The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Fay Veares |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Fay Veares |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(7 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 December 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Year | 2012 |
---|---|
Net Worth | £88 |
Cash | £36 |
Current Liabilities | £140,351 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (9 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (9 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (9 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (9 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (9 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 20 May 2014 (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
29 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Brian Sidney Veares on 13 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Fay Veares on 13 October 2010 (1 page) |
26 October 2010 | Director's details changed for Brian Sidney Veares on 13 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Fay Veares on 13 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Fay Veares on 13 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Fay Veares on 13 October 2010 (1 page) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
18 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Fay Veares on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Fay Veares on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Brian Sidney Veares on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Brian Sidney Veares on 18 November 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
15 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
15 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
23 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Return made up to 13/10/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members (6 pages) |
11 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
28 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
14 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
14 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
18 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
20 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 January 2000 | Return made up to 13/10/99; full list of members
|
11 January 2000 | Return made up to 13/10/99; full list of members
|
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 October 1998 | New director appointed (2 pages) |
13 October 1998 | Incorporation (14 pages) |
13 October 1998 | Incorporation (14 pages) |