Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEET VEHICLE SERVICES LIMITED
Company Information for

FLEET VEHICLE SERVICES LIMITED

LONDON, W1U,
Company Registration Number
04180934
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Fleet Vehicle Services Ltd
FLEET VEHICLE SERVICES LIMITED was founded on 2001-03-16 and had its registered office in London. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
FLEET VEHICLE SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
COMETVIEW LIMITED22/03/2001
Filing Information
Company Number 04180934
Date formed 2001-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-22
Type of accounts DORMANT
Last Datalog update: 2018-06-18 18:41:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEET VEHICLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JACK INWARDS
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHLEY HINGE
Director 2017-10-29 2017-11-02
MARK ASHLEY HINGE
Company Secretary 2001-09-11 2017-10-29
MARK ASHLEY HINGE
Director 2004-04-01 2017-10-29
NEVILLE PAUL GOW
Director 2001-03-22 2012-07-05
PETER DENNIS HINSTRIDGE
Director 2004-04-01 2006-03-31
JACQUELINE ANN GOW
Company Secretary 2001-03-22 2001-09-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-16 2001-03-22
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-16 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JACK INWARDS J.R. INWARDS LIMITED Director 2011-11-18 CURRENT 1998-09-25 Dissolved 2017-03-14
OLIVER JACK INWARDS AUTOSTRONG LIMITED Director 2011-11-18 CURRENT 1983-11-14 Active - Proposal to Strike off
OLIVER JACK INWARDS ASK PURPLE LTD Director 2011-11-18 CURRENT 2004-06-01 Active - Proposal to Strike off
OLIVER JACK INWARDS PURPLE TRAVEL LIMITED Director 2011-11-18 CURRENT 2004-08-17 Dissolved 2018-05-22
OLIVER JACK INWARDS SECURE PARKING LIMITED Director 2011-11-18 CURRENT 2000-03-02 Active - Proposal to Strike off
OLIVER JACK INWARDS PPBL REALISATIONS 2017 LIMITED Director 2011-11-18 CURRENT 2004-04-08 In Administration/Administrative Receiver
OLIVER JACK INWARDS PPL REALISATIONS 2017 LIMITED Director 2011-11-18 CURRENT 1989-01-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2STRUCK OFF AND DISSOLVED
2018-03-06GAZ1FIRST GAZETTE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINGE
2017-11-01AP01DIRECTOR APPOINTED MR MARK ASHLEY HINGE
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY MARK HINGE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINGE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-19RES01ADOPT ARTICLES 30/03/2016
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0116/03/16 FULL LIST
2016-03-31AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0116/03/15 FULL LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0116/03/14 FULL LIST
2014-03-19AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2014-01-21AA31/03/13 TOTAL EXEMPTION FULL
2013-03-21AR0116/03/13 FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-09-27AP01DIRECTOR APPOINTED OLIVER JOHN INWARDS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOW
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2012-03-16AR0116/03/12 FULL LIST
2012-01-07DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-04-12AR0116/03/11 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16AR0116/03/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHLEY HINGE / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY HINGE / 01/10/2009
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PAUL GOW / 01/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-05-14363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-04-13363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-13363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-06363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-04-06288cSECRETARY'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-08-04363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: OLD STATION YARD STATION ROAD DUNSTABLE BEDFORDSHIRE LU5 4HS
2003-08-04353LOCATION OF REGISTER OF MEMBERS
2003-08-0488(2)RAD 22/03/01--------- £ SI 1@1
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-07363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: JACOBS NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8LD
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-21288bSECRETARY RESIGNED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-04-06288aNEW SECRETARY APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-04-06288bSECRETARY RESIGNED
2001-03-22CERTNMCOMPANY NAME CHANGED COMETVIEW LIMITED CERTIFICATE ISSUED ON 22/03/01
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to FLEET VEHICLE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against FLEET VEHICLE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FLEET VEHICLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEET VEHICLE SERVICES LIMITED
Trademarks
We have not found any records of FLEET VEHICLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEET VEHICLE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as FLEET VEHICLE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEET VEHICLE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLEET VEHICLE SERVICES LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEET VEHICLE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEET VEHICLE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.