Company NameFullers Of Malden Limited
Company StatusDissolved
Company Number00687562
CategoryPrivate Limited Company
Incorporation Date23 March 1961(63 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameAlan Charles Hilton
NationalityBritish
StatusClosed
Appointed18 August 1991(30 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence Address21 Byron Avenue
Sutton
Surrey
SM1 3RA
Director NameMr James Richard Fuller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(32 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFredley Manor London Road
Mickleham
Dorking
Surrey
RH5 6DE
Director NameAlan Charles Hilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(32 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 22 September 2020)
RoleDealer Principal
Correspondence Address21 Byron Avenue
Sutton
Surrey
SM1 3RA
Director NamePenelope Lynn Garbutt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(38 years, 12 months after company formation)
Appointment Duration20 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressApt 14 Fortina Spa Tower
Tigne Seafront
Sliema
Slm15
Director NameDaisy May Fuller
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(30 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressBox Tree House Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE
Director NameRichard Edgar Fuller
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressHoppingwood Place
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7EE

Contact

Telephone01306 742319
Telephone regionDorking

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

30.4k at £1Martin Vowles & Cherokee Fuller
49.00%
Ordinary
30.4k at £1Martin Vowles & Douglas Garbutt
49.00%
Ordinary
1.2k at £1Alan Charles Hilton
2.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 June 1979Delivered on: 14 June 1979
Satisfied on: 14 January 1999
Persons entitled: Ford Motor Credit Company Imited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor vehicles and the proceeds of sale thereof.
Fully Satisfied
2 February 1978Delivered on: 10 February 1978
Satisfied on: 14 January 1999
Persons entitled: Ford Motor Credit Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor vehicles and the proceeds of sale thereof.
Fully Satisfied
2 September 1977Delivered on: 13 September 1977
Satisfied on: 14 January 1999
Persons entitled: Ford Motor Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited with ford motor company limited on behalf of the borrower pursuant to the terms of a sale agreement dated 1/9/74.
Fully Satisfied
25 November 1998Delivered on: 1 December 1998
Satisfied on: 4 May 2000
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 May 1994Delivered on: 19 May 1994
Satisfied on: 13 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property in wade road basingstoke hampshire t/n hp 435011.
Fully Satisfied
24 December 1993Delivered on: 7 January 1994
Satisfied on: 7 February 2003
Persons entitled: Nws Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land between cobham avenue and stanley avenue on the south east side of arterial road motspur park london t/n P46157.
Fully Satisfied
19 October 1993Delivered on: 26 October 1993
Satisfied on: 24 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 waters gardens, warren road, coombe hill, kingston upon thames, l/b of kingston upon thames t/no: tgl 17602.
Fully Satisfied
8 November 1991Delivered on: 11 November 1991
Satisfied on: 7 February 2003
Persons entitled: Ford Credit PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vechicles which are from time to time in the possession of the company and all proceeds of sale.
Fully Satisfied
25 April 2000Delivered on: 26 April 2000
Satisfied on: 7 February 2003
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 2000Delivered on: 4 April 2000
Satisfied on: 7 February 2003
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks as defined in schedules
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets as described in the schedule; all new/used motor vehicles and proceeds of sale thereof; all insurance monies received thereof and all debts,rights,title and interest or other payments of all contracts for hire of the vehicles; all guarantees indemnities and securities. See the mortgage charge document for full details.
Fully Satisfied
8 November 1991Delivered on: 11 November 1991
Satisfied on: 31 July 1998
Persons entitled: Ford Credit PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with the chargee pursuant to the terms of a sale or return agreement dated 1/11/91.
Fully Satisfied

Filing History

10 February 2020Application to strike the company off the register (3 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Second filing of the annual return made up to 22 July 2015 (19 pages)
22 August 2017Second filing of the annual return made up to 22 July 2015 (19 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
2 August 2017Notification of Penelope Lynn Garbutt as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 August 2017Notification of James Richard Fuller as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 August 2017Notification of Penelope Lynn Garbutt as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of James Richard Fuller as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 62,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(7 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 62,100
(6 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 62,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2017.
(7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages)
13 August 2014Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages)
13 August 2014Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 62,100
(6 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 62,100
(6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 62,100
(6 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 62,100
(6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2004 (13 pages)
10 September 2008Total exemption full accounts made up to 31 March 2004 (13 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2006 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2005 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2006 (11 pages)
10 September 2008Total exemption full accounts made up to 31 March 2005 (11 pages)
4 September 2008Return made up to 22/07/08; full list of members (4 pages)
4 September 2008Return made up to 22/07/05; full list of members (4 pages)
4 September 2008Return made up to 22/07/06; full list of members (4 pages)
4 September 2008Return made up to 22/07/08; full list of members (4 pages)
4 September 2008Return made up to 22/07/07; full list of members (4 pages)
4 September 2008Return made up to 22/07/07; full list of members (4 pages)
4 September 2008Return made up to 22/07/06; full list of members (4 pages)
4 September 2008Return made up to 22/07/05; full list of members (4 pages)
3 September 2008Appointment terminated director daisy fuller (1 page)
3 September 2008Appointment terminated director daisy fuller (1 page)
20 April 2006Restoration by order of the court (3 pages)
20 April 2006Restoration by order of the court (3 pages)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
28 January 2005Application for striking-off (1 page)
12 November 2004Return made up to 22/07/04; full list of members (6 pages)
12 November 2004Return made up to 22/07/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
8 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
28 July 2003Return made up to 22/07/03; full list of members (6 pages)
4 July 2003Registered office changed on 04/07/03 from: kingston-by-pass london SW20 0AD (1 page)
4 July 2003Registered office changed on 04/07/03 from: kingston-by-pass, london, SW20 0AD (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Return made up to 22/07/02; no change of members (6 pages)
24 July 2002Return made up to 22/07/02; no change of members (6 pages)
15 March 2002Full accounts made up to 31 December 2001 (15 pages)
15 March 2002Full accounts made up to 31 December 2001 (15 pages)
26 July 2001Return made up to 22/07/01; full list of members (6 pages)
26 July 2001Location of register of members (1 page)
26 July 2001Location of register of members (1 page)
26 July 2001Return made up to 22/07/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Return made up to 22/07/00; full list of members (8 pages)
4 August 2000Return made up to 22/07/00; full list of members (8 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000New director appointed (2 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
27 August 1999Return made up to 22/07/99; full list of members (6 pages)
27 August 1999Return made up to 22/07/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (16 pages)
2 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Particulars of mortgage/charge (11 pages)
1 December 1998Particulars of mortgage/charge (11 pages)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Return made up to 22/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1998Return made up to 22/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1996Return made up to 22/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
8 August 1996Return made up to 22/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
2 August 1996Full accounts made up to 31 December 1995 (16 pages)
2 August 1996Full accounts made up to 31 December 1995 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 March 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1989Secretary resigned;new secretary appointed;director resigned (2 pages)