COWLARD FLEET MANAGEMENT LIMITED
SIDCUP ZONECLASS LIMITED

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 04320664
Status Liquidation
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 29 May 2016; Liquidators' statement of receipts and payments to 29 May 2015; Liquidators' statement of receipts and payments to 29 May 2014. The most likely internet sites of COWLARD FLEET MANAGEMENT LIMITED are www.cowlardfleetmanagement.co.uk, and www.cowlard-fleet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowlard Fleet Management Limited is a Private Limited Company. The company registration number is 04320664. Cowlard Fleet Management Limited has been working since 12 November 2001. The present status of the company is Liquidation. The registered address of Cowlard Fleet Management Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . COWLARD, Roy Edward is a Director of the company. MANCHA, Paul Sidney is a Director of the company. SEAWARD, Peter is a Director of the company. Secretary BONNEY, Valerie Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COWLARD, Roy Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
COWLARD, Roy Edward
Appointed Date: 01 January 2010
76 years old

Director
MANCHA, Paul Sidney
Appointed Date: 22 September 2003
80 years old

Director
SEAWARD, Peter
Appointed Date: 17 September 2003
72 years old

Resigned Directors

Secretary
BONNEY, Valerie Ann
Resigned: 02 November 2009
Appointed Date: 23 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 12 November 2001

Director
COWLARD, Roy Edward
Resigned: 18 September 2003
Appointed Date: 23 November 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 November 2001
Appointed Date: 12 November 2001

COWLARD FLEET MANAGEMENT LIMITED Events

04 Aug 2016
Liquidators' statement of receipts and payments to 29 May 2016
29 Jul 2015
Liquidators' statement of receipts and payments to 29 May 2015
14 Jul 2014
Liquidators' statement of receipts and payments to 29 May 2014
10 Oct 2013
Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 42 more events
05 Dec 2001
Director resigned
30 Nov 2001
Company name changed zoneclass LIMITED\certificate issued on 30/11/01
28 Nov 2001
Registered office changed on 28/11/01 from: 120 east road london N1 6AA
28 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Nov 2001
Incorporation

COWLARD FLEET MANAGEMENT LIMITED Charges

2 May 2013
Charge code 0432 0664 0005
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
30 April 2008
Deed of deposit
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Barking and Dagenham
Description: Balance for the time being in the rent deposit account.
2 August 2006
Rent deposit deed
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Graham Herbert White and Beveley Lewis George White
Description: The deposit of £29,166.66.
4 June 2003
All assets debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Fixed and floating charge
Delivered: 27 February 2002
Status: Satisfied on 21 May 2003
Persons entitled: Bibby Factors Slough Limited
Description: Fixed charge any present or future debt (purchased or…