Company NameLand Fleet Leicester Limited
Company StatusDissolved
Company Number05702942
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 1 month ago)
Dissolution Date27 November 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Robin William Patterson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Roman Road
Birstall
Leicester
Leicestershire
LE4 4BB
Secretary NameMrs Lucinda Patterson
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Roman Road
Birstall
Leicester
Leicestershire
LE4 4BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2011
Net Worth-£38,136
Cash£6,699
Current Liabilities£337,500

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2017Liquidators' statement of receipts and payments to 18 August 2017 (18 pages)
31 January 2017Liquidators' statement of receipts and payments to 18 August 2016 (15 pages)
31 January 2017Liquidators' statement of receipts and payments to 18 August 2015 (12 pages)
7 November 2016Administrator's progress report to 19 August 2014 (20 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 April 2014Administrator's progress report to 1 March 2014 (17 pages)
4 April 2014Administrator's progress report to 1 March 2014 (17 pages)
10 December 2013Notice of deemed approval of proposals (1 page)
10 December 2013Notice of deemed approval of proposals (1 page)
1 November 2013Statement of administrator's proposal (29 pages)
15 October 2013Registered office address changed from 38 Abbey Gate Leicester Leicestershire LE1 0AA on 15 October 2013 (2 pages)
8 October 2013Appointment of an administrator (1 page)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2012Termination of appointment of Lucinda Patterson as a secretary (1 page)
6 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Andrew Robin William Patterson on 8 February 2010 (2 pages)
29 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Andrew Robin William Patterson on 8 February 2010 (2 pages)
29 June 2010Secretary's details changed for Lucinda Patterson on 8 February 2010 (1 page)
29 June 2010Secretary's details changed for Lucinda Patterson on 8 February 2010 (1 page)
11 November 2009Annual return made up to 8 February 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 February 2009 with a full list of shareholders (3 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2008Return made up to 08/02/08; full list of members (3 pages)
27 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
8 March 2007Return made up to 08/02/07; full list of members (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Registered office changed on 28/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
28 February 2006New secretary appointed (1 page)
8 February 2006Incorporation (12 pages)