CAMDEN FLEET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMDEN FLEET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03735655

Incorporation date

17/03/1999

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon19/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon15/03/2012
Restoration by order of the court
dot icon18/10/2011
Final Gazette dissolved following liquidation
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon18/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-01-31
dot icon31/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/09/2009
Registered office changed on 07/09/2009 from, c/o zolfo cooper, wellington plaza 31 wellington street, leeds, LS1 4DL
dot icon01/09/2009
Administrator's progress report to 2009-08-02
dot icon03/06/2009
Appointment terminate, director ian wardle logged form
dot icon20/05/2009
Appointment terminated director ian wardle
dot icon22/04/2009
Statement of affairs with form 2.14B
dot icon06/04/2009
Appointment terminated director peter obrien
dot icon06/04/2009
Appointment terminated director steven mennell
dot icon06/04/2009
Appointment terminated director simon rutherford
dot icon30/03/2009
Statement of administrator's proposal
dot icon11/02/2009
Registered office changed on 12/02/2009 from, 8 ridgeway court grovebury road, leighton buzzard, bedfordshire, LU7 4SW, united kingdom
dot icon08/02/2009
Appointment of an administrator
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon22/06/2008
Director appointed graham mark butler
dot icon22/06/2008
Director appointed russell charles allen
dot icon18/06/2008
Director appointed deirdre smith
dot icon05/06/2008
Director's change of particulars / steven mennell / 04/06/2008
dot icon28/05/2008
Certificate of change of name
dot icon08/05/2008
Registered office changed on 09/05/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE
dot icon20/04/2008
Return made up to 18/03/08; full list of members
dot icon20/04/2008
Registered office changed on 21/04/2008 from, 77-83 grovebury road, leighton buzzard, bedfordshire, LU7 7TE
dot icon20/04/2008
Location of debenture register
dot icon20/04/2008
Location of register of members
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned;director resigned
dot icon24/09/2007
Particulars of mortgage/charge
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Registered office changed on 16/06/07 from: kettering road islip northamptonshire NN14 3JW
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Certificate of change of name
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon21/05/2007
Ad 23/04/07--------- £ si 5000000@1=5000000 £ ic 27000300/32000300
dot icon21/05/2007
Nc inc already adjusted 23/04/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon13/03/2007
Director resigned
dot icon07/11/2006
Ad 20/10/06--------- £ si 17000000@1=17000000 £ ic 10000300/27000300
dot icon05/11/2006
Nc inc already adjusted 18/10/06
dot icon05/11/2006
Resolutions
dot icon05/11/2006
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 18/03/06; full list of members
dot icon18/12/2005
Full accounts made up to 2004-12-31
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon21/04/2005
Return made up to 18/03/05; full list of members
dot icon21/04/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Director's particulars changed
dot icon21/04/2004
Director resigned
dot icon06/04/2004
Ad 31/03/04--------- £ si 7889346@1=7889346 £ ic 2110954/10000300
dot icon01/04/2004
Nc inc already adjusted 24/03/04
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon21/12/2003
Location of register of members
dot icon21/12/2003
Secretary resigned;director resigned
dot icon21/12/2003
New secretary appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon01/12/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Group of companies' accounts made up to 2001-12-31
dot icon28/04/2003
Certificate of change of name
dot icon14/04/2003
Return made up to 18/03/03; full list of members
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Director resigned
dot icon03/03/2003
Auditor's resignation
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Registered office changed on 11/12/02 from: 22A st jamess square, london, SW1Y 5LP
dot icon10/12/2002
New secretary appointed
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Director's particulars changed
dot icon14/07/2002
Location of register of members
dot icon14/07/2002
Return made up to 18/03/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon18/06/2002
Director resigned
dot icon08/01/2002
Auditor's resignation
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
Registered office changed on 08/01/02 from: eurofleet LTD, kettering road, islip, kettering, northamptonshire NN14 3JW
dot icon07/01/2002
Secretary resigned
dot icon26/12/2001
Declaration of assistance for shares acquisition
dot icon17/12/2001
Memorandum and Articles of Association
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon09/12/2001
Ad 14/11/01--------- £ si 11531@1=11531 £ ic 2099423/2110954
dot icon09/12/2001
Nc inc already adjusted 14/11/01
dot icon09/12/2001
Resolutions
dot icon09/12/2001
Resolutions
dot icon09/12/2001
Resolutions
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 18/03/01; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon18/01/2001
Memorandum and Articles of Association
dot icon18/01/2001
Ad 18/12/00--------- £ si 199423@1=199423 £ ic 1900000/2099423
dot icon18/01/2001
Conve 19/12/00
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Nc inc already adjusted 18/12/00
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon16/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Full group accounts made up to 1999-12-31
dot icon09/11/2000
Particulars of property mortgage/charge
dot icon09/11/2000
Particulars of property mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Director resigned
dot icon29/10/2000
Certificate of change of name
dot icon22/10/2000
Director resigned
dot icon22/10/2000
New director appointed
dot icon16/04/2000
Return made up to 18/03/00; full list of members
dot icon18/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon01/07/1999
Ad 28/05/99--------- £ si 25000@1=25000 £ ic 1875000/1900000
dot icon01/07/1999
New director appointed
dot icon10/05/1999
Registered office changed on 11/05/99 from: oxford house, cliftonville, northampton, NN1 5PN
dot icon03/05/1999
Ad 09/04/99--------- £ si 1874999@1=1874999 £ ic 1/1875000
dot icon03/05/1999
Conve 09/04/99
dot icon03/05/1999
Nc inc already adjusted 09/04/99
dot icon03/05/1999
Memorandum and Articles of Association
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Resolutions
dot icon27/04/1999
Particulars of mortgage/charge
dot icon25/04/1999
Particulars of mortgage/charge
dot icon25/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon28/03/1999
Resolutions
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Darren Peter
Director
05/04/2007 - 31/05/2007
60
Mr Robert John Wilkinson
Director
08/04/1999 - 25/01/2004
67
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/03/1999 - 08/04/1999
275
HP DIRECTORS LIMITED
Nominee Director
17/03/1999 - 08/04/1999
298
Butler, Graham Mark
Director
16/06/2008 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN FLEET SOLUTIONS LIMITED

CAMDEN FLEET SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN FLEET SOLUTIONS LIMITED?

toggle

CAMDEN FLEET SOLUTIONS LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 19/05/2014.

Where is CAMDEN FLEET SOLUTIONS LIMITED located?

toggle

CAMDEN FLEET SOLUTIONS LIMITED is registered at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does CAMDEN FLEET SOLUTIONS LIMITED do?

toggle

CAMDEN FLEET SOLUTIONS LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for CAMDEN FLEET SOLUTIONS LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via compulsory strike-off.