Background WavePink WaveYellow Wave

FLEETSTRAND GROUP LIMITED (08960045)

FLEETSTRAND GROUP LIMITED (08960045) is a dissolved UK company. incorporated on 26 March 2014. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLEETSTRAND GROUP LIMITED has been registered for 12 years. Current directors include KAIN, Matthew Peter, LEAKEY, Paul Matthew.

Company Number
08960045
Status
dissolved
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAIN, Matthew Peter, LEAKEY, Paul Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETSTRAND GROUP LIMITED

FLEETSTRAND GROUP LIMITED is an dissolved company incorporated on 26 March 2014 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLEETSTRAND GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08960045

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 11 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

KAIN TOPCO LIMITED
From: 26 March 2014To: 6 February 2015
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Previous Addresses

2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED
From: 26 March 2014To: 6 August 2019
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Left
Feb 15
Funding Round
Mar 15
Loan Cleared
Jul 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Dec 19
Director Left
Mar 21
Loan Secured
Apr 21
Loan Cleared
Sept 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEAKEY, Paul Matthew

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
London Road, Bishop's StortfordCM23 5ED
Born July 1976
Director
Appointed 26 Mar 2014

LEAKEY, Paul Matthew

Active
London Road, Bishop's StortfordCM23 5ED
Born November 1970
Director
Appointed 26 Mar 2014

RAWLINS, Hannah

Resigned
Strand, LondonWC2R 1AT
Secretary
Appointed 08 Jul 2014
Resigned 04 Feb 2015

VENTRE, Neil

Resigned
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 04 Feb 2015
Resigned 31 Dec 2019

HOOD, Nicholas Roy

Resigned
London Road, Bishop's StortfordCM23 5ED
Born November 1948
Director
Appointed 26 Mar 2014
Resigned 01 Jul 2014

KAIN, Michael Bernard

Resigned
London Road, Bishop's StortfordCM23 5ED
Born December 1947
Director
Appointed 26 Mar 2014
Resigned 01 Jul 2017

KAIN, Victoria Caroline

Resigned
London Road, Bishop's StortfordCM23 5ED
Born July 1979
Director
Appointed 26 Mar 2014
Resigned 06 Mar 2021

METLISS, Jonathan Alexander

Resigned
London Road, Bishop's StortfordCM23 5ED
Born June 1949
Director
Appointed 26 Mar 2014
Resigned 01 Jun 2014

PETYT, Peter Edward

Resigned
London Road, Bishop's StortfordCM23 5ED
Born November 1963
Director
Appointed 26 Mar 2014
Resigned 13 Feb 2015

VENTRE, Neil Jeremy

Resigned
London Road, Bishop's StortfordCM23 5ED
Born May 1962
Director
Appointed 26 Mar 2014
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
London Road, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Michael Bernard Kain

Ceased
London Road, Bishop's StortfordCM23 5ED
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 January 2017
AAMDAAMD
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Incorporation Company
26 March 2014
NEWINCIncorporation