Liquidation
Company Information for FLEET INTERIORS LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FLEET INTERIORS LTD | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA11 | ||
Previous Names | ||
|
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 14:41:02 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FLEET INTERIORS LLC | New Jersey | Unknown | |
FLEET INTERIORS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN CHARLES BUBB |
||
GLEN GREENWELL |
||
TONY WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMONN THOMAS TIGHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
56 PARKHILL ROAD LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1986-08-26 | Active | |
ELIZABETHAN COURT MANAGEMENT (CHARING) LIMITED | Company Secretary | 2007-02-01 | CURRENT | 1979-02-07 | Active | |
WYATT & WOODSTOCK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2004-10-15 | Active | |
IVYSIDE MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-15 | CURRENT | 1998-04-27 | Active | |
ETT PROJECTS LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
THE CITY CLINICAL PRACTICE LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2004-03-17 | Active | |
VICTORIA YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
HORSEBRIDGE PROPERTIES (WHITSTABLE) LIMITED | Company Secretary | 2003-10-28 | CURRENT | 1958-08-06 | Active | |
18 QUEENS ROAD RESIDENTS LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2002-05-29 | Dissolved 2016-09-20 | |
CIAD BUILDING SERVICES LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
WATERMILES LIMITED | Company Secretary | 2003-05-24 | CURRENT | 1998-06-01 | Active | |
TROUTBECK SERVICES LIMITED | Company Secretary | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
ABLEBAY LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2001-06-25 | Active | |
GREEN EGG LTD | Company Secretary | 2001-06-30 | CURRENT | 2000-06-28 | Active | |
TROUTBECK HOUSE LIMITED | Company Secretary | 2000-08-07 | CURRENT | 2000-08-07 | Active | |
ASH TREE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-06-06 | CURRENT | 1992-03-24 | Active | |
THE SEAVIEW GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-05-14 | CURRENT | 1999-05-14 | Active | |
MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1998-05-01 | Active | |
SHERWAY CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1995-12-04 | CURRENT | 1995-12-04 | Active | |
MANOR GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1995-04-06 | CURRENT | 1995-04-06 | Active | |
SHIRE HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1994-08-18 | CURRENT | 1992-11-09 | Active | |
TRICKLEDOWN LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1988-10-28 | Dissolved 2017-04-04 | |
SOVEREIGN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1987-12-29 | Active | |
SOLOMON ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1990-01-10 | Active | |
CYPRESS COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1992-10-05 | Active | |
DITTON PLACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1987-08-10 | Active | |
WELLS POND RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1989-04-12 | Active | |
SOUTH PARK VILLAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1992-07-17 | Active | |
KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1990-02-26 | Active | |
HENGIST FIELD MANAGEMENT COMPANY LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1989-07-25 | Active | |
PARKLANDS RESIDENTS SOAKAWAY MANAGEMENT COMPANY LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1991-02-22 | Active | |
CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1992-10-05 | Active | |
THE SHIRES RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-09-14 | CURRENT | 1990-01-12 | Active | |
TOPDESK LIMITED | Director | 2005-11-01 | CURRENT | 2005-01-05 | Dissolved 2016-07-05 | |
CIAD BUILDING SERVICES LIMITED | Director | 2005-02-01 | CURRENT | 2003-06-13 | Active | |
ETT PROJECTS LIMITED | Director | 2004-08-25 | CURRENT | 2004-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 8 MAY AVENUE INDUSTRIAL ESTATE, MAY AVENUE NORTHFLEET GRAVESEND KENT DA11 8RU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 8 MAY AVENUE INDUSTRIAL ESTATE, MAY AVENUE NORTHFLEET GRAVESEND KENT DA11 8RU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064881860002 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN TIGHE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WARREN / 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN THOMAS TIGHE / 07/02/2012 | |
RES15 | CHANGE OF NAME 03/10/2011 | |
CERTNM | Company name changed ett contracts LIMITED\certificate issued on 25/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 01/08/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 101 | |
AP01 | DIRECTOR APPOINTED MR GLEN GREENWELL | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 30/01/11 FULL LIST | |
AR01 | 30/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 30/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 30/10/09 STATEMENT OF CAPITAL GBP 76 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES BUBB / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/01/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Meetings of Creditors | 2015-10-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FLEET INTERIORS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLEET INTERIORS LTD | Event Date | 2015-11-10 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLEET INTERIORS LTD | Event Date | 2015-11-10 |
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 Type | Notices to Creditors | |
Defending party | FLEET INTERIORS LTD | Event Date | 2015-11-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLEET INTERIORS LTD | Event Date | 2015-10-20 |
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 | |||
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. |