UKBizDB.co.uk

CUSTOM FLEET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Fleet Limited. The company was founded 36 years ago and was given the registration number 02147537. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, United Kingdom. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CUSTOM FLEET LIMITED
Company Number:02147537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1987
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 More London Place, London, United Kingdom, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS

Secretary20 September 2012Active
North Mosses, Asby, CA14 4RP

Secretary-Active
The Granary, Milndavie Road, Strathblane, Glasgow, G63 9EP

Secretary09 March 2005Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Secretary18 April 2007Active
1, More London Place, London, SE1 2AF

Secretary14 June 2011Active
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS

Secretary31 July 2006Active
1, More London Place, London, SE1 2AF

Secretary21 November 2014Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary31 July 2006Active
21 Harlow Manor Park, Harrogate, HG2 0EG

Director27 April 1992Active
Elwick House 3 Manor Court, Main Street, Little Ouseburn, YO26 9TB

Director02 November 2004Active
11 Mortlake Road, Kew, TW9 3JE

Director31 March 2003Active
The Orchard 21 Main Street, Bishopthorpe, York, YO23 2RA

Director19 October 1998Active
15 Crescent View, Alwoodley, Leeds, LS17 8QF

Director21 February 1995Active
24 Miretta Place, Castle Hill, Australia,

Director01 March 2000Active
17 Bourne End Lane, Hemel Hempstead, HP1 2RL

Director13 January 2006Active
The Old Vicarage, Crosby On Eden, Carlisle, CA6 4QZ

Director01 January 1994Active
College Farm College Farm Lane, Linton, Wetherby, LS22 4HR

Director24 June 1996Active
6 Newby Drive, Gatley, Cheadle, SK8 4EJ

Director18 April 2007Active
Glebe Place, The Green Wetheral, Carlisle, CA4 8ET

Director11 June 2001Active
Dovecote House, Old Hall Road, Sale, Cheshire, United Kingdom, M33 2GS

Director19 June 2009Active
The Coachhouse, 5 Sydenham Road, Glasgow, G12 9NT

Director01 November 2001Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Director12 January 2010Active
Three Gables, Wetheral, Carlisle, CA4 8LE

Director-Active
Garth House, Hayton, Brampton, CA8 9HL

Director-Active
10 Whooff House, Aglionby, Carlisle, CA4 8AQ

Director-Active
5 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ

Director26 March 1998Active
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND

Director31 July 2006Active
9-95 The Goldings, Hayton Village, Carlisle, CA4 9JA

Director13 October 2004Active
9-95 The Goldings, Hayton Village, Carlisle, CA4 9JA

Director30 March 1995Active
Craigmore, Brampton, CA8 1AZ

Director21 May 1992Active
1, More London Place, London, SE1 2AF

Director30 September 2014Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director19 June 2009Active
1, More London Place, London, SE1 2AF

Director15 April 2011Active
10 Oaklea Hall Close, Adel, Leeds, LS16 8HB

Director22 January 1999Active
10 Oaklea Hall Close, Adel, Leeds, LS16 8HB

Director22 October 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-02-17Insolvency

Liquidation court order miscellaneous.

Download
2016-02-17Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-12-04Address

Move registers to sail company with new address.

Download
2015-04-20Address

Change sail address company with old address new address.

Download
2015-04-20Address

Change registered office address company with date old address new address.

Download
2015-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.