Company number 03642465
Status Liquidation
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 4 ST GILES COURT, SOUTHAMPTON STREET, READING, BERKSHIRE, RG1 2QL
Home Country United Kingdom
Nature of Business 7110 - Renting of automobiles
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Order of court to wind up; Order of court to wind up; Registered office changed on 23/07/2008 from studio c treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA. The most likely internet sites of GWENT FLEET MANAGEMENT LIMITED are www.gwentfleetmanagement.co.uk, and www.gwent-fleet-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Gwent Fleet Management Limited is a Private Limited Company.
The company registration number is 03642465. Gwent Fleet Management Limited has been working since 01 October 1998.
The present status of the company is Liquidation. The registered address of Gwent Fleet Management Limited is 4 St Giles Court Southampton Street Reading Berkshire Rg1 2ql. . WEBB, Carole Dawn is a Secretary of the company. WEBB, Brian John is a Director of the company. Secretary WALKER, John has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director AGNEW, Theodore Thomas More, Sir has been resigned. Nominee Director DUFFILL, Clare Marianne has been resigned. The company operates in "Renting of automobiles".
Current Directors
Resigned Directors
Secretary
WALKER, John
Resigned: 16 March 2000
Appointed Date: 06 October 1998
Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 06 October 1998
Appointed Date: 01 October 1998
GWENT FLEET MANAGEMENT LIMITED Events
19 Nov 2008
Order of court to wind up
17 Nov 2008
Order of court to wind up
23 Jul 2008
Registered office changed on 23/07/2008 from studio c treowen house llanover business centre llanover abergavenny monmouthshire NP7 9HA
21 May 2008
Particulars of a mortgage or charge / charge no: 14
20 May 2008
Particulars of a mortgage or charge / charge no: 13
...
... and 45 more events
17 Nov 1998
New secretary appointed
11 Nov 1998
Registered office changed on 11/11/98 from: st nicholas house franciscan way ipswich surrey IP1 1LL
15 Oct 1998
Registered office changed on 15/10/98 from: st francis house franciscombe way ipswich IP1 1LL
14 Oct 1998
Registered office changed on 14/10/98 from: acre house 11-15 william road london NW1 3ER
01 Oct 1998
Incorporation
16 May 2008
Master assignment
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: All monies due and to become due to the company under the…
16 May 2008
Chattel mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: By way of first fixed legal mortgage the equipment being 1…
8 May 2008
Assignments of rentals
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Close Asset Finance Limited Trading as One Business Finance
Description: All title interest and benefit in a hire purchase agreement…
18 March 2008
Supplemental schedule to the deed of master assignment dated 23 january 2008 and
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Family Finance Limited
Description: All rights and interests to, in or in connection with, the…
13 February 2008
Supplemental schedule to the deed of master assignment dated 23 january 2008 and
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Family Finance Limited
Description: All rights and interest in the security assets, see image…
6 February 2008
Supplemental schedule to the deed of master assignment dated 23 january 2008 and
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Family Finance Limited
Description: All rights and interest in the security assets, see image…
31 January 2008
Supplemental schedule to the deed of master assignment
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Family Finance Limited
Description: The security assets being all rights and interests of every…
23 January 2008
Deed of master assignment
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Family Finance Limited
Description: All rights of every kind in connection with the hire…
20 December 2007
Master assignment
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: All monies due and to become due to the company under the…
20 December 2007
Chattel mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment,the proceeds of all policies of…
15 September 2007
Charge over sub hiring agreements
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Private and Commercial Finance Company LTD
Description: The full benefit of all sub leases and all moneys and the…
9 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Deed of master assignment
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All its rights and interests in any sub-hire agreements and…
9 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied
on 16 February 2007
Persons entitled: Town & Country Assistance Limited
Description: .. fixed and floating charges over the undertaking and all…