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

SPIRIT FLEET SOLUTIONS LIMITED

NORTHAMPTON, NN1,
Company Registration Number
06784644
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Spirit Fleet Solutions Ltd
SPIRIT FLEET SOLUTIONS LIMITED was founded on 2009-01-07 and had its registered office in Northampton. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
SPIRIT FLEET SOLUTIONS LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Previous Names
CAMDEN HOLDCO LIMITED26/03/2009
DE FACTO 1677 LIMITED15/01/2009
Filing Information
Company Number 06784644
Date formed 2009-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2017-01-28 08:27:37
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 SPIRIT FLEET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN DUNKLEY
Director 2009-01-14
DAVID WILLIAM HAMMOND
Director 2009-01-14
NICOLAS PAUL ROBERTS
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW OBRIEN
Director 2009-04-06 2015-02-28
DEIRDRE SMITH
Director 2009-04-06 2013-06-24
SIMON ROY RUTHERFORD
Director 2009-04-06 2009-12-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-01-07 2009-01-14
RUTH BRACKEN
Director 2009-01-07 2009-01-14
TRAVERS SMITH LIMITED
Director 2009-01-07 2009-01-14
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-01-07 2009-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DUNKLEY CARDIUM PRODUCTS LIMITED Director 2017-02-28 CURRENT 2015-10-27 Liquidation
PAUL JOHN DUNKLEY CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
PAUL JOHN DUNKLEY CAMDEN MIDCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY CAMDEN TOPCO LIMITED Director 2007-09-18 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY IAN POULTER ENTERPRISES LIMITED Director 2006-06-14 CURRENT 2006-04-13 Active
PAUL JOHN DUNKLEY CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
PAUL JOHN DUNKLEY CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY CMGL (1) LIMITED Director 2001-12-20 CURRENT 2001-03-30 Active
PAUL JOHN DUNKLEY DAVENTRY SHOPFITTERS LIMITED Director 1999-10-01 CURRENT 1975-02-25 Active - Proposal to Strike off
PAUL JOHN DUNKLEY NORTHAMPTON MOTOR AUCTION LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY MERIDIAN BMW LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY CAMDEN MOTORS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-09-18 Active
PAUL JOHN DUNKLEY CAMDEN MOTORS (TRUSTEES) LIMITED Director 1996-11-14 CURRENT 1996-10-17 Dissolved 2016-12-06
PAUL JOHN DUNKLEY CAMDEN MOTORS LIMITED Director 1992-04-06 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND MD PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID WILLIAM HAMMOND ODELL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID WILLIAM HAMMOND CONNECT SEARCH LIMITED Director 2012-12-18 CURRENT 2010-06-17 Active
DAVID WILLIAM HAMMOND CAMDEN MIDCO LIMITED Director 2011-09-28 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
DAVID WILLIAM HAMMOND AUTOSAVE AFFINITY PARTNERS LIMITED Director 2011-01-14 CURRENT 2006-06-14 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND CAMDEN TOPCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Director 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Director 2003-12-19 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Director 2001-12-10 CURRENT 2001-03-30 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Director 2001-05-24 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Director 2001-05-24 CURRENT 1996-09-18 Active
NICOLAS PAUL ROBERTS CAMDEN FLEET SOLUTIONS LIMITED Director 2007-06-01 CURRENT 1999-03-18 Dissolved 2014-05-20

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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-04DS01APPLICATION FOR STRIKING-OFF
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/16
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/15
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/14
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/13
2016-08-09ANNOTATIONClarification
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP .01
2016-07-29SH1929/07/16 STATEMENT OF CAPITAL GBP 0.01
2016-07-29SH20STATEMENT BY DIRECTORS
2016-07-29CAP-SSSOLVENCY STATEMENT DATED 26/07/16
2016-07-29RES13THE SHARE PREMIUM ACCOUNT BE CANCELLED. 26/07/2016
2016-07-29RES06REDUCE ISSUED CAPITAL 26/07/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DUNKLEY / 29/01/2016
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0107/01/16 FULL LIST
2016-01-20AR0107/01/16 FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TE
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER OBRIEN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0107/01/15 FULL LIST
2015-01-07AR0107/01/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0107/01/14 FULL LIST
2014-01-23AR0107/01/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SMITH
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-10AR0107/01/13 FULL LIST
2013-01-10AR0107/01/13 FULL LIST
2012-12-05RES01ADOPT ARTICLES 15/11/2012
2012-12-05RES12VARYING SHARE RIGHTS AND NAMES
2012-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0107/01/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0107/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0107/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ROBERTS / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE SMITH / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW OBRIEN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 20/01/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUTHERFORD
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 06/10/2009
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 9 CHEYNE WALK NORTHAMPTON NN1 5PT
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 9 CHEYNE WALK, NORTHAMPTON, NN1 5PT
2009-06-26122S-DIV
2009-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-26RES01ADOPT ARTICLES 12/06/2009
2009-06-2688(2)AD 12/06/09 GBP SI 99800@0.01=998 GBP IC 2/1000
2009-06-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED LOGGED FORM
2009-04-20288aDIRECTOR APPOINTED NICOLAS PAUL ROBERTS
2009-04-20288aDIRECTOR APPOINTED SIMON RUTHERFORD
2009-04-20288aDIRECTOR APPOINTED PETER OBRIEN
2009-04-20288aDIRECTOR APPOINTED DEIRDRE SMITH
2009-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26CERTNMCOMPANY NAME CHANGED CAMDEN HOLDCO LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-01-29225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-01-23288aDIRECTOR APPOINTED DAVID WILLIAM HAMMOND
2009-01-23288aDIRECTOR APPOINTED PAUL JOHN DUNKLEY
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, 10 SNOW HILL, LONDON, EC1A 2AL
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-15CERTNMCOMPANY NAME CHANGED DE FACTO 1677 LIMITED CERTIFICATE ISSUED ON 15/01/09
2009-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SPIRIT FLEET SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT FLEET SOLUTIONS 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 2013-03-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPIRIT FLEET SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SPIRIT FLEET SOLUTIONS LIMITED owns 1 domain names.

spiritinspections.co.uk  

Trademarks
We have not found any records of SPIRIT FLEET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT FLEET SOLUTIONS 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 (45200 - Maintenance and repair of motor vehicles) as SPIRIT FLEET SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT FLEET SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT FLEET SOLUTIONS 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 SPIRIT FLEET SOLUTIONS 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.