The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Raymond Hugh Joscelyne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 16 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Julia Veronica Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(90 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 16 August 2013) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Leslie John Fynn |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Secretary |
Correspondence Address | Oakhanger Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7BE |
Director Name | Hugh Patrick Joscelyne |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 August 2001) |
Role | Company Chairman |
Correspondence Address | Northrepps Westfield Road Bishops Stortford Herts CM23 2RE |
Director Name | Mr Alexander Peter Percival Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pavitts High Street Clavering Saffron Walden Essex CB11 4QR |
Director Name | Mr Francis Gordon Wood |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Retired Actuary |
Correspondence Address | 6 Matching Lane Bishops Stortford Hertfordshire CM23 2PP |
Secretary Name | Leslie John Fynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Oakhanger Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7BE |
Secretary Name | Philip Harry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(85 years after company formation) |
Appointment Duration | 3 years (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 5 Skiddaw Close White Court Black Notley Braintree Essex CM7 8UN |
Director Name | Nicholas Raymont |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 6 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Secretary Name | Nicholas Raymont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | Financial Consultant |
Correspondence Address | 6 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Victoria Christina Trainer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(89 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 May 2011) |
Role | Manager |
Correspondence Address | The Walled Garden 15 The Fairmile Henley On Thames Oxfordshire RG9 2JR |
Director Name | Julia Veronica Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 June 2011) |
Role | Chartered Accountant |
Correspondence Address | Conkers Wenden Road Arkesden Essex CB11 4HB |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
3.4k at £1 | V.m. Hunnam 9.34% Ordinary |
---|---|
2.1k at £1 | B.j. Roach 5.92% Ordinary |
1.9k at £1 | R.a. Smith 5.19% Ordinary |
1.7k at £1 | C.m. Joscelyne 4.81% Ordinary |
1.7k at £1 | C.m. Joscelyne 4.76% Preference |
1.3k at £1 | M.r. Cornell 3.45% Ordinary |
1.1k at £1 | R.h.v. Joscelyne 3.05% Ordinary |
1k at £1 | Executors Of B.m. Hunter 2.78% Ordinary |
1000 at £1 | N. Raymont 2.76% Ordinary |
943 at £1 | M.n. Joscelyne 2.60% Ordinary |
870 at £1 | C.a. Moore 2.40% Ordinary |
870 at £1 | N.c. Joscelyne 2.40% Ordinary |
870 at £1 | R.g. Joscelyne 2.40% Ordinary |
838 at £1 | A.p.p. Smith 2.31% Ordinary |
- | OTHER 16.66% - |
4.3k at £1 | C.m. Joscelyne 11.81% Ordinary |
3.9k at £1 | R.h. Joscelyne 10.63% Ordinary |
722 at £1 | J.k. Joscelyne 1.99% Ordinary |
600 at £1 | C.d. Joscelyne 1.66% Preference |
563 at £1 | M.n. Joscelyne 1.55% Ordinary |
550 at £1 | M.r. Cornell 1.52% Preference |
Year | 2014 |
---|---|
Turnover | £10,511,589 |
Gross Profit | £3,599,332 |
Net Worth | £1,819,198 |
Cash | £416,431 |
Current Liabilities | £4,005,714 |
Latest Accounts | 3 April 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2013 | Notice of move from Administration to Dissolution on 6 May 2013 (19 pages) |
16 May 2013 | Notice of move from Administration to Dissolution (19 pages) |
16 May 2013 | Administrator's progress report to 6 May 2013 (19 pages) |
16 May 2013 | Administrator's progress report to 6 May 2013 (19 pages) |
16 May 2013 | Administrator's progress report to 6 May 2013 (19 pages) |
28 February 2013 | Statement of affairs with form 2.14B/2.15B (26 pages) |
28 February 2013 | Statement of affairs with form 2.14B/2.15B (26 pages) |
11 December 2012 | Administrator's progress report to 10 November 2012 (19 pages) |
11 December 2012 | Administrator's progress report to 10 November 2012 (19 pages) |
24 July 2012 | Result of meeting of creditors (3 pages) |
24 July 2012 | Result of meeting of creditors (3 pages) |
5 July 2012 | Statement of administrator's proposal (48 pages) |
5 July 2012 | Statement of administrator's proposal (48 pages) |
21 May 2012 | Registered office address changed from 17 Fitzroy Street Cambridge CB1 1ER on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from 17 Fitzroy Street Cambridge CB1 1ER on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of an administrator (1 page) |
18 May 2012 | Appointment of an administrator (1 page) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 April 2012 | Director's details changed for Raymond Hugh Joscelyne on 20 April 2012 (3 pages) |
25 April 2012 | Director's details changed for Mrs Jill Kathleen Joscelyne on 20 April 2012 (3 pages) |
25 April 2012 | Secretary's details changed for Julia Veronica Phillips on 20 April 2012 (3 pages) |
25 April 2012 | Director's details changed for Mrs Jill Kathleen Joscelyne on 20 April 2012 (3 pages) |
25 April 2012 | Director's details changed for Raymond Hugh Joscelyne on 20 April 2012 (3 pages) |
25 April 2012 | Secretary's details changed for Julia Veronica Phillips on 20 April 2012 (3 pages) |
20 December 2011 | Accounts for a medium company made up to 3 April 2011 (21 pages) |
20 December 2011 | Accounts for a medium company made up to 3 April 2011 (21 pages) |
20 December 2011 | Accounts for a medium company made up to 3 April 2011 (21 pages) |
15 June 2011 | Termination of appointment of Julia Phillips as a director (2 pages) |
15 June 2011 | Termination of appointment of Julia Phillips as a director (2 pages) |
14 June 2011 | Termination of appointment of Victoria Trainer as a director (2 pages) |
14 June 2011 | Termination of appointment of Victoria Trainer as a director (2 pages) |
10 January 2011 | Accounts for a medium company made up to 4 April 2010 (20 pages) |
10 January 2011 | Accounts for a medium company made up to 4 April 2010 (20 pages) |
10 January 2011 | Accounts for a medium company made up to 4 April 2010 (20 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Annual return made up to 14 July 2010 Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 14 July 2010 Statement of capital on 2010-09-15
|
1 February 2010 | Accounts for a medium company made up to 5 April 2009 (22 pages) |
1 February 2010 | Accounts for a medium company made up to 5 April 2009 (22 pages) |
1 February 2010 | Accounts for a medium company made up to 5 April 2009 (22 pages) |
29 January 2010 | Termination of appointment of Alexander Smith as a director (1 page) |
29 January 2010 | Termination of appointment of Alexander Smith as a director (1 page) |
8 January 2010 | Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from , 16 Market Square, Bishops Stortford, Herts, CM23 3XA on 8 January 2010 (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 July 2009 | Return made up to 14/07/09; no change of members (10 pages) |
16 July 2009 | Return made up to 14/07/09; no change of members (10 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 September 2008 | Return made up to 02/06/08; full list of members (10 pages) |
16 September 2008 | Return made up to 02/06/08; full list of members (10 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (22 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (22 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (22 pages) |
17 July 2007 | Return made up to 02/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 02/06/07; no change of members (8 pages) |
29 November 2006 | Accounts for a medium company made up to 2 April 2006 (24 pages) |
29 November 2006 | Accounts for a medium company made up to 2 April 2006 (24 pages) |
29 November 2006 | Accounts for a medium company made up to 2 April 2006 (24 pages) |
4 July 2006 | Return made up to 02/06/06; full list of members (10 pages) |
4 July 2006 | Return made up to 02/06/06; full list of members (10 pages) |
20 September 2005 | Accounts for a medium company made up to 3 April 2005 (23 pages) |
20 September 2005 | Accounts for a medium company made up to 3 April 2005 (23 pages) |
20 September 2005 | Accounts for a medium company made up to 3 April 2005 (23 pages) |
22 July 2005 | Return made up to 02/06/05; full list of members
|
22 July 2005 | Return made up to 02/06/05; full list of members (10 pages) |
27 January 2005 | Accounts for a medium company made up to 4 April 2004 (23 pages) |
27 January 2005 | Accounts for a medium company made up to 4 April 2004 (23 pages) |
27 January 2005 | Accounts for a medium company made up to 4 April 2004 (23 pages) |
14 June 2004 | Return made up to 02/06/04; change of members (10 pages) |
14 June 2004 | Return made up to 02/06/04; change of members (10 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
26 August 2003 | Return made up to 02/06/03; change of members (10 pages) |
26 August 2003 | Return made up to 02/06/03; change of members (10 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
19 October 2002 | Particulars of mortgage/charge (11 pages) |
19 October 2002 | Particulars of mortgage/charge (11 pages) |
17 July 2002 | Return made up to 02/06/02; full list of members
|
17 July 2002 | Return made up to 02/06/02; full list of members (10 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 02/06/01; change of members (8 pages) |
19 July 2001 | Return made up to 02/06/01; change of members (8 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Full accounts made up to 1 April 2000 (22 pages) |
1 February 2001 | Full accounts made up to 1 April 2000 (22 pages) |
1 February 2001 | Full accounts made up to 1 April 2000 (22 pages) |
23 June 2000 | Ad 27/08/99--------- £ si 8828@1 (2 pages) |
23 June 2000 | Return made up to 02/06/00; full list of members (10 pages) |
23 June 2000 | Ad 27/08/99--------- £ si 8828@1 (2 pages) |
23 June 2000 | Return made up to 02/06/00; full list of members (10 pages) |
1 September 1999 | Full accounts made up to 3 April 1999 (22 pages) |
1 September 1999 | Full accounts made up to 3 April 1999 (22 pages) |
1 September 1999 | Full accounts made up to 3 April 1999 (22 pages) |
23 August 1999 | Return made up to 02/06/99; full list of members
|
23 August 1999 | Return made up to 02/06/99; full list of members (8 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
3 February 1999 | Ad 12/01/99--------- £ si 1000@1=1000 £ ic 24300/25300 (2 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (19 pages) |
3 February 1999 | Ad 12/01/99--------- £ si 1000@1=1000 £ ic 24300/25300 (2 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (19 pages) |
16 July 1997 | Full accounts made up to 30 March 1997 (16 pages) |
16 July 1997 | Full accounts made up to 30 March 1997 (16 pages) |
10 June 1997 | Return made up to 02/06/97; change of members (8 pages) |
10 June 1997 | Return made up to 02/06/97; change of members (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
24 June 1996 | Return made up to 02/06/96; full list of members (13 pages) |
24 June 1996 | Return made up to 02/06/96; full list of members (13 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (16 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (16 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 2 April 1995 (16 pages) |
17 August 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1982 | Annual return made up to 11/06/82 (4 pages) |
21 June 1982 | Annual return made up to 11/06/82 (4 pages) |
14 March 1955 | Allotment of shares (3 pages) |
14 March 1955 | Allotment of shares (3 pages) |
25 April 1910 | Incorporation (24 pages) |
25 April 1910 | Incorporation (24 pages) |