CAMBRIDGE FLEET LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE FLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08558328

Incorporation date

06/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon12/08/2025
Final Gazette dissolved following liquidation
dot icon12/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Statement of affairs
dot icon15/08/2024
Registered office address changed from 185 Manor Road Erith Kent DA8 2AD United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-08-15
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Confirmation statement made on 2024-01-25 with updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon22/12/2023
Total exemption full accounts made up to 2022-01-30
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Termination of appointment of Anji Vadgama as a director on 2023-01-13
dot icon24/11/2022
All of the property or undertaking has been released from charge 085583280001
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon11/05/2021
Registration of charge 085583280001, created on 2021-05-05
dot icon07/10/2020
Current accounting period extended from 2020-07-30 to 2021-01-30
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon22/05/2018
Director's details changed for Miss Anji Vadgama on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Robert David Evans on 2018-04-11
dot icon21/05/2018
Director's details changed for Mrs Evita Maria Monique Evans on 2018-04-11
dot icon21/05/2018
Secretary's details changed for Mrs Evita Maria Monique Evans on 2018-04-11
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/04/2018
Registered office address changed from Burts Wharf Crabtree Manor Way North Belvedere Kent DA17 6LJ to 185 Manor Road Erith Kent DA8 2AD on 2018-04-11
dot icon21/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
Register inspection address has been changed from 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
dot icon03/07/2017
Register(s) moved to registered office address Burts Wharf Crabtree Manor Way North Belvedere Kent DA17 6LJ
dot icon03/07/2017
Register(s) moved to registered inspection location 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP
dot icon30/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon05/05/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon01/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/07/2014
Register(s) moved to registered inspection location 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP
dot icon15/08/2013
Register inspection address has been changed
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-06-08
dot icon01/08/2013
Appointment of Miss Anji Vadgama as a director
dot icon24/07/2013
Current accounting period extended from 2014-06-30 to 2014-07-31
dot icon06/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon+32.60 % *

* during past year

Cash in Bank

£292,203.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
586.32K
-
0.00
220.36K
-
2022
0
744.27K
-
0.00
292.20K
-
2022
0
744.27K
-
0.00
292.20K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

744.27K £Ascended26.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.20K £Ascended32.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE FLEET LIMITED

CAMBRIDGE FLEET LIMITED is an(a) Dissolved company incorporated on 06/06/2013 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE FLEET LIMITED?

toggle

CAMBRIDGE FLEET LIMITED is currently Dissolved. It was registered on 06/06/2013 and dissolved on 12/08/2025.

Where is CAMBRIDGE FLEET LIMITED located?

toggle

CAMBRIDGE FLEET LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does CAMBRIDGE FLEET LIMITED do?

toggle

CAMBRIDGE FLEET LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE FLEET LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved following liquidation.