria Therese | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 148275470001 | |||||
| GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||
| HOAD, Frederic Arthur Gregory | Director | Otford Nower Road RH4 3BY Dorking Surrey | United Kingdom | British | 2458720002 | |||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| MANJANATH, Naresh | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123167790002 | |||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MERFIELD, Brian Cuthbert | Director | 13 Marlborough Crescent Montreal Park TN13 2HH Sevenoaks Kent | British | 48016950001 | ||||||
| MOLLOY, Marcus Peter John | Director | B504 The Jam Factory 27 Green Walk SE1 4TX London | England | Irish | 95286610002 | |||||
| MURPHY, Christopher John | Director | 3 Craigweil Avenue WD7 7ES Radlett Hertfordshire | British | 55612820001 |
Does CREWFLEET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 25, 1988 Delivered On Nov 14, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 25.10.88 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 1988 Delivered On Nov 14, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security documents as defined in the charge. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 13, 1988 Delivered On Sep 27, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 13, 1988 Delivered On Sep 27, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0