FLEETCAR LIMITED

Register to unlock more data on OkredoRegister

FLEETCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04572076

Incorporation date

23/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon07/04/2022
Final Gazette dissolved following liquidation
dot icon07/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2021
Registered office address changed from C/O Bdo Llp 3 Hardman Street Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28
dot icon08/02/2021
Liquidators' statement of receipts and payments to 2020-12-16
dot icon21/12/2020
Death of a liquidator
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2019-12-16
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon08/01/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon06/09/2016
Insolvency filing
dot icon29/08/2016
Appointment of a voluntary liquidator
dot icon23/06/2016
Insolvency court order
dot icon23/06/2016
Appointment of a voluntary liquidator
dot icon25/02/2016
Liquidators' statement of receipts and payments to 2015-12-16
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2014-12-16
dot icon01/01/2014
Statement of affairs with form 4.19
dot icon01/01/2014
Resolutions
dot icon22/12/2013
Registered office address changed from 50 Bridge Road Litherland Liverpool Merseyside L21 6PH United Kingdom on 2013-12-23
dot icon24/10/2013
Termination of appointment of John Kennedy as a director
dot icon24/10/2013
Termination of appointment of Robert Spicer as a director
dot icon22/10/2013
Termination of appointment of John Kennedy as a director
dot icon17/10/2013
Termination of appointment of Robert Spicer as a director
dot icon01/10/2013
Appointment of Mrs Pauline Cuddy as a secretary
dot icon30/09/2013
Appointment of Mr David Colin Cuddy as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/03/2013
Registered office address changed from 28-36 Pottery Fields Prescot Liverpool Merseyside L34 5RL on 2013-03-17
dot icon26/02/2013
Compulsory strike-off action has been discontinued
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon24/02/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/02/2013
Termination of appointment of Catherine Kennedy as a director
dot icon24/02/2013
Termination of appointment of Catherine Kennedy as a secretary
dot icon06/11/2012
Termination of appointment of Catherine Kennedy as a secretary
dot icon06/11/2012
Termination of appointment of Catherine Kennedy as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon23/05/2011
Amended accounts made up to 2008-10-31
dot icon23/05/2011
Amended accounts made up to 2009-10-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Appointment of Mr Robert Michael Spicer as a director
dot icon08/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/02/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/02/2010
Director's details changed for Catherine Saira Kennedy on 2010-02-12
dot icon26/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon18/01/2009
Return made up to 24/10/08; full list of members
dot icon27/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/11/2007
Return made up to 24/10/07; full list of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/07/2007
Return made up to 24/10/06; full list of members; amend
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon19/11/2006
Return made up to 24/10/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Partial exemption accounts made up to 2005-10-31
dot icon20/11/2005
Return made up to 24/10/05; full list of members
dot icon23/08/2005
Partial exemption accounts made up to 2004-10-31
dot icon17/03/2005
New director appointed
dot icon09/02/2005
Particulars of mortgage/charge
dot icon28/10/2004
Return made up to 24/10/04; full list of members
dot icon21/07/2004
Particulars of mortgage/charge
dot icon13/06/2004
Partial exemption accounts made up to 2003-10-31
dot icon11/01/2004
Return made up to 24/10/03; full list of members
dot icon08/01/2004
Secretary's particulars changed
dot icon08/01/2004
Director's particulars changed
dot icon01/06/2003
Secretary resigned
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuddy, David Colin
Director
01/10/2013 - Present
9
Kennedy, Catherine Saira
Secretary
24/10/2002 - 16/10/2012
-
Cuddy, Pauline
Secretary
02/10/2013 - Present
-
Spicer, Robert Michael
Director
11/12/2010 - 18/10/2013
12
Kennedy, Catherine Saira
Director
01/02/2005 - 30/03/2012
-

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 FLEETCAR LIMITED

FLEETCAR LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 FLEETCAR LIMITED?

toggle

FLEETCAR LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 07/04/2022.

Where is FLEETCAR LIMITED located?

toggle

FLEETCAR LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does FLEETCAR LIMITED do?

toggle

FLEETCAR LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for FLEETCAR LIMITED?

toggle

The latest filing was on 07/04/2022: Final Gazette dissolved following liquidation.