The Drive
Brentwood
Essex
CM13 3BE
Director Name | Trevor Richards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Candover Close West Drayton Middlesex UB7 0BD |
Director Name | Clive John Timothy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2008) |
Role | Insurance Engineer |
Correspondence Address | 11 Kearton Close Kenley Croydon Surrey CR8 5EN |
Secretary Name | Roger Adrian Cochram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 13 Fairlawn Grove Banstead Surrey SM7 3BN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
2 at £1 | Neil James Roarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,371 |
Cash | £10,433 |
Current Liabilities | £78,810 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 17 October 2019 (21 pages) |
6 November 2018 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 November 2018 (2 pages) |
5 November 2018 | Statement of affairs (11 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Appointment of a voluntary liquidator (3 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Registration of charge 045444450001, created on 27 June 2016 (22 pages) |
28 June 2016 | Registration of charge 045444450001, created on 27 June 2016 (22 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 February 2014 | Company name changed collins associates assessors LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed collins associates assessors LIMITED\certificate issued on 06/02/14
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
20 November 2011 | Director's details changed for Neil James Roarty on 31 August 2011 (2 pages) |
20 November 2011 | Director's details changed for Neil James Roarty on 31 August 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Director's details changed for Neil James Roarty on 1 October 2009 (2 pages) |
24 November 2010 | Director's details changed for Neil James Roarty on 1 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Neil James Roarty on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2010 | Company name changed vehicle assessor services LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed vehicle assessor services LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
4 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
4 January 2010 | Termination of appointment of Roger Cochram as a secretary (1 page) |
4 January 2010 | Termination of appointment of Roger Cochram as a secretary (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 December 2008 | Director appointed neil james roarty (2 pages) |
2 December 2008 | Appointment terminated director clive timothy (1 page) |
2 December 2008 | Appointment terminated director clive timothy (1 page) |
2 December 2008 | Director appointed neil james roarty (2 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
14 November 2007 | Return made up to 25/09/07; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 January 2007 | Return made up to 25/09/06; full list of members (6 pages) |
4 January 2007 | Return made up to 25/09/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 January 2006 | New secretary appointed (2 pages) |
5 December 2005 | Return made up to 25/09/05; no change of members (6 pages) |
5 December 2005 | Return made up to 25/09/05; no change of members (6 pages) |
16 August 2005 | Return made up to 25/09/04; no change of members
|
16 August 2005 | Return made up to 25/09/04; no change of members
|
10 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (13 pages) |
25 September 2002 | Incorporation (13 pages) |