Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEET INTERIORS LTD
Company Information for

FLEET INTERIORS LTD

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
06488186
Private Limited Company
Liquidation

Company Overview

About Fleet Interiors Ltd
FLEET INTERIORS LTD was founded on 2008-01-30 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Fleet Interiors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FLEET INTERIORS LTD
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA11
 
Previous Names
ETT CONTRACTS LIMITED25/10/2011
Filing Information
Company Number 06488186
Company ID Number 06488186
Date formed 2008-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 30/01/2015
Return next due 27/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEET INTERIORS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEET INTERIORS LTD
The following companies were found which have the same name as FLEET INTERIORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEET INTERIORS LLC New Jersey Unknown
FLEET INTERIORS LTD Unknown

Company Officers of FLEET INTERIORS LTD

Current Directors
Officer Role Date Appointed
IAN CHARLES BUBB
Company Secretary 2008-01-30
GLEN GREENWELL
Director 2011-07-25
TONY WARREN
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN THOMAS TIGHE
Director 2008-01-30 2014-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES BUBB 56 PARKHILL ROAD LIMITED Company Secretary 2009-04-01 CURRENT 1986-08-26 Active
IAN CHARLES BUBB ELIZABETHAN COURT MANAGEMENT (CHARING) LIMITED Company Secretary 2007-02-01 CURRENT 1979-02-07 Active
IAN CHARLES BUBB WYATT & WOODSTOCK RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-11-17 CURRENT 2004-10-15 Active
IAN CHARLES BUBB IVYSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1998-04-27 Active
IAN CHARLES BUBB ETT PROJECTS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
IAN CHARLES BUBB THE CITY CLINICAL PRACTICE LIMITED Company Secretary 2004-05-14 CURRENT 2004-03-17 Active
IAN CHARLES BUBB VICTORIA YARD MANAGEMENT COMPANY LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
IAN CHARLES BUBB HORSEBRIDGE PROPERTIES (WHITSTABLE) LIMITED Company Secretary 2003-10-28 CURRENT 1958-08-06 Active
IAN CHARLES BUBB 18 QUEENS ROAD RESIDENTS LIMITED Company Secretary 2003-09-08 CURRENT 2002-05-29 Dissolved 2016-09-20
IAN CHARLES BUBB CIAD BUILDING SERVICES LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
IAN CHARLES BUBB WATERMILES LIMITED Company Secretary 2003-05-24 CURRENT 1998-06-01 Active
IAN CHARLES BUBB TROUTBECK SERVICES LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-13 Active
IAN CHARLES BUBB ABLEBAY LIMITED Company Secretary 2002-08-07 CURRENT 2001-06-25 Active
IAN CHARLES BUBB GREEN EGG LTD Company Secretary 2001-06-30 CURRENT 2000-06-28 Active
IAN CHARLES BUBB TROUTBECK HOUSE LIMITED Company Secretary 2000-08-07 CURRENT 2000-08-07 Active
IAN CHARLES BUBB ASH TREE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-06-06 CURRENT 1992-03-24 Active
IAN CHARLES BUBB THE SEAVIEW GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-05-14 CURRENT 1999-05-14 Active
IAN CHARLES BUBB MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1998-05-01 Active
IAN CHARLES BUBB SHERWAY CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-04 Active
IAN CHARLES BUBB MANOR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-04-06 CURRENT 1995-04-06 Active
IAN CHARLES BUBB SHIRE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1994-08-18 CURRENT 1992-11-09 Active
IAN CHARLES BUBB TRICKLEDOWN LIMITED Company Secretary 1993-09-14 CURRENT 1988-10-28 Dissolved 2017-04-04
IAN CHARLES BUBB SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1987-12-29 Active
IAN CHARLES BUBB SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-01-10 Active
IAN CHARLES BUBB DITTON PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1987-08-10 Active
IAN CHARLES BUBB WELLS POND RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1989-04-12 Active
IAN CHARLES BUBB KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-02-26 Active
IAN CHARLES BUBB PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1991-02-22 Active
IAN CHARLES BUBB HENGIST FIELD MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1989-07-25 Active
IAN CHARLES BUBB THE SHIRES RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1990-01-12 Active
IAN CHARLES BUBB SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1993-09-14 CURRENT 1992-07-17 Active
IAN CHARLES BUBB CYPRESS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1992-10-05 Active
IAN CHARLES BUBB CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1993-09-14 CURRENT 1992-10-05 Active
TONY WARREN TOPDESK LIMITED Director 2005-11-01 CURRENT 2005-01-05 Dissolved 2016-07-05
TONY WARREN CIAD BUILDING SERVICES LIMITED Director 2005-02-01 CURRENT 2003-06-13 Active
TONY WARREN ETT PROJECTS LIMITED Director 2004-08-25 CURRENT 2004-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-09
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-09
2018-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-09
2017-01-184.68 Liquidators' statement of receipts and payments to 2016-11-09
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 8 MAY AVENUE INDUSTRIAL ESTATE, MAY AVENUE NORTHFLEET GRAVESEND KENT DA11 8RU
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 8 MAY AVENUE INDUSTRIAL ESTATE, MAY AVENUE NORTHFLEET GRAVESEND KENT DA11 8RU
2015-11-184.20Volunatary liquidation statement of affairs with form 4.19
2015-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-10
2015-11-18600Appointment of a voluntary liquidator
2015-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064881860002
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-12AR0130/01/15 ANNUAL RETURN FULL LIST
2015-03-12AD02Register inspection address changed to 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN TIGHE
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-04AR0130/01/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0130/01/13 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WARREN / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN THOMAS TIGHE / 07/02/2012
2011-10-25RES15CHANGE OF NAME 03/10/2011
2011-10-25CERTNMCompany name changed ett contracts LIMITED\certificate issued on 25/10/11
2011-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-10RES01ALTER MEM AND ARTS 01/08/2011
2011-08-10RES12VARYING SHARE RIGHTS AND NAMES
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-10SH0101/08/11 STATEMENT OF CAPITAL GBP 101
2011-08-08AP01DIRECTOR APPOINTED MR GLEN GREENWELL
2011-03-30AA30/06/10 TOTAL EXEMPTION FULL
2011-01-31AR0130/01/11 FULL LIST
2010-03-02AR0130/01/10 FULL LIST
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 30/01/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07SH0130/10/09 STATEMENT OF CAPITAL GBP 76
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 01/10/2009
2009-10-25AA30/06/09 TOTAL EXEMPTION FULL
2009-08-13225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to FLEET INTERIORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-13
Resolutions for Winding-up2015-11-13
Meetings of Creditors2015-10-29
Fines / Sanctions
No fines or sanctions have been issued against FLEET INTERIORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-02-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEET INTERIORS LTD

Intangible Assets
Patents
We have not found any records of FLEET INTERIORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLEET INTERIORS LTD
Trademarks
We have not found any records of FLEET INTERIORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEET INTERIORS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FLEET INTERIORS LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FLEET INTERIORS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFLEET INTERIORS LTDEvent Date2015-11-10
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFLEET INTERIORS LTDEvent Date2015-11-10
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to sections 282 and 283 of the Companies Act 2006 and sections 84(1)(c) and 100 of the Insolvency Act 1986 ) Fleet Interiors Ltd At a General Meeting of the above named company duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY , on 10 November 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Isobel Susan Brett as liquidator. IP(s) name(s) and address(es): Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY Office Holder Number(s): 9643 Contact person: Rijimon Gopinathan Telephone no.: 01474532862 e-mail address: rijimongopinathan@brettsbr.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyFLEET INTERIORS LTDEvent Date2015-11-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyFLEET INTERIORS LTDEvent Date2015-10-20
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 10 November 2015 at 3:30 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY, Alternative Contact: Rijimon Gopinathan , Email Address: rijimongopinathan@brettsbr.co.uk , Telephone: 01474532862
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEET INTERIORS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEET INTERIORS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.