Company NameCamden Fleet Solutions Limited
Company StatusDissolved
Company Number03735655
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicolas Paul Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Chells
Stevenage
Hertfordshire
SG2 9HR
Director NameDierdre Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address1 Hillbeck Grove
Middleton
Milton Keynes
Buckinghamshire
MK10 9JJ
Director NameMr Graham Mark Butler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warren Bridge
Oundle
Peterborough
Northamptonshire
PE8 4DQ
Director NameMr Russell Charles Allen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hollies Way
Bushby
Leicester
Leicestershire
LE7 9RJ
Director NameMrs Deirdre Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillbeck Grove
Middleton
Milton Keynes
Buckinghamshire
MK10 9JJ
Director NameAndrew Robert Murphy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2001)
RoleCompany Director
Correspondence AddressThe Manor House 12 The Green
Cranford
Kettering
Northamptonshire
NN14 4AB
Director NameJanet Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address4 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameMr Stephen Charles Hucklesby
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
High Street Tilbrook
Huntingdon
Cambridgeshire
PE28 3ND
Director NamePaul Martin Cox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2000)
RoleSole Trader
Correspondence Address5 Jubilee Terrace
Isham
Kettering
Northamptonshire
NN14 1HG
Secretary NameJanet Jones
NationalityBritish
StatusResigned
Appointed09 April 1999(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence Address4 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameChristopher William Arthur Hughes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address82 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RX
Director NamePatrick Gerard Lynch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2004)
RoleCompany Director
Correspondence AddressLauriston The Square
Rowledge
Farnham
Surrey
GU10 4AA
Director NamePeter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2004)
RoleCompany Director
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2004)
RoleCompany Director
Correspondence Address111 Grange Road
Ealing
London
W5 3PH
Director NameStephen Charles Maltby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Tape Lane
Hurst
Reading
Berkshire
RG10 0DP
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2004)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2007)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameAlan Brighton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
RoleAccountant
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Secretary NameJanet Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2003)
RoleFinance Director
Correspondence Address4 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Secretary NameAlan Brighton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years after company formation)
Appointment Duration8 months (resigned 01 December 2003)
RoleAccountant
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Secretary NameAlan Brighton
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years after company formation)
Appointment Duration8 months (resigned 01 December 2003)
RoleAccountant
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Director NameMr Kevin Michael Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighways 3 Grantham Road
Radcliffe On Trent
Nottingham
NG12 2HB
Director NamePeter Vernon Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address13 Lechlade Close
Redditch
Worcestershire
B98 8RN
Director NameBrian Stephen Bennyworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence Address3 Grange Road
Little Cransley
Kettering
Northamptonshire
NN14 1PH
Director NameDarren Peter Leigh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2007)
RoleFinance Director
Correspondence Address42 Middlebrook Road
Bagthorpe, Underwood
Nottingham
DE16 5HA
Director NamePeter Andrew Obrien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bromham Road
Biddenham
Bedford
MK40 4AF
Director NameSteven Robert Mennell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spyglass House Collingtree Park
Northampton
Northamptonshire
Nn4 Ous
Director NameMr David William Hammond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Director NamePaul John Dunkley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Gap House
Ashton Road Stoke Bruerne
Towcester
Northamptonshire
NN12 7SL
Secretary NameMr David William Hammond
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2002)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2007)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressC/O Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£46,220,000
Gross Profit£10,777,000
Net Worth£6,108,000
Cash£1,443,000
Current Liabilities£9,062,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 March 2012Restoration by order of the court (4 pages)
16 March 2012Restoration by order of the court (4 pages)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 31 January 2011 (7 pages)
24 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (7 pages)
24 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (7 pages)
1 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
1 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
7 September 2009Registered office changed on 07/09/2009 from, c/o zolfo cooper, wellington plaza 31 wellington street, leeds, LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from, c/o zolfo cooper, wellington plaza 31 wellington street, leeds, LS1 4DL (1 page)
2 September 2009Administrator's progress report to 2 August 2009 (16 pages)
2 September 2009Administrator's progress report to 2 August 2009 (16 pages)
2 September 2009Administrator's progress report to 2 August 2009 (16 pages)
4 June 2009Appointment terminate, director ian wardle logged form (1 page)
4 June 2009Appointment terminate, director ian wardle logged form (1 page)
21 May 2009Appointment terminated director ian wardle (1 page)
21 May 2009Appointment terminated director ian wardle (1 page)
23 April 2009Statement of affairs with form 2.14B (6 pages)
23 April 2009Statement of affairs with form 2.14B (6 pages)
7 April 2009Appointment terminated director simon rutherford (1 page)
7 April 2009Appointment terminated director steven mennell (1 page)
7 April 2009Appointment terminated director peter obrien (1 page)
7 April 2009Appointment terminated director peter obrien (1 page)
7 April 2009Appointment terminated director simon rutherford (1 page)
7 April 2009Appointment terminated director steven mennell (1 page)
31 March 2009Statement of administrator's proposal (45 pages)
31 March 2009Statement of administrator's proposal (45 pages)
12 February 2009Registered office changed on 12/02/2009 from, 8 ridgeway court grovebury road, leighton buzzard, bedfordshire, LU7 4SW, united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from, 8 ridgeway court grovebury road, leighton buzzard, bedfordshire, LU7 4SW, united kingdom (1 page)
9 February 2009Appointment of an administrator (1 page)
9 February 2009Appointment of an administrator (1 page)
23 July 2008Full accounts made up to 31 December 2007 (24 pages)
23 July 2008Full accounts made up to 31 December 2007 (24 pages)
23 June 2008Director appointed graham mark butler (2 pages)
23 June 2008Director appointed russell charles allen (2 pages)
23 June 2008Director appointed russell charles allen (2 pages)
23 June 2008Director appointed graham mark butler (2 pages)
19 June 2008Director appointed deirdre smith (2 pages)
19 June 2008Director appointed deirdre smith (2 pages)
6 June 2008Director's change of particulars / steven mennell / 04/06/2008 (1 page)
6 June 2008Director's change of particulars / steven mennell / 04/06/2008 (1 page)
29 May 2008Company name changed ccfs (2) LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed ccfs (2) LIMITED\certificate issued on 03/06/08 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE (1 page)
9 May 2008Registered office changed on 09/05/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Return made up to 18/03/08; full list of members (5 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE (1 page)
21 April 2008Return made up to 18/03/08; full list of members (5 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Particulars of mortgage/charge (13 pages)
24 October 2007Particulars of mortgage/charge (13 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Declaration of assistance for shares acquisition (23 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Declaration of assistance for shares acquisition (23 pages)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
25 September 2007Particulars of mortgage/charge (23 pages)
25 September 2007Particulars of mortgage/charge (23 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Registered office changed on 16/06/07 from: kettering road islip northamptonshire NN14 3JW (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Registered office changed on 16/06/07 from: kettering road islip northamptonshire NN14 3JW (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 December 2006 (25 pages)
12 June 2007Full accounts made up to 31 December 2006 (25 pages)
8 June 2007Company name changed inchcape automotive LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed inchcape automotive LIMITED\certificate issued on 08/06/07 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
22 May 2007Nc inc already adjusted 23/04/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Ad 23/04/07--------- £ si 5000000@1=5000000 £ ic 27000300/32000300 (2 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Nc inc already adjusted 23/04/07 (1 page)
22 May 2007Ad 23/04/07--------- £ si 5000000@1=5000000 £ ic 27000300/32000300 (2 pages)
4 April 2007Return made up to 18/03/07; full list of members (3 pages)
4 April 2007Return made up to 18/03/07; full list of members (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
8 November 2006Ad 20/10/06--------- £ si 17000000@1=17000000 £ ic 10000300/27000300 (2 pages)
8 November 2006Ad 20/10/06--------- £ si 17000000@1=17000000 £ ic 10000300/27000300 (2 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2006Nc inc already adjusted 18/10/06 (1 page)
6 November 2006Nc inc already adjusted 18/10/06 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 June 2006Return made up to 18/03/06; full list of members (3 pages)
2 June 2006Return made up to 18/03/06; full list of members (3 pages)
19 December 2005Full accounts made up to 31 December 2004 (25 pages)
19 December 2005Full accounts made up to 31 December 2004 (25 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (28 pages)
29 October 2004Full accounts made up to 31 December 2003 (28 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
7 April 2004Ad 31/03/04--------- £ si 7889346@1=7889346 £ ic 2110954/10000300 (2 pages)
7 April 2004Ad 31/03/04--------- £ si 7889346@1=7889346 £ ic 2110954/10000300 (2 pages)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Nc inc already adjusted 24/03/04 (1 page)
2 April 2004Nc inc already adjusted 24/03/04 (1 page)
26 March 2004Return made up to 18/03/04; full list of members (10 pages)
26 March 2004Return made up to 18/03/04; full list of members (10 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
22 December 2003Location of register of members (1 page)
22 December 2003Location of register of members (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
2 December 2003Full accounts made up to 31 December 2002 (26 pages)
2 December 2003Full accounts made up to 31 December 2002 (26 pages)
5 June 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
5 June 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
29 April 2003Company name changed eurofleet LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed eurofleet LIMITED\certificate issued on 29/04/03 (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Registered office changed on 11/12/02 from: 22A st jamess square, london, SW1Y 5LP (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 22A st jamess square, london, SW1Y 5LP (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (20 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (5 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (20 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (5 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
15 July 2002Return made up to 18/03/02; full list of members (14 pages)
15 July 2002Location of register of members (1 page)
15 July 2002Return made up to 18/03/02; full list of members (14 pages)
15 July 2002Location of register of members (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Registered office changed on 08/01/02 from: eurofleet LTD, kettering road, islip, kettering, northamptonshire NN14 3JW (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Registered office changed on 08/01/02 from: eurofleet LTD, kettering road, islip, kettering, northamptonshire NN14 3JW (1 page)
27 December 2001Declaration of assistance for shares acquisition (5 pages)
27 December 2001Declaration of assistance for shares acquisition (5 pages)
18 December 2001Memorandum and Articles of Association (7 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2001Memorandum and Articles of Association (7 pages)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 December 2001Nc inc already adjusted 14/11/01 (1 page)
10 December 2001Ad 14/11/01--------- £ si 11531@1=11531 £ ic 2099423/2110954 (2 pages)
10 December 2001Ad 14/11/01--------- £ si 11531@1=11531 £ ic 2099423/2110954 (2 pages)
10 December 2001Nc inc already adjusted 14/11/01 (1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 April 2001Return made up to 18/03/01; full list of members (14 pages)
19 April 2001Return made up to 18/03/01; full list of members (14 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New director appointed (4 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
19 January 2001Memorandum and Articles of Association (9 pages)
19 January 2001Ad 18/12/00--------- £ si 199423@1=199423 £ ic 1900000/2099423 (4 pages)
19 January 2001Conve 19/12/00 (1 page)
19 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 January 2001Nc inc already adjusted 18/12/00 (1 page)
19 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 January 2001Conve 19/12/00 (1 page)
19 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 January 2001Ad 18/12/00--------- £ si 199423@1=199423 £ ic 1900000/2099423 (4 pages)
19 January 2001Memorandum and Articles of Association (9 pages)
19 January 2001Nc inc already adjusted 18/12/00 (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
17 November 2000Particulars of mortgage/charge (9 pages)
17 November 2000Particulars of mortgage/charge (9 pages)
14 November 2000Full group accounts made up to 31 December 1999 (23 pages)
14 November 2000Full group accounts made up to 31 December 1999 (23 pages)
10 November 2000Particulars of property mortgage/charge (7 pages)
10 November 2000Particulars of property mortgage/charge (7 pages)
10 November 2000Particulars of mortgage/charge (19 pages)
10 November 2000Particulars of mortgage/charge (19 pages)
10 November 2000Particulars of property mortgage/charge (10 pages)
10 November 2000Particulars of mortgage/charge (9 pages)
10 November 2000Particulars of mortgage/charge (9 pages)
10 November 2000Particulars of property mortgage/charge (10 pages)
10 November 2000Particulars of mortgage/charge (9 pages)
10 November 2000Particulars of mortgage/charge (9 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 October 2000Company name changed howper 260 LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed howper 260 LIMITED\certificate issued on 31/10/00 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
17 April 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
2 July 1999Ad 28/05/99--------- £ si 25000@1=25000 £ ic 1875000/1900000 (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Ad 28/05/99--------- £ si 25000@1=25000 £ ic 1875000/1900000 (2 pages)
2 July 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: oxford house, cliftonville, northampton, NN1 5PN (1 page)
11 May 1999Registered office changed on 11/05/99 from: oxford house, cliftonville, northampton, NN1 5PN (1 page)
4 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
4 May 1999Ad 09/04/99--------- £ si 1874999@1=1874999 £ ic 1/1875000 (2 pages)
4 May 1999Nc inc already adjusted 09/04/99 (1 page)
4 May 1999Memorandum and Articles of Association (33 pages)
4 May 1999Conve 09/04/99 (1 page)
4 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
4 May 1999Memorandum and Articles of Association (33 pages)
4 May 1999Ad 09/04/99--------- £ si 1874999@1=1874999 £ ic 1/1875000 (2 pages)
4 May 1999Nc inc already adjusted 09/04/99 (1 page)
4 May 1999Conve 09/04/99 (1 page)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
26 April 1999Particulars of mortgage/charge (11 pages)
26 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 1999Particulars of mortgage/charge (11 pages)
26 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
18 March 1999Incorporation (41 pages)
18 March 1999Incorporation (41 pages)