Company NameClassic Car Club Fleet Limited
Company StatusDissolved
Company Number04102147
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameCEP 2 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameNigel Henry Case
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 29 April 2014)
RoleCompany Director
Correspondence Address250 Old Street
London
EC1V 9DD
Secretary NameMr James Nicholas Evans
NationalityBritish
StatusClosed
Appointed11 January 2008(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Thornlaw Road
London
SE27 0SB
Director NameMr James Nicholas Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Thornlaw Road
West Norwood
London
SE27 0SB
Director NameThomas Adam Edwards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address22 Rousden Street
London
NW1 0ST
Director NameSuzanne Mary Eva
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address2 Henning Street
Battersea
London
SW11 3DR
Director NameMr James Nicholas Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Thornlaw Road
London
SE27 0SB
Director NameDavid Joseph Kavanagh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address250 Old Street
London
EC1V 9DD
Secretary NameDavid Joseph Kavanagh
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2008)
RoleCompany Director
Correspondence Address250 Old Street
London
EC1V 9DD
Secretary NameCEP Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressColumbia House 69 Aldwych
London
WC2B 4RW

Location

Registered Address250 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
1 September 2012Voluntary strike-off action has been suspended (1 page)
1 September 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (5 pages)
16 July 2012Application to strike the company off the register (5 pages)
8 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 499,160
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 499,160
(3 pages)
29 May 2012Resolutions
  • RES13 ‐ Increase authorised share capital 30/03/2012
(1 page)
29 May 2012Resolutions
  • RES13 ‐ Increase authorised share capital 30/03/2012
(1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 May 2010Appointment of Mr James Nicholas Evans as a director (2 pages)
26 May 2010Appointment of Mr James Nicholas Evans as a director (2 pages)
24 May 2010Termination of appointment of James Evans as a director (1 page)
24 May 2010Termination of appointment of James Evans as a director (1 page)
31 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2010Director's details changed for Nigel Henry Case on 2 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Return made up to 03/11/08; full list of members (5 pages)
5 March 2009Return made up to 03/11/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Return made up to 03/11/07; no change of members (7 pages)
4 February 2008Return made up to 03/11/07; no change of members (7 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 03/11/06; full list of members (7 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 03/11/06; full list of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 April 2006Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 72 brewery road london N7 9NT (1 page)
13 April 2006Return made up to 03/11/02; full list of members (7 pages)
13 April 2006Return made up to 03/11/03; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 101-108 britannia walk london N1 7LU (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 03/11/02; full list of members (7 pages)
13 April 2006Restoration by order of the court (2 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 72 brewery road london N7 9NT (1 page)
13 April 2006Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 101-108 britannia walk london N1 7LU (1 page)
13 April 2006Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 April 2006Return made up to 03/11/03; full list of members (6 pages)
13 April 2006Return made up to 03/11/04; full list of members (6 pages)
13 April 2006Return made up to 03/11/04; full list of members (6 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 03/11/05; no change of members (5 pages)
13 April 2006Return made up to 03/11/05; no change of members (5 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 April 2006Restoration by order of the court (2 pages)
29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
5 March 2002Registered office changed on 05/03/02 from: columbia house 69 aldwych london WC2B 4RW (1 page)
5 March 2002Return made up to 03/11/01; full list of members (7 pages)
5 March 2002Registered office changed on 05/03/02 from: columbia house 69 aldwych london WC2B 4RW (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 03/11/01; full list of members (7 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Company name changed cep 2 LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Company name changed cep 2 LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
3 November 2000Incorporation (11 pages)