FLEETNESS 657 LIMITED

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

    Company NameFLEETNESS 657 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06955415
    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 FLEETNESS 657 LIMITED?

    • Development of building projects (41100) / Construction

    Where is FLEETNESS 657 LIMITED located?

    Registered Office Address
    Globe Square
    SK16 4RG Dukinfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEETNESS 657 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL MOSS FARM DEVELOPMENT COMPANY LIMITEDAug 06, 2009Aug 06, 2009
    FLEETNESS 657 LIMITEDJul 07, 2009Jul 07, 2009

    What are the latest accounts for FLEETNESS 657 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FLEETNESS 657 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 Apr 25, 2018

    17 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2017

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2016

    RES15

    Confirmation statement made on Aug 18, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Aug 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Roland Bardsley on Aug 21, 2014

    2 pagesCH01

    Termination of appointment of Philip Graeme Spencer as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Aug 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Neil Macdougal as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Purkis as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    17 pagesMG01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of FLEETNESS 657 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARDSLEY, Roland
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    Director
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    United KingdomBritishDirector140518810002
    BODNAR-HORVATH, Robert Edmund Paul
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    Director
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    EnglandBritishCompany Director46232460002
    P & P SECRETARIES LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Secretary
    Deansgate
    M3 2BU Manchester
    123
    132024040001
    MACDOUGAL, Neil Charles
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    Director
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    United KingdomBritishDirector93401120003
    PURKIS, Stephen Robert
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    Director
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    EnglandBritishAccountant135467600002
    SPENCER, Philip Graeme
    Kinders Lane
    Greenfield
    OL3 7BL Oldham
    Tenter Lea
    Lancashire
    Director
    Kinders Lane
    Greenfield
    OL3 7BL Oldham
    Tenter Lea
    Lancashire
    United KingdomBritishDirector134004510001
    TREANOR, Philip Domonic
    123 Deansgate
    M3 2BU Manchester
    Director
    123 Deansgate
    M3 2BU Manchester
    United KingdomBritishSolicitor89594800004
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    132024050001

    Who are the persons with significant control of FLEETNESS 657 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardsley Homes Limited
    Globe Lane
    SK16 4RG Dukinfield
    Globe Suare
    England
    Apr 06, 2016
    Globe Lane
    SK16 4RG Dukinfield
    Globe Suare
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Uk
    Registration Number04992247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLEETNESS 657 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 05, 2011
    Delivered On May 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • May 11, 2011Registration of a charge (MG01)

    Does FLEETNESS 657 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2019Due to be dissolved on
    Apr 26, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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