Company NameUfleet Ltd
Company StatusDissolved
Company Number09013635
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Dissolution Date16 November 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr David Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited, 1st Floor, 34 Fa
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMr Simon Matthew Gardner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited, 1st Floor, 34 Fa
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMrs Jeannie Elizabeth Bailey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(1 day after company formation)
Appointment Duration8 years, 6 months (closed 16 November 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited, 1st Floor, 34 Fa
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameMrs Andrea Gardner
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(1 day after company formation)
Appointment Duration8 years, 6 months (closed 16 November 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited, 1st Floor, 34 Fa
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX

Location

Registered AddressC/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

75 at £1Andrea Gardner
25.00%
Ordinary
75 at £1David Bailey
25.00%
Ordinary
75 at £1Jeannie Elizabeth Bailey
25.00%
Ordinary
75 at £1Simon Matthew Gardner
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,687
Cash£39,759
Current Liabilities£62,155

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a members' voluntary winding up (14 pages)
22 February 2022Liquidators' statement of receipts and payments to 10 February 2022 (10 pages)
23 February 2021Registered office address changed from Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st England to C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 23 February 2021 (2 pages)
19 February 2021Declaration of solvency (6 pages)
19 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-11
(1 page)
19 February 2021Appointment of a voluntary liquidator (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Simon Matthew Gardner on 10 February 2020 (2 pages)
20 February 2020Director's details changed for David Bailey on 10 February 2020 (2 pages)
20 February 2020Director's details changed for Mrs Jeannie Elizabeth Bailey on 10 February 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Registered office address changed from 6 Aislabie Garth Ripon HG4 2DX to Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 6 Aislabie Garth Ripon HG4 2DX to Site 8, Unit 1 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8st on 13 November 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(6 pages)
8 December 2014Appointment of Mrs Jeannie Elizabeth Bailey as a director on 29 April 2014 (2 pages)
8 December 2014Appointment of Mrs Andrea Gardner as a director on 29 April 2014 (2 pages)
8 December 2014Appointment of Mrs Andrea Gardner as a director on 29 April 2014 (2 pages)
8 December 2014Appointment of Mrs Jeannie Elizabeth Bailey as a director on 29 April 2014 (2 pages)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 300
(25 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 300
(25 pages)