CUSTOM FLEET LIMITED

Register to unlock more data on OkredoRegister

CUSTOM FLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02147537

Incorporation date

14/07/1987

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, United Kingdom SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1987)
dot icon01/07/2022
Final Gazette dissolved following liquidation
dot icon01/04/2022
Return of final meeting in a members' voluntary winding up
dot icon12/05/2021
Liquidators' statement of receipts and payments to 2021-03-26
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-26
dot icon25/11/2019
Appointment of a voluntary liquidator
dot icon25/11/2019
Resignation of a liquidator
dot icon09/06/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon19/07/2018
Termination of appointment of Zahra Peermohamed as a secretary on 2018-07-19
dot icon18/07/2018
Termination of appointment of Zahra Peermohamed as a secretary on 2018-07-19
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon29/06/2017
Termination of appointment of Ann French as a secretary on 2017-06-30
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-03-26
dot icon03/01/2017
Termination of appointment of Gary Francis Paul Killeen as a director on 2015-10-28
dot icon03/01/2017
Termination of appointment of Rebecca Jane Shepherd as a director on 2015-10-28
dot icon03/01/2017
Termination of appointment of Steven John Huddart as a director on 2015-10-28
dot icon07/06/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon16/02/2016
Insolvency court order
dot icon16/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2015
Register(s) moved to registered inspection location Dovecote House Old Hall Road Sale Cheshire M33 2GS
dot icon19/04/2015
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Dovecote House Old Hall Road Sale Cheshire M33 2GS
dot icon19/04/2015
Registered office address changed from Dovecote House Old Hall Road Sale, Cheshire England and Wales M33 2GS to 1 More London Place London United Kingdom SE1 2AF on 2015-04-20
dot icon16/04/2015
Declaration of solvency
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Resolutions
dot icon01/03/2015
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
dot icon01/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon25/02/2015
Auditor's resignation
dot icon25/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-21
dot icon25/11/2014
Termination of appointment of Paul Robert Johnson as a secretary on 2014-11-21
dot icon25/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-21
dot icon06/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Steven John Huddart as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mrs Rebecca Jane Shepherd as a director on 2014-09-30
dot icon21/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon08/05/2014
Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 2014-05-09
dot icon09/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon02/12/2013
Statement by directors
dot icon02/12/2013
Solvency statement dated 28/11/13
dot icon02/12/2013
Statement of capital on 2013-12-03
dot icon02/12/2013
Resolutions
dot icon27/08/2013
Secretary's details changed for Paul Robert Johnson on 2013-08-27
dot icon26/08/2013
Director's details changed for Gary Francis Paul Killeen on 2013-08-27
dot icon26/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon26/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/03/2013
Termination of appointment of John Jenkins as a director
dot icon02/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Appointment of Ann French as a secretary
dot icon19/04/2011
Appointment of Gary Francis Paul Killeen as a director
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/03/2010
Secretary's details changed for Paul Robert Johnson on 2010-01-01
dot icon02/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon02/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Resolutions
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon02/08/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon12/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon08/07/2009
Appointment terminated director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment terminated director david rendell
dot icon03/07/2009
Appointment terminated director richard green
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Full accounts made up to 2007-12-31
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon18/08/2008
Director's change of particulars / william hall mcgibbon / 01/08/2008
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon09/07/2008
Appointment terminated director massimo villamultedo
dot icon09/07/2008
Resolutions
dot icon09/07/2008
Nc inc already adjusted 12/06/08
dot icon09/07/2008
Ad 12/06/08\gbp si 20000000@1=20000000\gbp ic 2100000/22100000\
dot icon22/06/2008
Gbp nc 22100000/42100000\12/06/08
dot icon22/06/2008
Memorandum and Articles of Association
dot icon22/06/2008
Resolutions
dot icon01/06/2008
Appointment terminated director andrew marsden
dot icon24/03/2008
Return made up to 01/03/08; full list of members
dot icon20/03/2008
Director appointed paul lomas
dot icon19/03/2008
Director appointed david richard rendell
dot icon19/03/2008
Appointment terminated director paul duff
dot icon28/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon07/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon13/08/2006
Resolutions
dot icon10/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Auditor's resignation
dot icon07/08/2006
Registered office changed on 08/08/06 from: kingstown broadway kingstown carlisle CA3 0HA
dot icon07/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Secretary resigned
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
New director appointed
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon23/02/2005
Full accounts made up to 2004-09-30
dot icon22/02/2005
Auditor's resignation
dot icon23/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon27/05/2004
Full accounts made up to 2003-09-30
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon06/10/2003
Director resigned
dot icon20/07/2003
Full accounts made up to 2002-09-30
dot icon17/04/2003
New director appointed
dot icon25/03/2003
Return made up to 01/03/03; full list of members
dot icon11/07/2002
Full accounts made up to 2001-09-30
dot icon14/03/2002
Return made up to 01/03/02; full list of members
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon04/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon12/04/2001
Director's particulars changed
dot icon25/03/2001
Return made up to 01/03/01; full list of members
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon29/06/2000
Certificate of change of name
dot icon13/06/2000
New director appointed
dot icon26/03/2000
Return made up to 01/03/00; full list of members
dot icon20/03/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon08/06/1999
Director resigned
dot icon25/03/1999
Return made up to 01/03/99; full list of members
dot icon15/02/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon08/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Resolutions
dot icon20/01/1999
Registered office changed on 21/01/99 from: kingstown broadway kingstown industrial estate carlisle CA3 0LS
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon30/10/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon05/05/1998
£ ic 6850000/2100000 27/04/98 £ sr 4750000@1=4750000
dot icon08/04/1998
Return made up to 01/03/98; full list of members
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon15/03/1998
Declaration of shares redemption:auditor's report
dot icon12/03/1998
Resolutions
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon24/01/1998
Full accounts made up to 1997-06-30
dot icon04/12/1997
£ ic 6850000/1600000 26/11/97 £ sr 5250000@1=5250000
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon23/10/1997
Declaration of shares redemption:auditor's report
dot icon08/10/1997
Director's particulars changed
dot icon05/10/1997
Auditor's resignation
dot icon28/05/1997
£ ic 8200000/6850000 22/05/97 £ sr 1350000@1=1350000
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon12/03/1997
Return made up to 01/03/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-06-30
dot icon03/11/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon08/06/1996
Director resigned
dot icon25/03/1996
Return made up to 01/03/96; no change of members
dot icon18/10/1995
Full accounts made up to 1995-06-30
dot icon18/09/1995
Director's particulars changed
dot icon18/09/1995
Director's particulars changed
dot icon05/04/1995
New director appointed
dot icon28/03/1995
Director resigned
dot icon12/03/1995
Return made up to 01/03/95; full list of members
dot icon05/03/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-06-30
dot icon28/03/1994
Return made up to 01/03/94; no change of members
dot icon16/01/1994
New director appointed
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon21/11/1993
Director resigned
dot icon10/05/1993
Director resigned
dot icon03/04/1993
Return made up to 01/03/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-06-30
dot icon15/10/1992
Director resigned
dot icon16/07/1992
Director resigned
dot icon07/06/1992
New director appointed
dot icon04/05/1992
New director appointed
dot icon06/04/1992
Return made up to 01/03/92; no change of members
dot icon08/12/1991
Full accounts made up to 1991-06-30
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Return made up to 12/03/91; full list of members
dot icon18/11/1990
Resolutions
dot icon18/11/1990
Resolutions
dot icon18/11/1990
Memorandum and Articles of Association
dot icon18/11/1990
Ad 02/11/90--------- £ si 10000000@1=10000000 £ ic 2100000/12100000
dot icon18/11/1990
£ nc 2100000/12100000 02/11/90
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon19/07/1990
Accounting reference date shortened from 30/09 to 30/06
dot icon29/05/1990
Auditor's resignation
dot icon21/03/1990
Full accounts made up to 1989-09-30
dot icon21/03/1990
Return made up to 12/03/90; full list of members
dot icon24/05/1989
Registered office changed on 25/05/89 from: hardwicke circus lowther street carlisle CA1 1JE
dot icon18/04/1989
Full accounts made up to 1988-09-30
dot icon26/01/1989
Return made up to 17/01/89; full list of members
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/10/1988
Director resigned
dot icon18/07/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon01/12/1987
Wd 11/11/87 pd 05/10/87--------- £ si 2@1
dot icon09/11/1987
Memorandum and Articles of Association
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon26/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1987
Registered office changed on 19/10/87 from: 20 merrion way leeds LS2 8NZ
dot icon18/10/1987
Accounting reference date notified as 30/09
dot icon14/10/1987
Wd 08/10/87 ad 05/10/87--------- £ si 2099998@1=2099998 £ ic 2/2100000
dot icon14/10/1987
Nc inc already adjusted
dot icon14/10/1987
Resolutions
dot icon14/10/1987
Resolutions
dot icon14/10/1987
Resolutions
dot icon06/10/1987
Memorandum and Articles of Association
dot icon06/10/1987
Resolutions
dot icon04/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1987
Registered office changed on 05/10/87 from: 84 temple chambers temple ave london EC4Y
dot icon29/09/1987
Certificate of change of name
dot icon14/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Andrew John
Director
23/06/1996 - 16/03/1997
19
A G SECRETARIAL LIMITED
Corporate Secretary
30/07/2006 - 29/04/2007
1337
Peermohamed, Zahra
Secretary
20/11/2014 - 18/07/2018
39
Duff, Paul Anthony
Director
17/04/2007 - 07/02/2008
4
Marsden, Andrew Neil
Director
30/07/2006 - 30/03/2008
16

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 CUSTOM FLEET LIMITED

CUSTOM FLEET LIMITED is an(a) Dissolved company incorporated on 14/07/1987 with the registered office located at 1 More London Place, London, United Kingdom SE1 2AF. There is currently no 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 CUSTOM FLEET LIMITED?

toggle

CUSTOM FLEET LIMITED is currently Dissolved. It was registered on 14/07/1987 and dissolved on 01/07/2022.

Where is CUSTOM FLEET LIMITED located?

toggle

CUSTOM FLEET LIMITED is registered at 1 More London Place, London, United Kingdom SE1 2AF.

What does CUSTOM FLEET LIMITED do?

toggle

CUSTOM FLEET LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CUSTOM FLEET LIMITED?

toggle

The latest filing was on 01/07/2022: Final Gazette dissolved following liquidation.