FLEETPATH LIMITED

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

    Company NameFLEETPATH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02828161
    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 FLEETPATH LIMITED?

    • (7011) /

    Where is FLEETPATH LIMITED located?

    Registered Office Address
    Camphill House
    Shutford Road
    OX15 5SU Lower Tadmarton
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEETPATH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for FLEETPATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Registered office address changed from 354a Woodstock Road Oxford OX2 8BZ United Kingdom on Nov 24, 2011

    1 pagesAD01

    Annual return made up to Jun 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2011

    Statement of capital on Aug 23, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Damon Hughes as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Roger Dennis John Hughes on Jun 11, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mr Damon John Hughes on Jun 11, 2010

    2 pagesCH03

    Registered office address changed from 10 Beaumont Business Centre Beaumont Road Banbury Oxfordshire OX16 1TN England on Jul 28, 2010

    1 pagesAD01

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

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Total exemption small company accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jun 30, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of FLEETPATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Roger Dennis John
    Shutford Road
    Lower Tadmarton
    OX15 5SU Banbury
    Camp Hill House,
    Oxfordshire
    United Kingdom
    Director
    Shutford Road
    Lower Tadmarton
    OX15 5SU Banbury
    Camp Hill House,
    Oxfordshire
    United Kingdom
    United KingdomBritish7742600006
    ALDERSON, Sandra
    20 Kelvinbrook
    KT8 9NR East Molesey
    Surrey
    Secretary
    20 Kelvinbrook
    KT8 9NR East Molesey
    Surrey
    British6168380001
    HUGHES, Damon John
    Woodstock Road
    OX2 8BZ Oxford
    35a
    United Kingdom
    Secretary
    Woodstock Road
    OX2 8BZ Oxford
    35a
    United Kingdom
    British32673510007
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    PITMAN, John Michael
    135 Kneller Road
    TW2 7DY Twickenham
    Middlesex
    Director
    135 Kneller Road
    TW2 7DY Twickenham
    Middlesex
    British12642650001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does FLEETPATH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 18, 1999
    Delivered On Dec 04, 1999
    Outstanding
    Amount secured
    £329,000 ("the deposit") as and when (if at all) the deposit shall become due or to become due from the company to the chargee pursuant to an agreement for sale dated 18TH november 1999
    Short particulars
    F/H property k/a land at tadmarton house tadmarton nr. Bicester oxfordshire t/nos: ON104843 and part t/no: ON164052.
    Persons Entitled
    • Westbury Homes (Holdings) Limited
    Transactions
    • Dec 04, 1999Registration of a charge (395)
    Debenture
    Created On Apr 08, 1999
    Delivered On Apr 14, 1999
    Outstanding
    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
    • Apr 14, 1999Registration of a charge (395)
    Legal charge
    Created On Jan 19, 1998
    Delivered On Feb 04, 1998
    Outstanding
    Amount secured
    £20,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a part of tadmarton house tadmarton near banbury oxfordshire t/no ON104843. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Pluvis Pension Fund James Smith and Alan Bouvier and Pointon York Trusteeslimited
    Transactions
    • Feb 04, 1998Registration of a charge (395)
    Legal charge
    Created On Jan 19, 1998
    Delivered On Feb 04, 1998
    Satisfied
    Amount secured
    £75,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a part of tadmarton house tadmarton near banbury offordshire t/no ON104843. See the mortgage charge document for full details.
    Persons Entitled
    • Aba (International) Limited
    Transactions
    • Feb 04, 1998Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1994
    Delivered On Dec 28, 1994
    Outstanding
    Amount secured
    £35,000.00
    Short particulars
    F/H land k/a the old lodge tdmarton house tadmarton oxfordshire t/no ON164502.
    Persons Entitled
    • Raven Tadmarton Limited
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    Legal charge
    Created On Dec 14, 1993
    Delivered On Dec 24, 1993
    Outstanding
    Amount secured
    £54,520 due to the chargee
    Short particulars
    Cannards close tadmarton house tadmarton nr banbury oxfordshire. See the mortgage charge document for full details.
    Persons Entitled
    • Aba (International) Limited
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    Legal charge
    Created On Dec 14, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    £10,000 due to the chargee
    Short particulars
    Cannards close tadmarton house tadmarton nr banbury oxfordshire. See the mortgage charge document for full details.
    Persons Entitled
    • Nancy Margaret De Villefosse
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge,
    Created On Dec 14, 1993
    Delivered On Dec 21, 1993
    Satisfied
    Amount secured
    £60,000 and all other moneys due or to become due from the company to the trustees of pluvis pension fund and pointon york trustees limited.under or pursuant to the terms of a loan agreement of even date and/or this charge.
    Short particulars
    Freehold property known as or being cannards close, tadmartan farm, tadmartan, near banbury, odxfordshire,.
    Persons Entitled
    • The Trustees of the Pluvis Pension Fund, (James Smith ,Alan Bouvier)
    • Pointon York Trustees Limited
    Transactions
    • Dec 21, 1993Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Dec 07, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    £75,000 and all other monies due or to become due from the company to rovbert walker under or pursuant to the terms of the charge.
    Short particulars
    Freehold property known as or being, tadmarton house, tadmarton near banbury, oxfordshire, please see doc for further details,.
    Persons Entitled
    • Robert Walker.
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 07, 1993
    Delivered On Dec 14, 1993
    Satisfied
    Amount secured
    £125,000 and all other monies due or to become due from the company to the chargees under the terms of a facility letter of even date
    Short particulars
    Part of the land k/a tadmarton house tadmarton banbury oxfordshire.
    Persons Entitled
    • G.A.C.Hart and A.C.Rae
    Transactions
    • Dec 14, 1993Registration of a charge (395)
    • Mar 24, 1999Statement 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