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

FLEETRENT LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
03075321
Private Limited Company
Liquidation

Company Overview

About Fleetrent Ltd
FLEETRENT LIMITED was founded on 1995-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Fleetrent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FLEETRENT LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in N1
 
Filing Information
Company Number 03075321
Company ID Number 03075321
Date formed 1995-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB433202934  
Last Datalog update: 2018-09-05 22:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETRENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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 FLEETRENT LIMITED
The following companies were found which have the same name as FLEETRENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEETRENT LIMITED Unknown
FLEETRENT LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2022-06-07

Company Officers of FLEETRENT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHESTERFIELD
Company Secretary 1995-07-06
BENJAMIN CHESTERFIELD
Director 1995-07-06
STEPHEN CHESTERFIELD
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHESTERFIELD
Director 2001-07-31 2017-12-18
ANDREW JAMES GOFF
Director 2014-02-18 2016-09-30
PAUL FELICIEN MOREAU
Director 1995-07-06 2001-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-03 1995-07-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-03 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHESTERFIELD EDGE CONSTRUCTION LIMITED Company Secretary 2006-12-01 CURRENT 2006-03-06 Dissolved 2014-03-04
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Company Secretary 2005-01-18 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Company Secretary 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Company Secretary 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Company Secretary 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Company Secretary 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD CHARTFIELD LTD Company Secretary 2001-03-28 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Company Secretary 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Company Secretary 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Company Secretary 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD CAMLINE LTD Company Secretary 1999-05-07 CURRENT 1999-04-21 Active
BENJAMIN CHESTERFIELD URBAN EDGE (RIVINGTON STREET) LTD Company Secretary 1998-12-22 CURRENT 1998-10-06 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Company Secretary 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Company Secretary 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Company Secretary 1993-03-04 CURRENT 1993-03-04 Active
BENJAMIN CHESTERFIELD FUNDING FOR OUR FUTURE FOYLE LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD CROSS YORK STREET STUDIOS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Director 2016-01-04 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD AVBA LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2018-07-03
BENJAMIN CHESTERFIELD PICCADILLY FINE FOODS LTD Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD FINESTONE BUILDERS LTD Director 2014-07-16 CURRENT 2014-06-27 Dissolved 2016-03-01
BENJAMIN CHESTERFIELD TRICOMMS UAE LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-09
BENJAMIN CHESTERFIELD CHARTFIELD LTD Director 2014-05-16 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD SHOREDITCH BAKE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD URBAN CANNONS INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD HERBERT MORRISON HOUSE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
BENJAMIN CHESTERFIELD SPICEWELL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
BENJAMIN CHESTERFIELD URBAN EDGE CENTRAL LIMITED Director 2004-01-16 CURRENT 2004-01-14 Active
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Director 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Director 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Director 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Director 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD EYRE BROTHERS RESTAURANT LTD Director 2001-03-26 CURRENT 2001-03-21 Liquidation
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Director 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Director 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Director 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Director 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD CAMLINE LTD Director 1999-05-07 CURRENT 1999-04-21 Active
BENJAMIN CHESTERFIELD URBAN EDGE (RIVINGTON STREET) LTD Director 1998-12-22 CURRENT 1998-10-06 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Director 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Director 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Director 1993-03-04 CURRENT 1993-03-04 Active

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
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 91 PAUL STREET LONDON EC2A 4NY
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 91 PAUL STREET LONDON EC2A 4NY
2018-01-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-21AP01DIRECTOR APPOINTED MR STEPHEN CHESTERFIELD
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHESTERFIELD
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOFF
2016-11-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-24AR0103/07/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O URBAN EDGE GROUP LIMITED 16-24 UNDERWOOD STREET LONDON N1 7JQ
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-12AR0103/07/14 FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 03/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 03/07/2014
2014-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 03/07/2014
2014-02-18AP01DIRECTOR APPOINTED MR ANDREW JAMES GOFF
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-04AR0103/07/13 FULL LIST
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-08AR0103/07/12 FULL LIST
2012-07-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-07-04AR0103/07/11 FULL LIST
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-24AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AR0103/07/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 03/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 03/07/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-09-16363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-07363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3BS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-02363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06363(288)DIRECTOR RESIGNED
2002-06-06363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2002-06-0688(2)RAD 31/07/01--------- £ SI 1@1=1 £ IC 3/4
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 40 GREAT EASTERN STREET LONDON EC2A 3EP
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 1 COVERDALE ROAD LONDON NW2 4DB
2000-02-08363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-27363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FLEETRENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-22
Appointment of Liquidators2017-12-22
Resolutions for Winding-up2017-12-22
Dismissal of Winding Up Petition2015-07-08
Petitions to Wind Up (Companies)2015-06-17
Petitions to Wind Up (Companies)2012-03-07
Fines / Sanctions
No fines or sanctions have been issued against FLEETRENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-11 Satisfied ROY MICHAEL BARD
LEGAL MORTGAGE 2012-09-03 Satisfied VFT LIMITED
LEGAL CHARGE 2012-06-20 Satisfied VFT LIMITED
LEGAL CHARGE 2011-06-29 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-06-28 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2002-03-19 Satisfied VFT LIMITED
LEGAL MORTGAGE 1997-09-25 Satisfied MIDLAND BANK PLC
CHARGE OF WHOLE 1997-09-23 Satisfied LAMPTON LIMITED
LEGAL MORTGAGE 1997-01-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-04-23 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1996-04-23 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Creditors
Taxation Social Security Due Within One Year 2013-03-31 £ 141,987
Trade Creditors Within One Year 2013-03-31 £ 19,000

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17
Current Assets 2013-03-31 £ 869,463
Other Debtors 2013-03-31 £ 869,446
Shareholder Funds 2013-03-31 £ 708,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEETRENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEETRENT LIMITED
Trademarks
We have not found any records of FLEETRENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEETRENT 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 (56101 - Licensed restaurants) as FLEETRENT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FLEETRENT 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 TypeNotices to Creditors
Defending partyFLEETRENT LIMITEDEvent Date2017-12-21
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD by 25 January 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 21 December 2017 . Further information about this case is available from Carly Blackburn at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at CBlackburn@kingstonsmith.co.uk. Ian Robert , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFLEETRENT LIMITEDEvent Date2017-12-21
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Carly Blackburn at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at CBlackburn@kingstonsmith.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFLEETRENT LIMITEDEvent Date2017-12-21
By way of written resolutions passed on 21 December 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Ian Robert was appointed liquidator for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 21 December 2017 . Further information about this case is available from Carly Blackburn at the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at CBlackburn@kingstonsmith.co.uk. Benjamin Chesterfield , Director :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyFLEETRENT LIMITEDEvent Date2015-05-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3579 A Petition to wind up the above-named Company, Registration Number 03075321 of ,91 Paul Street, London, England, EC2A 4NY, presented on 15 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 17 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 29 June 2015 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyFLEETRENT LIMITEDEvent Date2012-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 1137 A Petition to wind up the above-named Company, Registration Number 03075321, of c/o Urban Edge Group Limited, 16-24 Underwood Street, London, N1 7JQ , presented on 4 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1524605/37/N.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyFLEETRENT LIMITEDEvent Date1970-01-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 03075321, of ,91 Paul Street, London, England, EC2A 4NY, presented on 15 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEETRENT 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 FLEETRENT 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.