Dissolved
Dissolved 2016-05-24
Company Information for HOUSE OF FLEET INVESTMENTS LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
HOUSE OF FLEET INVESTMENTS LIMITED | |
Legal Registered Office | |
MARBLE ARCH LONDON | |
Company Number | 03723085 | |
---|---|---|
Date formed | 1999-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 16:19:10 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN PATTEN |
||
IAN DAVID MABLIN |
||
ALAN JOHN PATTEN |
||
RICHARD ANDREW SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW STORER |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Company Secretary | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
HOUSE OF KINGSWAY INVESTMENTS LIMITED | Company Secretary | 1993-06-18 | CURRENT | 1993-06-15 | Dissolved 2017-06-28 | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Company Secretary | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Company Secretary | 1992-04-14 | CURRENT | 1989-04-14 | Active | |
MABLIN PROPERTIES LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
WALKER BOOKS LIMITED | Director | 2010-06-01 | CURRENT | 1978-07-14 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
HOUSE OF KINGSWAY INVESTMENTS LIMITED | Director | 1993-06-18 | CURRENT | 1993-06-15 | Dissolved 2017-06-28 | |
CROSS KEYS (ST NEOTS) LIMITED | Director | 1993-02-22 | CURRENT | 1982-03-23 | Active | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
WOODSTEAD FINANCE LIMITED | Director | 1992-06-11 | CURRENT | 1968-07-16 | Active | |
ROSHCLOSE LIMITED | Director | 1992-03-31 | CURRENT | 1972-12-04 | Active | |
ROEHAMPTON CLUB MEMBERS LIMITED | Director | 2017-05-22 | CURRENT | 1989-05-26 | Active | |
ROEHAMPTON CLUB LIMITED | Director | 2017-05-22 | CURRENT | 1929-06-28 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
HOUSE OF KINGSWAY INVESTMENTS LIMITED | Director | 1993-06-18 | CURRENT | 1993-06-15 | Dissolved 2017-06-28 | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Active | |
HOUSE OF BRUNSWICK INVESTMENTS LIMITED | Director | 2007-08-08 | CURRENT | 2007-04-24 | Active | |
SEVENTY SIX MANAGEMENT LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
ROPERS ORCHARD MANAGEMENT COMPANY LIMITED | Director | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
BLUE SQUARE PROPERTIES LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
HOUSE OF CAVENDISH INVESTMENTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
LOCKGUARD LIMITED | Director | 2003-09-01 | CURRENT | 1988-01-18 | Active | |
HOUSE OF GROSVENOR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 2002-05-15 | Liquidation | |
HOUSE OF LINCOLN INVESTMENTS LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
HOUSE OF PORTLAND INVESTMENTS LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Dissolved 2015-12-15 | |
GOUGH SQUARE INVESTMENTS LIMITED | Director | 1996-09-26 | CURRENT | 1996-09-26 | Active | |
HOUSE OF KINGSWAY INVESTMENTS LIMITED | Director | 1993-06-18 | CURRENT | 1993-06-15 | Dissolved 2017-06-28 | |
REALTREAT LIMITED | Director | 1992-11-22 | CURRENT | 1979-05-16 | Active | |
LANGHAM HOLDINGS LIMITED | Director | 1992-11-21 | CURRENT | 1982-04-28 | Active | |
HOUSE OF HANOVER INVESTMENTS LIMITED | Director | 1992-08-06 | CURRENT | 1990-08-06 | Dissolved 2016-01-30 | |
SANDMORE LIMITED | Director | 1992-04-14 | CURRENT | 1989-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 335000 | |
AR01 | 24/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
MISC | AUD STAT 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 24/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 24/02/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 24/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTEN / 26/03/2009 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/99 FROM: 235-241 REGENT STREET LONDON W1R 7AG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: C/O WILSON WRIGHT & CO. INTERNATIONAL BUILDINGS 71 KINGSWAY LONDON WC2B 6ST | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-01-12 |
Appointment of Liquidators | 2015-03-06 |
Notices to Creditors | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEBENTURE | Satisfied | BRISTOL & WEST PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSE OF FLEET INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOUSE OF FLEET INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOUSE OF FLEET INVESTMENTS LIMITED | Event Date | 2016-01-07 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 12 February 2016 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 27 February 2015. Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOUSE OF FLEET INVESTMENTS LIMITED | Event Date | 2015-03-03 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 25 March 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one, in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of appointment: 27 February 2015. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOUSE OF FLEET INVESTMENTS LIMITED | Event Date | 2015-02-27 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW : Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOUSE OF FLEET INVESTMENTS LIMITED | Event Date | 2015-02-27 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London W1H 7LW, on 27 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be and it is hereby wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and 9501) be appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: N A Bennett, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane. | |||
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. |