Company NameFleet Vehicle Services Limited
Company StatusDissolved
Company Number04180934
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameCometview Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameOliver Jack Inwards
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed18 November 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 22 May 2018)
RoleOperations Manager
Country of ResidenceGermany
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Director NameMr Neville Paul Gow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 05 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Secretary NameJacqueline Ann Gow
NationalityBritish
StatusResigned
Appointed22 March 2001(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Correspondence Address32 Bunhill Close
Dunstable
Bedfordshire
LU6 1TH
Secretary NameMark Ashley Hinge
NationalityBritish
StatusResigned
Appointed11 September 2001(5 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Director NameMr Peter Dennis Hinstridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMr Mark Ashley Hinge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Director NameMark Ashley Hinge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepurpleparking.com
Email address[email protected]
Telephone020 88138130
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Purple Parking LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 April 2009Delivered on: 29 April 2009
Satisfied on: 16 October 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 May 2019Bona Vacantia disclaimer (1 page)
22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Termination of appointment of Mark Ashley Hinge as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Mark Ashley Hinge as a director on 2 November 2017 (1 page)
1 November 2017Appointment of Mr Mark Ashley Hinge as a director on 29 October 2017 (2 pages)
1 November 2017Appointment of Mr Mark Ashley Hinge as a director on 29 October 2017 (2 pages)
31 October 2017Termination of appointment of Mark Ashley Hinge as a secretary on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Mark Ashley Hinge as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Mark Ashley Hinge as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Mark Ashley Hinge as a secretary on 29 October 2017 (1 page)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
31 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
31 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2014Satisfaction of charge 1 in full (1 page)
16 October 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 October 2012Full accounts made up to 31 March 2012 (15 pages)
15 October 2012Full accounts made up to 31 March 2012 (15 pages)
27 September 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
27 September 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
27 September 2012Appointment of Oliver John Inwards as a director (2 pages)
27 September 2012Appointment of Oliver John Inwards as a director (2 pages)
11 July 2012Termination of appointment of Neville Gow as a director (1 page)
11 July 2012Termination of appointment of Neville Gow as a director (1 page)
20 March 2012Full accounts made up to 31 March 2011 (16 pages)
20 March 2012Full accounts made up to 31 March 2010 (17 pages)
20 March 2012Full accounts made up to 31 March 2011 (16 pages)
20 March 2012Full accounts made up to 31 March 2010 (17 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
30 July 2010Accounts made up to 31 March 2009 (15 pages)
30 July 2010Accounts made up to 31 March 2009 (15 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page)
16 March 2010Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page)
16 March 2010Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mark Ashley Hinge on 1 October 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Mark Ashley Hinge on 1 October 2009 (1 page)
16 March 2010Director's details changed for Neville Paul Gow on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
24 June 2009Full accounts made up to 31 March 2008 (15 pages)
24 June 2009Full accounts made up to 31 March 2008 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
14 May 2008Return made up to 16/03/08; full list of members (3 pages)
14 May 2008Return made up to 16/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
9 November 2007Full accounts made up to 31 March 2007 (13 pages)
9 November 2007Full accounts made up to 31 March 2007 (13 pages)
16 April 2007Return made up to 16/03/07; full list of members (2 pages)
16 April 2007Return made up to 16/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Amended full accounts made up to 31 March 2006 (14 pages)
9 March 2007Amended full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
13 April 2006Return made up to 16/03/06; full list of members (2 pages)
13 April 2006Return made up to 16/03/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
29 April 2005Full accounts made up to 31 March 2004 (15 pages)
29 April 2005Full accounts made up to 31 March 2004 (15 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 April 2004Return made up to 16/03/04; full list of members (5 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Return made up to 16/03/04; full list of members (5 pages)
6 April 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 August 2003Location of register of members (1 page)
4 August 2003Registered office changed on 04/08/03 from: old station yard station road dunstable bedfordshire LU5 4HS (1 page)
4 August 2003Ad 22/03/01--------- £ si 1@1 (2 pages)
4 August 2003Return made up to 16/03/03; full list of members (5 pages)
4 August 2003Ad 22/03/01--------- £ si 1@1 (2 pages)
4 August 2003Registered office changed on 04/08/03 from: old station yard station road dunstable bedfordshire LU5 4HS (1 page)
4 August 2003Location of register of members (1 page)
4 August 2003Return made up to 16/03/03; full list of members (5 pages)
6 March 2003Full accounts made up to 31 March 2002 (13 pages)
6 March 2003Full accounts made up to 31 March 2002 (13 pages)
7 May 2002Return made up to 16/03/02; full list of members (6 pages)
7 May 2002Return made up to 16/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: jacobs new garden house 78 hatton garden london EC1N 8LD (1 page)
22 January 2002Registered office changed on 22/01/02 from: jacobs new garden house 78 hatton garden london EC1N 8LD (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page)
22 March 2001Company name changed cometview LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed cometview LIMITED\certificate issued on 22/03/01 (2 pages)
16 March 2001Incorporation (15 pages)
16 March 2001Incorporation (15 pages)