FLEETNESS 134 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLEETNESS 134 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02547978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FLEETNESS 134 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FLEETNESS 134 LIMITED located?

    Registered Office Address
    Hallidays Accountants Llp King'S Reach Business Park
    Yew Street
    SK4 2HD Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEETNESS 134 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for FLEETNESS 134 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLEETNESS 134 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Franklin Desmond Mukarakate as a director on Apr 01, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 3
    SH01

    Appointment of Abisai Maxie Chingwecha as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Nomusa Dube as a director on Jul 01, 2014

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Jan 26, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 26, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    5 pages363a

    Amended full accounts made up to Sep 30, 2006

    12 pagesAAMD

    Who are the officers of FLEETNESS 134 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHINGWECHA, Abisai Maxie
    Bluffhill
    630 Westgate
    630 Adylinn Close
    Harare
    Zimbabwe
    Director
    Bluffhill
    630 Westgate
    630 Adylinn Close
    Harare
    Zimbabwe
    ZimbabweBritishDirector194392570001
    MAKOMBE, Tapiwa
    162 Highgate Road
    Borrowdale
    FOREIGN Harare
    Zimbabwe
    Director
    162 Highgate Road
    Borrowdale
    FOREIGN Harare
    Zimbabwe
    ZimbabweanExecutive Director114740500001
    ZIROBWA, Richard Keith
    10 Highgate Road
    Philadelphia Borrowdale
    FOREIGN Harare
    Zimbabwe
    Director
    10 Highgate Road
    Philadelphia Borrowdale
    FOREIGN Harare
    Zimbabwe
    ZimbabweanGrp Chief Exec119917850001
    BATT, Malcolm John
    4 Mickleham Hall
    Mickleham
    RH5 6DL Dorking
    Surrey
    Secretary
    4 Mickleham Hall
    Mickleham
    RH5 6DL Dorking
    Surrey
    British10795900001
    CLAPHAM, Colin Richard
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    Secretary
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    British9684390001
    WEBB, David John
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    Secretary
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    British38372670002
    DUBE, Nomusa
    216 Arturus Road
    Greendale
    FOREIGN Harare
    Zimbabwe
    Director
    216 Arturus Road
    Greendale
    FOREIGN Harare
    Zimbabwe
    ZimbabweanCompany Director114740410001
    DUCKWORTH, Hillary Michael
    2 Howden Close Cambridge Road
    Avondale Harare
    Zimbabwe
    Director
    2 Howden Close Cambridge Road
    Avondale Harare
    Zimbabwe
    BritishBusinessman41400590002
    FELPS, Ian Robert
    8 Dulwich Close
    Greendale North
    FOREIGN Harare
    Zimbabwe
    Director
    8 Dulwich Close
    Greendale North
    FOREIGN Harare
    Zimbabwe
    ZimbabweanManaging Director43675890001
    JONES, Simon Charles
    18 Hagerty Hill Drive
    Hagerty Hill
    FOREIGN Harare
    Zimbabwe
    Director
    18 Hagerty Hill Drive
    Hagerty Hill
    FOREIGN Harare
    Zimbabwe
    BritishCompany Director60268680004
    MARFFY, Joseph
    237 Goldhawk Road
    W12 8ER London
    Director
    237 Goldhawk Road
    W12 8ER London
    United KingdomBritishCorporate Finance Consultant24808700009
    MARISA, Nesbert
    83 Harare Drive
    Mount Pleasant
    FOREIGN Harare
    Zimbabwe
    Director
    83 Harare Drive
    Mount Pleasant
    FOREIGN Harare
    Zimbabwe
    ZimbabweanChief Executive93934840001
    MOYO, Peter Chikohwero Chimbwa
    84 Harare Drive
    Mount Pleasant
    Harare
    Zimbabwe
    Director
    84 Harare Drive
    Mount Pleasant
    Harare
    Zimbabwe
    ZimbabweanCompany Secretary50406320001
    MUKARAKATE, Franklin Desmond
    164 Highgate Road
    Philadelphia
    FOREIGN Harare
    Zimbabwe
    Director
    164 Highgate Road
    Philadelphia
    FOREIGN Harare
    Zimbabwe
    ZimbabweanSecretary114460550001
    TAPERA, Michael
    9 Kennedy Drive
    Greendale
    FOREIGN Harare
    Zimbabwe
    Director
    9 Kennedy Drive
    Greendale
    FOREIGN Harare
    Zimbabwe
    ZimbabweanFinance Officer93935440001
    TSINDIKIDZO, Elisha
    41 Court Road
    Greendale North
    Harare
    Zimbabwe
    Director
    41 Court Road
    Greendale North
    Harare
    Zimbabwe
    ZimbabweFinance Director43675950001
    VASS, Michael Leslie
    Melrose 14 Orchard Close
    Copford
    CO6 1DB Colchester
    Essex
    Director
    Melrose 14 Orchard Close
    Copford
    CO6 1DB Colchester
    Essex
    BritishFinancial Director9725330001
    WILSON, Christopher
    Woodcock House
    Gibbard Mews High Street
    SW19 5BY London
    Director
    Woodcock House
    Gibbard Mews High Street
    SW19 5BY London
    BritishSolicitor44478120001
    WRIGHT, David John
    45 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    45 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    BritishCompany Secretary9725340001
    WULFSOHN, Edwin
    Flat E
    7 Holland Villas Road
    W14 8BP London
    Director
    Flat E
    7 Holland Villas Road
    W14 8BP London
    EnglandBritishCompany Director83781120001
    ZIROBWA, Richard Keith
    10 Highgate Road
    Philadelphia Borrowdale
    FOREIGN Harare
    Zimbabwe
    Director
    10 Highgate Road
    Philadelphia Borrowdale
    FOREIGN Harare
    Zimbabwe
    ZimbabweanChief Executive119917850001

    Does FLEETNESS 134 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 1991
    Delivered On Jul 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Jul 12, 1991Registration of a charge
    • Jul 27, 1994Statement of satisfaction of a charge in full or part (403a)

    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