UKBizDB.co.uk

FLEET FREIGHT LIMITED

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

This company is commonly known as Fleet Freight Limited. The company was founded 46 years ago and was given the registration number 01326415. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLEET FREIGHT LIMITED
Company Number:01326415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 1977
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary30 September 2017Active
15, Canada Square, London, E14 5GL

Director30 September 2017Active
15, Canada Square, London, E14 5GL

Director30 September 2017Active
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN

Secretary-Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary01 January 2001Active
88, Crawford Street, London, England, W1H 2EJ

Secretary29 January 2014Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Secretary02 March 1998Active
400, Park Avenue, Suite 1210, New York, United States, 10022

Director30 June 2011Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN

Director25 February 1992Active
9 Sycamore Drive, Frimley, Camberley, GU16 8PN

Director08 August 2005Active
20 Yaverland Drive, Bagshot, GU19 5DX

Director14 March 1994Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
400, Park Avenue, Suite 1210, New York, United States, NY 10022

Director30 June 2011Active
35 Bell View, Windsor, SL4 4ET

Director-Active
White Walls 35 The Fairway, Burnham, Buckinghamshire, SL1 8DS

Director-Active
La Falaise Jerbourg Point, St Martin, Guernsey, GY4 6BN

Director02 March 1998Active
60 Square Hill Road, Roslyn Heights, New York, United States, 11577

Director28 June 2014Active
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081

Director28 June 2014Active
10 Dakarla Drive, Middletown, New Jersey, Usa, FOREIGN

Director01 November 2001Active
72 Hythe End Road, Wraysbury, Staines, TW19 5AP

Director-Active
19 Rodenhurst Road, Clapham Park, London, SW4 8AE

Director-Active
5, Space Waye, Feltham, England, TW14 0TH

Corporate Director01 November 2001Active

People with Significant Control

Novo Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88, Crawford Street, London, England, W1H 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-26Gazette

Gazette dissolved liquidation.

Download
2021-08-30Insolvency

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

Download
2021-08-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Insolvency

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

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Address

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

Download
2019-09-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Capital

Legacy.

Download
2019-02-26Capital

Capital statement capital company with date currency figure.

Download
2019-02-26Insolvency

Legacy.

Download
2019-02-26Resolution

Resolution.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-28Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-26Gazette

Gazette filings brought up to date.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Officers

Appoint person secretary company with name date.

Download
2018-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.