ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Auto Claims Fleet Services Limited

Auto Claims Fleet Services Limited is a liquidation company incorporated on 13 October 2011 with the registered office located in Milton Keynes, Buckinghamshire. Auto Claims Fleet Services Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
07809166
Private limited company
Age
13 years
Incorporated 13 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2148 days
Dated 13 October 2018 (6 years ago)
Next confirmation dated 13 October 2019
Was due on 27 October 2019 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2205 days
For period 1 Dec30 Nov 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2018
Was due on 31 August 2019 (6 years ago)
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 13 Jun 2024 (1 year 3 months ago)
Previous address was 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Telephone
08430800325
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Sep 1962
Director • British Virgin Islander • Lives in England • Born in Oct 1968
Mr Darren Albert Sonny Swann
PSC • British Virgin Islander • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Supreme ARC Ltd
Darren Albert Sonny Swann and Mr Terence Johnston Swann are mutual people.
Active
Auto Claims (UK) Limited
Darren Albert Sonny Swann is a mutual person.
Active
Graficart UK Limited
Darren Albert Sonny Swann is a mutual person.
Active
Swann Bros Limited
Darren Albert Sonny Swann is a mutual person.
Active
Auto Fleet Car Sales Ltd
Darren Albert Sonny Swann is a mutual person.
Active
Hollywood Construction Ltd
Darren Albert Sonny Swann is a mutual person.
Active
Frink BSN Ltd
Darren Albert Sonny Swann is a mutual person.
Active
Easylease Cars Ltd
Darren Albert Sonny Swann is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
30 Nov 2017
For period 30 Nov30 Nov 2017
Traded for 12 months
Cash in Bank
£22.51K
Decreased by £46.88K (-68%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.35M
Decreased by £33.98K (-2%)
Total Liabilities
-£1.33M
Decreased by £14.69K (-1%)
Net Assets
£13.56K
Decreased by £19.29K (-59%)
Debt Ratio (%)
99%
Increased by 1.37% (+1%)
Latest Activity
Liquidator Removed By Court
1 Year 1 Month Ago on 17 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Registered Address Changed
3 Years Ago on 30 Jun 2022
Registered Address Changed
5 Years Ago on 3 Aug 2020
Voluntary Liquidator Appointed
5 Years Ago on 29 Jul 2020
Compulsory Strike-Off Suspended
5 Years Ago on 7 Dec 2019
Compulsory Gazette Notice
5 Years Ago on 5 Nov 2019
Get Credit Report
Discover Auto Claims Fleet Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 7 July 2025
Submitted on 21 Aug 2025
Liquidators' statement of receipts and payments to 7 July 2024
Submitted on 1 Aug 2024
Removal of liquidator by court order
Submitted on 17 Jul 2024
Appointment of a voluntary liquidator
Submitted on 25 Jun 2024
Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 13 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 June 2024
Submitted on 4 Jun 2024
Liquidators' statement of receipts and payments to 7 July 2023
Submitted on 13 Sep 2023
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 5 June 2023
Submitted on 5 Jun 2023
Liquidators' statement of receipts and payments to 7 July 2022
Submitted on 2 Nov 2022
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 June 2022
Submitted on 30 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year