CAMDEN FLEET SOLUTIONS LIMITED

CAMDEN FLEET SOLUTIONS LIMITED

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

    Company NameCAMDEN FLEET SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03735655
    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 CAMDEN FLEET SOLUTIONS LIMITED?

    • (5020) /
    • (6024) /

    Where is CAMDEN FLEET SOLUTIONS LIMITED located?

    Registered Office Address
    C/O ZOLFO COOPER
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMDEN FLEET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCFS (2) LIMITEDJun 08, 2007Jun 08, 2007
    INCHCAPE AUTOMOTIVE LIMITEDApr 29, 2003Apr 29, 2003
    EUROFLEET LIMITEDOct 31, 2000Oct 31, 2000
    HOWPER 260 LIMITEDMar 18, 1999Mar 18, 1999

    What are the latest accounts for CAMDEN FLEET SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for CAMDEN FLEET SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMDEN FLEET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 08, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Jan 31, 2011

    7 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pages2.34B

    legacy

    1 pages287

    Administrator's progress report to Aug 02, 2009

    16 pages2.24B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of administrator's proposal

    45 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2007

    24 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed ccfs (2) LIMITED\certificate issued on 03/06/08
    2 pagesCERTNM

    Who are the officers of CAMDEN FLEET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Russell Charles
    28 Hollies Way
    Bushby
    LE7 9RJ Leicester
    Leicestershire
    Director
    28 Hollies Way
    Bushby
    LE7 9RJ Leicester
    Leicestershire
    United KingdomBritish127123920001
    BUTLER, Graham Mark
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    Director
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    United KingdomEnglish48851020001
    ROBERTS, Nicolas Paul
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Director
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Great BritainBritish116840320001
    SMITH, Deirdre
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    United KingdomBritish116840210001
    SMITH, Dierdre
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    British123538000001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Secretary
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Secretary
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Secretary
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    British103235580001
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Secretary
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Secretary
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Secretary
    22a St James's Square
    SW1Y 5LP London
    79689420001
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Secretary
    22a St James's Square
    SW1Y 5LP London
    79689420001
    BENNYWORTH, Brian Stephen
    3 Grange Road
    Little Cransley
    NN14 1PH Kettering
    Northamptonshire
    Director
    3 Grange Road
    Little Cransley
    NN14 1PH Kettering
    Northamptonshire
    British109425280001
    BLACK, Peter Vernon
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    Director
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    British62511120001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Director
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Director
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritish51155240003
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritish59719720003
    COX, Paul Martin
    5 Jubilee Terrace
    Isham
    NN14 1HG Kettering
    Northamptonshire
    Director
    5 Jubilee Terrace
    Isham
    NN14 1HG Kettering
    Northamptonshire
    British63644890001
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    DUNKLEY, Paul John
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    Director
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    EnglandBritish34398930002
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Director
    111 Grange Road
    Ealing
    W5 3PH London
    British24795610003
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Director
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    British70288830001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Director
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    EnglandBritish103235580001
    HUCKLESBY, Stephen Charles
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    Director
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    United KingdomBritish63644820003
    HUGHES, Christopher William Arthur
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Director
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    British39744310002
    JOHNSON, Peter William
    22a St Jamess Square
    SW1Y 5LP London
    Director
    22a St Jamess Square
    SW1Y 5LP London
    British46510280002
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Director
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    LEIGH, Darren Peter
    42 Middlebrook Road
    Bagthorpe, Underwood
    DE16 5HA Nottingham
    Director
    42 Middlebrook Road
    Bagthorpe, Underwood
    DE16 5HA Nottingham
    British104990170001
    LYNCH, Patrick Gerard
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    Director
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    British48456990002
    MALTBY, Stephen Charles
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    Director
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    United KingdomBritish51171110001
    MENNELL, Steven Robert
    Collingtree Park
    NN4 OUS Northampton
    7 Spyglass House
    Northamptonshire
    Director
    Collingtree Park
    NN4 OUS Northampton
    7 Spyglass House
    Northamptonshire
    UkBritish142851780001
    MURPHY, Andrew Robert
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    Director
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    British47689020001
    OBRIEN, Peter Andrew
    5 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Director
    5 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Great BritainBritish97015900001
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritish66681550001

    Does CAMDEN FLEET SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Oct 10, 2007
    Delivered On Oct 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all of its acquisition agreement claims,insurance policies,hedging agreements. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Oct 24, 2007Registration of a charge (395)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • General Motors Acceptance Corporation (UK) PLC (Gmac)
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Mortgage
    Created On Oct 31, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All money and liabilities whether actual or contingent due owing or incurred by the company formerly known as howper 260 limited to any finance party under the series of notes issued by the company on 9 april 1999 in favour of the chargee and under the "security documents" as defined in each note and on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of kettering road islip northants t/n NN155990 and NN172551 together with all buildings and fixtures fixed and moveable plant machinery fixtures implements and utensils all book and other debts and all rent and other income.
    Persons Entitled
    • British Car Auctions Limited (The "Security Trustee")
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All money and liabilities whether actual or contingent due owing or incurred by the company formerly known as howper 260 limited to any finance party under the series of notes issued by the company on 9 april 1999 in favour of the chargee and under the "security documents" as defined in each note and 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
    • British Car Auctions Limited (The "Security Trustee")
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee and/or any finance party 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee on any account whatsoever
    Short particulars
    Sites B1, B2 and c arkwright road corby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee on any account whatsoever
    Short particulars
    The f/h proeprty k/a land on the south side of kettering road islip northamptonshire t/n NN155990 and NN172551. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jan 10, 2000
    Delivered On Jan 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any finance party on any account whatsoever and in relation to the mortgage
    Short particulars
    The policy of assurance with standard life assurance company under policy number X68828211 on the life of andrew murphy.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jan 10, 2000
    Delivered On Jan 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any finance party on any account whatsoever and in relation to the mortgage
    Short particulars
    The policy of assurance with standard life assurance company under policy number X68828498 on the life of robert wilkinson.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Acquired On Oct 23, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as howper 260 limited to lloyds tsb bank PLC (the security agent) (as security trustee for itself lloyds tsb commercial finance limited and lloyds tsb development capital limited (the finance parties)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 10, 2000Registration of an acquisition (400)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 09, 1999
    Acquired On Oct 23, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as howper 260 limited to lloyds tsb bank PLC (the security agent) (as security trustee for itself lloyds tsb commercial finance limited and lloyds tsb development capital limited (together the finance parties))
    Short particulars
    The f/h property k/a being the land on the south side of kettering road islip northants t/n NN155990 and NN172551 with fixed charge all present and future book and other debts any amounts owing to the mortgagor by way of rent licence fee service charge or dilapidations. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 10, 2000Registration of an acquisition (400)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All money and liabilities whether actual or contingent (including further advances made after the date of the debenture by the finance party and secured directly or indirectly by the debenture) which as at the date of the debenture or at any time thereafter may be due owing or incurred by the company to the chargee (as security trustee and agent for itself and the noteholders) and to any finance party (as defined) under the "security documents" as defined in each note together with interest to the date of payment at such rate or rates and with such frequency as may from time to time be agreed between the relevant finance party and the company in writing and all other legal adminstrative and other costs incurred by the relevant finance party in relation to the debenture
    Short particulars
    Please refer to form 395 for full 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
    • British Car Auctions Limited
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent and/or any finance party 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
    • Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
    Transactions
    • Apr 26, 1999Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CAMDEN FLEET SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2009Administration started
    Feb 01, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Kroll
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    practitioner
    Kroll
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Alastair Paul Beveridge
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    2
    DateType
    Oct 19, 2011Dissolved on
    Feb 01, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Alastair Paul Beveridge
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds

    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