PROUDMUTUAL FLEET MANAGEMENT LIMITED
Overview
| Company Name | PROUDMUTUAL FLEET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02467508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROUDMUTUAL FLEET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PROUDMUTUAL FLEET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Paul Featham as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nigel Paul Featham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan May as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Dec 14, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Paul May on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Anthony Bowler on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PROUDMUTUAL FLEET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York 11 | England | British | 161250030001 | |||||
| CAMPBELL, David Gerard | Secretary | 47 Ridgely Drive Ponteland NE20 9BJ Newcastle Upon Tyne Tyne & Wear | British | 8159840001 | ||||||
| JONES, Michael Adrian | Secretary | 5 Sandycroft Warsash SO31 9AA Southampton Hampshire | British | 36134870001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 35116070001 | |||||
| FEATHAM, Nigel Paul | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 161124990001 | |||||
| FICKLING, John Matthew | Director | 62 Gainsborough Close NE25 9XB Whitley Bay Tyne & Wear | British | 40818470001 | ||||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| KENNAN, Anthony Denis | Director | 13 The Poplars Gosforth NE3 4AE Newcastle Upon Tyne Tyne & Wear | British | 8159860001 | ||||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| MAY, Jonathan Paul | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 125675730002 | |||||
| MONAGHAN, David Bell | Director | 43 Well Ridge Close Redhouse Farm NE25 9PN Whitley Bay Tyne & Wear | British | 35862500001 | ||||||
| NOBLE, Stephen Leslie | Director | Brewery Close Stamfordham NE18 0PQ Northumberland Close House United Kingdom | United Kingdom | British | 128655430001 | |||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| WATT, Gordon George | Director | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | England | British | 67622780002 | |||||
| WILLIAMS, Dawson Thomas | Director | Chately Wood House Rockford BH24 3LZ Ringwood Hampshire | British | 2719600006 |
Does PROUDMUTUAL FLEET MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PROUDMUTUAL FLEET MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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