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

CUSTOM FLEET LIMITED

1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
02147537
Private Limited Company
Liquidation

Company Overview

About Custom Fleet Ltd
CUSTOM FLEET LIMITED was founded on 1987-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Custom Fleet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUSTOM FLEET LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in M33
 
Filing Information
Company Number 02147537
Company ID Number 02147537
Date formed 1987-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 31/03/2015
Latest return 01/03/2015
Return next due 29/03/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 04:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOM FLEET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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.
Companies with same name CUSTOM FLEET LIMITED
The following companies were found which have the same name as CUSTOM FLEET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSTOM FLEET SERVICES LIMITED 46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE S64 9DU Active Company formed on the 2015-03-04
CUSTOM FLEET SERVICES, INC. 155 SW FREEMAN ST HILLSBORO OR 97123 Active Company formed on the 2012-03-05
CUSTOM FLEET SERVICE, INC. 2150 E 58TH AVE Denver CO 80216 Administratively Dissolved Company formed on the 2002-12-17
CUSTOM FLEET SERVICES, INC. 2237 MORTON MUSKEGON MI 49441 UNKNOWN Company formed on the 1987-07-29
CUSTOM FLEET AND AUTOBODY, INC. 1945 CORVAIR BLVD. - COLUMBUS OH 43207 Active Company formed on the 2006-04-26
CUSTOM FLEET SERVICE, INC. 1571 STIRRUP RD HENDERSON NV 89015 Active Company formed on the 2000-09-25
CUSTOM FLEET PTY LTD NSW 2150 Active Company formed on the 1975-03-25
CUSTOM FLEET SOLUTIONS, LLC 625 E Lime St ste 1 Lakeland FL 33801 Inactive Company formed on the 2012-10-01
CUSTOM FLEET SERVICES, INC. 18851 NE 29TH AVENUE, SUITE 303 AVENTURA FL 33180 Active Company formed on the 2002-06-21
CUSTOM FLEET AND STREET LLC Michigan UNKNOWN
CUSTOM FLEET SERVICE INC North Carolina Unknown
CUSTOM FLEET SERVICES LLC PO BOX 130668 SPRING TX 77393 Active Company formed on the 2023-04-21

Company Officers of CUSTOM FLEET LIMITED

Current Directors
Officer Role Date Appointed
ZAHRA PEERMOHAMED
Company Secretary 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
STEVEN JOHN HUDDART
Director 2014-09-30 2015-10-28
GARY FRANCIS PAUL KILLEEN
Director 2011-04-15 2015-10-28
COURTENAY ABBOTT
Company Secretary 2012-09-20 2014-11-21
PAUL ROBERT JOHNSON
Company Secretary 2006-07-31 2014-11-21
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2007-04-18 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2006-07-31 2009-06-19
PAUL ANTHONY DUFF
Director 2007-04-18 2008-02-08
A G SECRETARIAL LIMITED
Company Secretary 2006-07-31 2007-04-30
LESLEY JANE BURNS
Company Secretary 2005-03-09 2006-07-31
DEAN CHARLES CUTBILL
Director 2006-01-13 2006-07-31
ANTHONY HASLAM
Director 2004-10-13 2006-07-31
CHRIS BAYLISS
Director 2004-11-02 2005-07-01
COLIN ROBERTSON CAMPBELL
Director 2003-03-31 2005-07-01
KEITH LENARD CORMICAN
Director 2000-03-01 2005-03-31
MACDONALD GILBERT BELL
Company Secretary 1992-03-01 2005-03-09
STUART ROE BRYDON FLETCHER
Director 2001-11-01 2004-03-22
IAN DOUGLAS FERGUSON
Director 2001-06-11 2003-09-30
ANTHONY HASLAM
Director 1995-03-30 2000-03-14
RAYMOND SCOTT CLARK
Director 1998-10-19 2000-03-01
KENNETH JAMES LAWFORD
Director 1999-01-22 2000-03-01
AUSTEN TREVOR DAVIES
Director 1994-01-01 1999-06-03
MICHAEL GILLIGAN
Director 1992-03-01 1999-01-22
PAUL GILLIGAN
Director 1992-03-01 1999-01-22
KENNETH JAMES LAWFORD
Director 1996-10-22 1998-10-19
FREDERICK ANDERSON GOODWIN
Director 1998-03-26 1998-07-27
ANDREW JOHN DOUGLAS
Director 1996-06-24 1997-03-17
PETER JOHN COLEMAN
Director 1995-02-21 1996-09-30
ROGER IAN HEY
Director 1992-05-21 1995-03-16
MICHAEL ALLSOPP
Director 1992-04-27 1993-10-31
HERBERT GILLIGAN
Director 1992-03-01 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHRA PEERMOHAMED GE RENEWABLE UK (HOLDINGS) LTD Company Secretary 2016-05-04 CURRENT 2013-10-01 Liquidation
ZAHRA PEERMOHAMED UK GRID SOLUTIONS LIMITED Company Secretary 2016-05-03 CURRENT 2003-11-06 Active
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 2 LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Liquidation
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 5 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Liquidation
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 3 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Liquidation
ZAHRA PEERMOHAMED DANWOOD FINANCIAL SERVICES LIMITED Company Secretary 2014-11-18 CURRENT 1991-01-04 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
2022-07-02Final Gazette dissolved via compulsory strike-off
2022-04-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-26
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2019-11-26600Appointment of a voluntary liquidator
2019-11-26LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-26
2018-07-20TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-26
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-06-294.68 Liquidators' statement of receipts and payments to 2017-03-26
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY KILLEEN
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SHEPHERD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUDDART
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-03-26
2016-02-17600Appointment of a voluntary liquidator
2016-02-17LIQ MISC OCCourt order INSOLVENCY:block transfer court order - removal/replacement of liquidator
2016-02-174.40Notice of ceasing to act as a voluntary liquidator
2015-12-04AD03Registers moved to registered inspection location of Dovecote House Old Hall Road Sale Cheshire M33 2GS
2015-04-20AD02SAIL ADDRESS CHANGED FROM: THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM DOVECOTE HOUSE OLD HALL ROAD SALE, CHESHIRE ENGLAND AND WALES M33 2GS
2015-04-20AD02SAIL ADDRESS CHANGED FROM: THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM DOVECOTE HOUSE OLD HALL ROAD SALE, CHESHIRE ENGLAND AND WALES M33 2GS
2015-04-174.70Declaration of solvency
2015-04-17600Appointment of a voluntary liquidator
2015-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2015-03-27
2015-03-02AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-26AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-06AP01DIRECTOR APPOINTED MR STEVEN JOHN HUDDART
2014-10-06AP01DIRECTOR APPOINTED MRS REBECCA JANE SHEPHERD
2014-09-22AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM OLD HALL ROAD SALE CHESHIRE M33 2GZ
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0101/03/14 FULL LIST
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/13
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03RES06REDUCE ISSUED CAPITAL 28/11/2013
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 2
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS PAUL KILLEEN / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0101/03/13 FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0101/03/12 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AP03SECRETARY APPOINTED ANN FRENCH
2011-04-20AP01DIRECTOR APPOINTED GARY FRANCIS PAUL KILLEEN
2011-03-11AR0101/03/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0101/03/10 FULL LIST
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-03AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2010-01-11RES13SECTION 175 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-07-10RES04NC INC ALREADY ADJUSTED
2008-07-10RES01ALTER MEM AND ARTS 12/06/2008
2008-07-10123NC INC ALREADY ADJUSTED 12/06/08
2008-06-23123GBP NC 22100000/42100000 12/06/08
2008-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-23RES01ALTER MEMORANDUM 12/06/2008
2008-06-23RES04GBP NC 12100000/22100000 12/06/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MARSDEN
2008-03-25363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-21288aDIRECTOR APPOINTED PAUL LOMAS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CUSTOM FLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-21
Appointment of Liquidators2015-04-10
Fines / Sanctions
No fines or sanctions have been issued against CUSTOM FLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER AGREEMENT & CHARGE 1988-07-14 Satisfied FORWARD TRUST LIMITED
CHARGE 1988-06-01 Satisfied LLOYDS BOWMAKERS EQIPMENT LEASING LIMITED
MORTGAGE DEBENTURE 1988-05-31 Satisfied UNITED DOMINION TRUST LIMITED
CHARGE 1988-03-09 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CUSTOM FLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOM FLEET LIMITED
Trademarks
We have not found any records of CUSTOM FLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOM FLEET 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 (64910 - Financial leasing) as CUSTOM FLEET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUSTOM FLEET 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 Type
Defending partyCUSTOM FLEET LIMITEDEvent Date2019-11-18
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232
 
Initiating party Event Type
Defending partyCUSTOM FLEET LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCUSTOM FLEET LIMITEDEvent Date2015-03-27
Russell Payne and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOM FLEET 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 CUSTOM FLEET 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.