Company NameFleetman Construction Limited
Company StatusDissolved
Company Number04383617
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Malcolm Fleet-Chapman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressWoodlands Barn Mill Lane
South Clifton
Newark
Nottinghamshire
NG23 7AN
Director NameMrs Louise Catherine Fleet-Chapman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands Barn Mill Lane
South Clifton
Newark
Nottinghamshire
NG23 7AN
Secretary NameMrs Louise Catherine Fleet-Chapman
NationalityEnglish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands Barn Mill Lane
South Clifton
Newark
Nottinghamshire
NG23 7AN
Director NameMalcolm Albert Fleet Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 06 July 2021)
RoleBuilder
Correspondence AddressManor Farm
Church Lane, South Clifton
Newark
Nottinghamshire
NG23 7AW
Director NameMr Robert Simon Traves
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 06 July 2021)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Folly Lane, North Scarle
Lincoln
Lincolnshire
NG23 7JN
Director NameMichael Joseph James White
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 06 July 2021)
RoleRetired Teacher
Correspondence Address17 Pilgrims Close
Harlington
Dunstable
Bedfordshire
LU5 6LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Net Worth-£14,664
Current Liabilities£936,262

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2021Final Gazette dissolved following liquidation (1 page)
6 April 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
15 October 2020Liquidators' statement of receipts and payments to 22 September 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 22 March 2020 (5 pages)
17 October 2019Liquidators' statement of receipts and payments to 22 September 2019 (5 pages)
9 May 2019Liquidators' statement of receipts and payments to 22 March 2019 (5 pages)
18 October 2018Liquidators' statement of receipts and payments to 22 September 2018 (5 pages)
25 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
14 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
14 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 22 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
13 October 2015Liquidators statement of receipts and payments to 22 September 2015 (6 pages)
13 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (6 pages)
13 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (6 pages)
8 April 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
31 March 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 22 September 2013 (6 pages)
1 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (6 pages)
1 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (6 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
11 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
11 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
28 November 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Court order insolvency:replacement of liquidator (14 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages)
29 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
10 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 22 March 2010 (7 pages)
27 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (7 pages)
27 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (7 pages)
14 October 2009Liquidators statement of receipts and payments to 22 September 2009 (6 pages)
14 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (6 pages)
14 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (6 pages)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Statement of affairs with form 4.19 (7 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2008Statement of affairs with form 4.19 (7 pages)
29 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Registered office changed on 02/09/2008 from fleetman house mill lane south clifton nr newark nottinghamshire NG23 7AN (1 page)
2 September 2008Registered office changed on 02/09/2008 from fleetman house mill lane south clifton nr newark nottinghamshire NG23 7AN (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
19 March 2008Director's change of particulars / dean fleet-chapman / 18/11/2007 (1 page)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / dean fleet-chapman / 18/11/2007 (1 page)
19 March 2008Director and secretary's change of particulars / louise fleet-chapman / 18/11/2007 (1 page)
19 March 2008Director and secretary's change of particulars / louise fleet-chapman / 18/11/2007 (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
23 April 2007Return made up to 27/02/07; full list of members (3 pages)
23 April 2007Return made up to 27/02/07; full list of members (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 April 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(8 pages)
6 April 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(8 pages)
17 February 2005Registered office changed on 17/02/05 from: newnham house, 3 kings road newark nottinghamshire NG24 1EW (1 page)
17 February 2005Registered office changed on 17/02/05 from: newnham house, 3 kings road newark nottinghamshire NG24 1EW (1 page)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
23 April 2004Return made up to 27/02/04; full list of members (8 pages)
23 April 2004Return made up to 27/02/04; full list of members (8 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
15 September 2003Ad 01/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
15 September 2003Ad 01/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (1 page)
19 August 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
19 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 August 2003Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
13 March 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
7 January 2003Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002New secretary appointed;new director appointed (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002New director appointed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed;new director appointed (1 page)
5 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (17 pages)
27 February 2002Incorporation (17 pages)