UNITED FLEET DISTRIBUTION LIMITED

UNITED FLEET DISTRIBUTION LIMITED

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

    Company NameUNITED FLEET DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185203
    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 UNITED FLEET DISTRIBUTION LIMITED?

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

    Where is UNITED FLEET DISTRIBUTION LIMITED located?

    Registered Office Address
    Headway House
    Crosby Way
    GU9 7XG Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED FLEET DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSBUREAU LIMITEDApr 03, 2001Apr 03, 2001
    UNITED FLEET MANAGEMENT LIMITED Apr 12, 1996Apr 12, 1996

    What are the latest accounts for UNITED FLEET DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNITED FLEET DISTRIBUTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNITED FLEET DISTRIBUTION 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Timothy Giles Lampert on Aug 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Simon Christopher Duncan Hosking as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mrs Avril Palmer-Baunack as a director on Apr 02, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Simon Christopher Duncan Hosking on Dec 01, 2014

    2 pagesCH01

    Appointment of Mr Ian Brian Farrelly as a secretary on Sep 29, 2014

    2 pagesAP03

    Termination of appointment of David Mark Cunningham as a secretary on Sep 29, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Certificate of change of name

    Company name changed transbureau LIMITED\certificate issued on 19/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2011

    Change company name resolution on May 16, 2011

    RES15
    change-of-nameMay 19, 2011

    Change of name by resolution

    NM01

    Annual return made up to Apr 12, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of UNITED FLEET DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    192215300001
    LAMPERT, Timothy Giles
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritish74811520014
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    EnglandBritish196667380002
    CUNNINGHAM, David Mark
    9 Harold Road
    SE19 3PU London
    Flat 1
    Secretary
    9 Harold Road
    SE19 3PU London
    Flat 1
    British124665870002
    HOLT, Robert
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    Secretary
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    British11629970002
    MOLLOY, Valerie May
    52 Cedarway
    Bollington
    SK10 5NS Macclesfield
    Cheshire
    Secretary
    52 Cedarway
    Bollington
    SK10 5NS Macclesfield
    Cheshire
    British106646290002
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Secretary
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    British121328600001
    WESTRAN, Benjamin Robert
    Mole Cottage
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Secretary
    Mole Cottage
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    British100411960001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    HOLT, Robert
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    Director
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    United KingdomBritish11629970002
    HOSKING, Simon Christopher Duncan
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    United KingdomBritish139598050001
    MOLLOY, Phillip Lewis
    Grovewood
    Ullenhall Lane
    B95 5PP Ullenhall
    Henley In Arden
    Director
    Grovewood
    Ullenhall Lane
    B95 5PP Ullenhall
    Henley In Arden
    British46978670003
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    British54088010002
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Director
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    EnglandBritish121328600001
    WESTRAN, Ben Robert
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Director
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    United KingdomBritish127102240001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does UNITED FLEET DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 28, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Apr 11, 2016Satisfaction of a charge (MR04)

    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