Company NameFleetness 174 Limited
Company StatusDissolved
Company Number01450292
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years ago)
Dissolution Date21 July 2015 (8 years, 2 months ago)
Previous NamePowerline Electronics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTeresa Field
NationalityBritish
StatusClosed
Appointed31 January 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 July 2015)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Michael Anthony O'Keeffe
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed31 January 1993(13 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Keith Harry Hodgkinson
Date of BirthNovember 1943 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1993(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2001)
RoleChief Executive
Country of ResidenceEnfland
Correspondence Address77 Whitmore Road
Newcastle Under Lyme
Staffordshire
ST5 3LZ
Director NameSusan Williams
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2008)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameAndrea Cocchi
Date of BirthDecember 1957 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2003(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 June 2013)
RoleHR Director
Country of ResidenceItaly
Correspondence AddressN. 13 Via Bernardoni
Zola Predosa
Bologna
40069
Director NameGavin Colm Mark Leathem
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 June 2013)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Court
Park Rise
Leatherhead
Surrey
KT22 7HE
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Jon Messent
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 January 2014)
RoleVp & Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2011(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR

Location

Registered AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

20 at £0.05Chloride LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,262,000

Accounts

Latest Accounts30 September 2013 (10 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
14 April 2014Resolutions
  • RES13 ‐ S175 12/03/2014
(2 pages)
2 April 2014Statement by directors (1 page)
2 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/03/2014
(2 pages)
2 April 2014Solvency statement dated 12/03/14 (1 page)
2 April 2014Statement of capital on 2 April 2014
  • GBP 1.00
(4 pages)
2 April 2014Statement of capital on 2 April 2014
  • GBP 1.00
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 June 2013Termination of appointment of Gavin Leathem as a director (1 page)
17 June 2013Termination of appointment of Andrea Cocchi as a director (1 page)
6 February 2013Full accounts made up to 30 September 2012 (14 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
2 May 2012Full accounts made up to 30 September 2011 (12 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 December 2011Appointment of Jeffrey John Young as a director (2 pages)
14 December 2011Appointment of Anton Conrad as a director (2 pages)
6 July 2011Aud res (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
20 January 2011Termination of appointment of Jon Messent as a director (2 pages)
20 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
10 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (11 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Andrea Cocchi on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Andrea Cocchi on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Facility agreement
(1 page)
11 September 2009Resolutions
  • RES13 ‐ Enter into guarantee isda master agreement 01/09/2009
(1 page)
7 September 2009Full accounts made up to 31 March 2009 (12 pages)
17 July 2009Resolutions
  • RES13 ‐ Agreement 21/05/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 10/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 30/06/2009
(1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / andrea cocchi / 01/12/2008 (1 page)
12 December 2008Appointment terminated director and secretary susan williams (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
28 October 2008Full accounts made up to 31 March 2008 (12 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
10 October 2007Full accounts made up to 31 March 2007 (13 pages)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007Ad 05/04/07--------- £ si [email protected] £ ic 615302/615302 (2 pages)
5 April 2007Ad 05/04/07--------- £ si [email protected] £ ic 615302/615302 (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
20 December 2006Full accounts made up to 31 March 2006 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (11 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house, 15, wilton road, london, SW1V 1LT. (1 page)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (7 pages)
6 August 2002Re sec 394 (1 page)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (7 pages)
19 April 2001Director resigned (1 page)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Director resigned (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 July 1999New director appointed (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Company name changed powerline electronics LIMITED\certificate issued on 12/05/98 (2 pages)
6 February 1998Return made up to 31/01/98; full list of members (8 pages)
11 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/01/97; full list of members (8 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 September 1996Application for reregistration from PLC to private (1 page)
30 September 1996Re-registration of Memorandum and Articles (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/01/96; full list of members (7 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1984Certificate of re-registration from Private to Public Limited Company (2 pages)
22 September 1981Company name changed\certificate issued on 22/09/81 (2 pages)
25 September 1979Incorporation (14 pages)