The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Peter Macmillan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Burstall Ipswich Suffolk IP8 3ES |
Director Name | John David Wright |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 July 2007) |
Role | Builder |
Correspondence Address | Walnut Tree Barn Freston Suffolk IP9 2PN |
Secretary Name | Mr Peter Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Burstall Ipswich Suffolk IP8 3ES |
Director Name | Mr Ciaran Benedict Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Elton Park Hadleigh Road Ipswich Suffolk IP2 0DG |
Secretary Name | Mr Mark Ledger |
---|---|
Status | Resigned |
Appointed | 28 September 2012(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Correspondence Address | Unit 17 The Quadrangle The Drift, Nacton Road Ipswich IP3 9QR |
Director Name | Mr Kevin James Ward |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(37 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Quadrangle The Drift, Nacton Road Ipswich IP3 9QR |
Director Name | Mr Christopher John Pratt |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Quadrangle The Drift, Nacton Road Ipswich IP3 9QR |
Director Name | Mr Chistopher Brian Harrall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Quadrangle The Drift, Nacton Road Ipswich IP3 9QR |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(38 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 17 The Quadrangle The Drift, Nacton Road Ipswich IP3 9QR |
Website | macmillanandwright.co.uk |
---|---|
Telephone | 01473 272184 |
Telephone region | Ipswich |
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 |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Christopher John David Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,280 |
Cash | £762,581 |
Current Liabilities | £2,668,132 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 April 2014 | Delivered on: 4 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 17 the quadrangle centre the drift nacton road. Outstanding |
---|---|
18 March 2014 | Delivered on: 20 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 April 2005 | Delivered on: 30 April 2005 Satisfied on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-17 the quadrangle the drift nacton road ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 2005 | Delivered on: 22 February 2005 Satisfied on: 17 April 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
1 March 2017 | Administrator's progress report to 3 January 2017 (33 pages) |
1 March 2017 | Administrator's progress report to 16 January 2017 (34 pages) |
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 December 2016 | Statement of affairs with form 2.14B (19 pages) |
29 September 2016 | Result of meeting of creditors (50 pages) |
7 September 2016 | Statement of administrator's proposal (50 pages) |
20 July 2016 | Registered office address changed from Unit 17 the Quadrangle the Drift, Nacton Road Ipswich IP3 9QR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 July 2016 (2 pages) |
13 July 2016 | Appointment of an administrator (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Termination of appointment of Chistopher Brian Harrall as a director on 15 May 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Termination of appointment of Christopher John Pratt as a director on 24 March 2016 (1 page) |
31 July 2015 | Termination of appointment of Kevin James Ward as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 31 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 9 June 2015 (2 pages) |
29 May 2015 | Appointment of Mr Chistopher Brian Harrall as a director on 8 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Chistopher Brian Harrall as a director on 8 May 2015 (2 pages) |
21 April 2015 | Register(s) moved to registered office address Unit 17 the Quadrangle the Drift, Nacton Road Ipswich IP3 9QR (1 page) |
21 April 2015 | Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom to 17 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 January 2015 | Termination of appointment of Mark Ledger as a secretary on 20 January 2015 (1 page) |
4 November 2014 | Appointment of Mr Christopher John Pratt as a director on 30 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Kevin James Ward as a director on 30 October 2014 (2 pages) |
10 July 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
17 April 2014 | Satisfaction of charge 1 in full (8 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Registration of charge 013157150004 (19 pages) |
20 March 2014 | Registration of charge 013157150003 (20 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Director's details changed for Mr Christopher John David Wright on 24 January 2013 (2 pages) |
5 November 2012 | Termination of appointment of Peter Macmillan as a secretary (1 page) |
5 November 2012 | Appointment of Mr Mark Ledger as a secretary (1 page) |
10 October 2012 | Termination of appointment of Peter Macmillan as a director (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Termination of appointment of Ciaran Kelly as a director (1 page) |
16 December 2010 | Purchase of own shares. (3 pages) |
10 December 2010 | Cancellation of shares. Statement of capital on 10 December 2010
|
10 December 2010 | Resolutions
|
19 November 2010 | Registered office address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 4 November 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Christopher John David Wright on 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Peter Macmillan on 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Ciaran Benedict Kelly on 31 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 August 2007 | £ ic 300000/225000 04/07/07 £ sr 75000@1=75000 (1 page) |
21 July 2007 | Director resigned (1 page) |
19 July 2007 | Resolutions
|
26 June 2007 | Nc inc already adjusted 12/06/07 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Particulars of contract relating to shares (4 pages) |
26 June 2007 | Ad 12/06/07--------- £ si 299700@1=299700 £ ic 300/300000 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 January 2007 | New director appointed (1 page) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Resolutions
|
30 April 2005 | Particulars of mortgage/charge (3 pages) |
3 April 2005 | Return made up to 31/03/05; full list of members
|
22 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Full accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Ad 15/04/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members
|
29 January 2003 | Full accounts made up to 31 May 2002 (8 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Director's particulars changed (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 August 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
1 June 1977 | Incorporation (18 pages) |