FLEET MANAGEMENT (UK) LIMITED

FLEET MANAGEMENT (UK) LIMITED

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

    Company NameFLEET MANAGEMENT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256587
    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 FLEET MANAGEMENT (UK) LIMITED?

    • (6523) /
    • (7487) /

    Where is FLEET MANAGEMENT (UK) LIMITED located?

    Registered Office Address
    WILSON FIELD LIMITED
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEET MANAGEMENT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FLEET MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 13, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2014

    16 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2012

    19 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Oct 10, 2011

    16 pages2.24B

    Statement of administrator's proposal

    36 pages2.17B

    Termination of appointment of Paul Bulloch as a director

    1 pagesTM01

    Termination of appointment of Paul Bulloch as a secretary

    1 pagesTM02

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 14, 2011

    2 pages1.3

    Notice of completion of voluntary arrangement

    14 pages1.4

    Statement of administrator's proposal

    36 pages2.17B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 126-130 Ewell Road Surbiton Surrey KT6 6HA* on May 26, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Tom Argent as a director

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 31, 2010

    8 pages1.3

    Annual return made up to Jul 20, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2010

    Statement of capital on Aug 09, 2010

    • Capital: GBP 50,100
    SH01

    Termination of appointment of David Langley as a director

    1 pagesTM01

    Who are the officers of FLEET MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLOCH, Paul David
    20 Charminster Road
    KT4 8PS Worcester Park
    Surrey
    Secretary
    20 Charminster Road
    KT4 8PS Worcester Park
    Surrey
    British67199720004
    LANGLEY, David
    Saffron Cottage
    13 George Road
    GU1 4NP Guildford
    Surrey
    Secretary
    Saffron Cottage
    13 George Road
    GU1 4NP Guildford
    Surrey
    British90059420001
    ROBERTS, Josephine Martina
    42 Acacia Drive
    SM3 9NJ Sutton
    Surrey
    Secretary
    42 Acacia Drive
    SM3 9NJ Sutton
    Surrey
    British78211060001
    EAC (SECRETARIES) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Secretary
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900021000001
    ARGENT, Tom
    Shunters Drift
    Barlborough
    S43 4WL Chesterfield
    16
    Derbyshire
    United Kingdom
    Director
    Shunters Drift
    Barlborough
    S43 4WL Chesterfield
    16
    Derbyshire
    United Kingdom
    Gb-EngBritish136053190002
    BULLOCH, Paul David
    20 Charminster Road
    KT4 8PS Worcester Park
    Surrey
    Director
    20 Charminster Road
    KT4 8PS Worcester Park
    Surrey
    United KingdomBritish67199720004
    BULLOCH, Paul David
    42 Acacia Drive
    SM3 9NJ Sutton
    Surrey
    Director
    42 Acacia Drive
    SM3 9NJ Sutton
    Surrey
    British67199720003
    LANGLEY, David
    Saffron Cottage
    13 George Road
    GU1 4NP Guildford
    Surrey
    Director
    Saffron Cottage
    13 George Road
    GU1 4NP Guildford
    Surrey
    United KingdomBritish90059420001
    MARSTON, Steve
    6 St Philips Avenue
    KT4 8JT Worcester Park
    Surrey
    Director
    6 St Philips Avenue
    KT4 8JT Worcester Park
    Surrey
    British79635280001
    ROSS, Mark Adrian
    30 Morston Close
    KT20 5JN Tadworth
    Surrey
    Director
    30 Morston Close
    KT20 5JN Tadworth
    Surrey
    British78211050001
    EAC (DIRECTORS) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Director
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900020990001

    Does FLEET MANAGEMENT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2006
    Delivered On Jan 24, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Mar 02, 2005
    Delivered On Mar 11, 2005
    Outstanding
    Amount secured
    £1,666 due or to become due from the company to the chargee
    Short particulars
    £1,666 and interest accrued in a deposit account,. See the mortgage charge document for full details.
    Persons Entitled
    • Pilgrim House Group Limited
    Transactions
    • Mar 11, 2005Registration of a charge (395)

    Does FLEET MANAGEMENT (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2011Date of completion or termination of CVA
    Jul 31, 2009Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    2
    DateType
    Apr 11, 2011Administration started
    Dec 14, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    3
    DateType
    Jan 31, 2018Due to be dissolved on
    Dec 14, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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