PROUDMUTUAL FLEET MANAGEMENT LIMITED

PROUDMUTUAL FLEET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROUDMUTUAL FLEET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROUDMUTUAL FLEET MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROUDMUTUAL FLEET MANAGEMENT LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROUDMUTUAL FLEET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PROUDMUTUAL FLEET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Nigel Paul Featham as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Dec 14, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2011

    Statement of capital on Dec 16, 2011

    • Capital: GBP 220,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nigel Paul Featham as a director

    2 pagesAP01

    Termination of appointment of Jonathan May as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Dec 14, 2009

    1 pagesCH03

    Director's details changed for Mr Jonathan Paul May on Dec 14, 2009

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Dec 14, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288c

    Who are the officers of PROUDMUTUAL FLEET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritish161250030001
    CAMPBELL, David Gerard
    47 Ridgely Drive
    Ponteland
    NE20 9BJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    47 Ridgely Drive
    Ponteland
    NE20 9BJ Newcastle Upon Tyne
    Tyne & Wear
    British8159840001
    JONES, Michael Adrian
    5 Sandycroft
    Warsash
    SO31 9AA Southampton
    Hampshire
    Secretary
    5 Sandycroft
    Warsash
    SO31 9AA Southampton
    Hampshire
    British36134870001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish35116070001
    FEATHAM, Nigel Paul
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish161124990001
    FICKLING, John Matthew
    62 Gainsborough Close
    NE25 9XB Whitley Bay
    Tyne & Wear
    Director
    62 Gainsborough Close
    NE25 9XB Whitley Bay
    Tyne & Wear
    British40818470001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    KENNAN, Anthony Denis
    13 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    British8159860001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MAY, Jonathan Paul
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish125675730002
    MONAGHAN, David Bell
    43 Well Ridge Close
    Redhouse Farm
    NE25 9PN Whitley Bay
    Tyne & Wear
    Director
    43 Well Ridge Close
    Redhouse Farm
    NE25 9PN Whitley Bay
    Tyne & Wear
    British35862500001
    NOBLE, Stephen Leslie
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    Director
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    United KingdomBritish128655430001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    British2719600006

    Does PROUDMUTUAL FLEET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Dec 29, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from kentish bus & coach company limited and northumbria - motor services limited to the chargee on any account whatsoever
    Short particulars
    All and singular the vehicles as described in the schedule to the form 395 including 17 x leyland olympian double decker buses and 2 x optare delta buses. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge and set-off over credit balances
    Created On Aug 15, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any 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. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Boston"the Agent"
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 13, 1990
    Delivered On Jul 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever (see form 395 for further details)
    Short particulars
    (See form 395 for further details). 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
    • Standard Chartered Bank
    Transactions
    • Jul 23, 1990Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 1990
    Delivered On Jul 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for standard chartered bank and dresdner bank A.G. pursuant to a loan agreement of even date and under the terms of the charge
    Short particulars
    (See form 395 for further details of specific property). 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
    • Standard Chartered Bank(As Agent and Trustee)
    Transactions
    • Jul 23, 1990Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PROUDMUTUAL FLEET MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    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