FLEETRENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFLEETRENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03075321
    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 FLEETRENT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FLEETRENT LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEETRENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FLEETRENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 91 Paul Street London EC2A 4NY to Devonshire House 60 Goswell Road London EC1M 7AD on Jan 10, 2018

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Appointment of Mr Stephen Chesterfield as a director on Dec 18, 2017

    2 pagesAP01

    Confirmation statement made on Dec 19, 2017 with updates

    4 pagesCS01

    Termination of appointment of Stephen Chesterfield as a director on Dec 18, 2017

    1 pagesTM01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Jul 03, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Goff as a director on Sep 30, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Registered office address changed from C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ to 91 Paul Street London EC2A 4NY on Nov 20, 2014

    1 pagesAD01

    Annual return made up to Jul 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Andrew James Goff on Jul 03, 2014

    2 pagesCH01

    Director's details changed for Mr Benjamin Chesterfield on Jul 03, 2014

    2 pagesCH01

    Secretary's details changed for Mr Benjamin Chesterfield on Jul 03, 2014

    1 pagesCH03

    Who are the officers of FLEETRENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTERFIELD, Benjamin
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Secretary
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    British67381990001
    CHESTERFIELD, Benjamin
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    EnglandBritish67381990010
    CHESTERFIELD, Stephen
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    EnglandBritish241421760001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CHESTERFIELD, Stephen
    3rd Floor 72 Leonard Street
    EC2A 4QX London
    Director
    3rd Floor 72 Leonard Street
    EC2A 4QX London
    United KingdomBritish82338490001
    GOFF, Andrew James
    Paul Street
    EC2A 4NY London
    91
    England
    Director
    Paul Street
    EC2A 4NY London
    91
    England
    EnglandBritish80421280022
    MOREAU, Paul Felicien
    8 Chase Ridings
    EN2 7QQ Enfield
    Middlesex
    Director
    8 Chase Ridings
    EN2 7QQ Enfield
    Middlesex
    British25640500001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FLEETRENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Chesterfield
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Apr 06, 2016
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLEETRENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 11, 2012
    Delivered On Dec 15, 2012
    Satisfied
    Amount secured
    £115,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as 1 rufus street, hoxton together with fixedc harge all buildings and other structures, any goodwill, all plant, machines and other items see image for full details.
    Persons Entitled
    • Roy Michael Bard
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 03, 2012
    Delivered On Sep 15, 2012
    Satisfied
    Amount secured
    £130,000.00 due or to become due from the company to the chargee
    Short particulars
    The principal sum of £130,000.00TO be secured by way of charge upon the f/h property k/a 1 rufus street shoreditch london t/no. EGL167723.
    Persons Entitled
    • Vft Limited
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 20, 2012
    Delivered On Jul 05, 2012
    Satisfied
    Amount secured
    £190,000.00 all monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 1 rufus street shoreditch london in the london borough of hackney t/no EGL167723.
    Persons Entitled
    • Vft Limited
    Transactions
    • Jul 05, 2012Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 23, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 rufus street shoreditch t/n EGL167723, goodwill uncalled capital, plant machinery, rents, floating charge all property assets and rights present and future, see image for full details.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Jul 14, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 13, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 23, 2011
    Delivered On Jun 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a 1 rufus street, shoreditch t/no EGL167723 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 28, 2011Registration of a charge (MG01)
    • Dec 13, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 19, 2002
    Delivered On Mar 23, 2002
    Satisfied
    Amount secured
    £200,000 due or to become due from the company to the chargee
    Short particulars
    1 rufus street shoreditch london N1 6PE.
    Persons Entitled
    • Vft Limited
    Transactions
    • Mar 23, 2002Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of whole
    Created On Sep 23, 1997
    Delivered On Oct 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee being the total of the deferred purchase price and the overage payment as defined in an agreement dated 22ND august 1997
    Short particulars
    Freehold property known as 1 rufus street, shoreditch, london N1 in the london borough of hackney title number EGL167723.
    Persons Entitled
    • Lampton Limited
    Transactions
    • Oct 07, 1997Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 23, 1997
    Delivered On Sep 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 rufus street shoreditch london N1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Dec 13, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 23, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 53/55 hoxton square hoxton london N1 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jan 14, 1997
    Delivered On Jan 17, 1997
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1997Registration of a charge (395)
    • Dec 13, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 23, 1996
    Delivered On Apr 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a 53/55 hoxton square, london t/no. EGL213526. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Apr 27, 1996Registration of a charge (395)
    • Dec 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1996
    Delivered On Apr 27, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Apr 27, 1996Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does FLEETRENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Mar 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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