DP (FLEET) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDP (FLEET) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04434696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DP (FLEET) LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is DP (FLEET) LTD located?

    Registered Office Address
    Trusolv Ltd, Grove House Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of DP (FLEET) LTD?

    Previous Company Names
    Company NameFromUntil
    DESIGNER PRINT LIMITEDMay 09, 2002May 09, 2002

    What are the latest accounts for DP (FLEET) LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What is the status of the latest confirmation statement for DP (FLEET) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2020

    What are the latest filings for DP (FLEET) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 09, 2024

    13 pagesLIQ03

    Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Oct 27, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 09, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 09, 2022

    14 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Jul 01, 2021

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 10, 2021

    LRESEX

    Registered office address changed from Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR United Kingdom to Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on Mar 18, 2021

    2 pagesAD01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    7 pagesCS01

    Registered office address changed from 28 Albert Street Fleet Hampshire Englnd GU51 3RL to Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on May 02, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Who are the officers of DP (FLEET) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Colin Anthony
    12 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    Secretary
    12 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    British81581900001
    SMITH, Colin Anthony
    12 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    Director
    12 Tamworth Drive
    GU51 2UW Fleet
    Hampshire
    United KingdomBritish81581900001
    WINNING, Paul Michael
    67a Connaught Road
    GU51 3LP Fleet
    Hampshire
    Director
    67a Connaught Road
    GU51 3LP Fleet
    Hampshire
    United KingdomBritish81944690002
    ONLINE CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    74312110004
    ONLINE NOMINEES LIMITED
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    Director
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    74190260014

    Who are the persons with significant control of DP (FLEET) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Michael Winning
    Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Trusolv Ltd, Grove House
    May 10, 2016
    Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Trusolv Ltd, Grove House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Anthony Smith
    Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Trusolv Ltd, Grove House
    May 10, 2016
    Meridians Cross
    Ocean Village
    SO14 3TJ Southampton
    Trusolv Ltd, Grove House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DP (FLEET) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2021Commencement of winding up
    Aug 13, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire

    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