The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Laurence Philip Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr James Edward Rutter |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Chipping Chartfield Drive Kirby Le Sken Frinton On Sea Essex CO13 0DR |
Director Name | Mrs Pamela Ann Rutter |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sussex Road Colchester Essex CO3 3QH |
Director Name | Mr John Jardine |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wyedale Drive Colchester CO3 9XX |
Director Name | Mr Alan Peter Howard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
Secretary Name | Mr Alan Peter Howard |
---|---|
Status | Resigned |
Appointed | 19 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
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 | 9 other UK companies use this postal address |
90 at £1 | Pamela Rutter 90.00% Ordinary |
---|---|
10 at £1 | John Jardine 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,666 |
Current Liabilities | £58,832 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 22 December 2021 (overdue) |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Shp Capital Holdings Limited Classification: A registered charge Outstanding |
---|---|
25 October 2017 | Delivered on: 10 November 2017 Persons entitled: Reditum Spv 20 LTD Classification: A registered charge Particulars: None. Outstanding |
27 June 2017 | Delivered on: 29 June 2017 Persons entitled: Reditum Spv 20 LTD Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 21 March 2017 Persons entitled: Pcc Int'l Limited Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 3 December 2015 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
18 January 2024 | Administrator's progress report (36 pages) |
---|---|
19 July 2023 | Administrator's progress report (42 pages) |
5 July 2023 | Notice of extension of period of Administration (3 pages) |
12 January 2023 | Administrator's progress report (45 pages) |
18 July 2022 | Administrator's progress report (49 pages) |
24 May 2022 | Notice of extension of period of Administration (3 pages) |
10 January 2022 | Administrator's progress report (60 pages) |
1 September 2021 | Result of meeting of creditors (56 pages) |
13 August 2021 | Statement of administrator's proposal (54 pages) |
30 June 2021 | Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 June 2021 (2 pages) |
28 June 2021 | Appointment of an administrator (3 pages) |
23 December 2020 | Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT England to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 (1 page) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
10 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 078287040005, created on 9 March 2020 (25 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 June 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
8 March 2019 | Satisfaction of charge 078287040002 in full (1 page) |
20 February 2019 | Termination of appointment of Alan Peter Howard as a director on 11 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Alan Peter Howard as a secretary on 11 February 2019 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
18 May 2018 | Satisfaction of charge 078287040003 in full (1 page) |
18 May 2018 | Satisfaction of charge 078287040004 in full (1 page) |
13 April 2018 | Statement of capital following an allotment of shares on 23 October 2017
|
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
6 March 2018 | Appointment of Mr Alan Peter Howard as a secretary on 19 February 2018 (2 pages) |
10 November 2017 | Registration of charge 078287040004, created on 25 October 2017 (53 pages) |
10 November 2017 | Registration of charge 078287040004, created on 25 October 2017 (53 pages) |
29 June 2017 | Registration of charge 078287040003, created on 27 June 2017 (52 pages) |
29 June 2017 | Registration of charge 078287040003, created on 27 June 2017 (52 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Registered office address changed from 3 Trebeck Street London W1J 7LS England to Middleborough House 16 Middleborough Colchester CO1 1QT on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 3 Trebeck Street London W1J 7LS England to Middleborough House 16 Middleborough Colchester CO1 1QT on 19 April 2017 (1 page) |
21 March 2017 | Registration of charge 078287040002, created on 21 March 2017 (47 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 July 2016 | Satisfaction of charge 078287040001 in full (1 page) |
22 July 2016 | Satisfaction of charge 078287040001 in full (1 page) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to 3 Trebeck Street London W1J 7LS on 28 April 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Alan Peter Howard on 15 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to 3 Trebeck Street London W1J 7LS on 28 April 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Alan Peter Howard on 15 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to Station Cottage the Street Nacton Ipswich IP10 0HR on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to Station Cottage the Street Nacton Ipswich IP10 0HR on 14 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Laurence Philip Rutter as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Laurence Philip Rutter as a director on 13 April 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alan Peter Howard as a director on 15 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alan Peter Howard as a director on 15 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Pamela Ann Rutter as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Pamela Ann Rutter as a director on 31 March 2016 (1 page) |
13 February 2016 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 February 2016 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 February 2016 | Termination of appointment of John Jardine as a director on 9 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Graham Avery as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of John Jardine as a director on 9 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Graham Avery as a director on 9 February 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Registration of charge 078287040001, created on 3 December 2015 (12 pages) |
3 December 2015 | Registration of charge 078287040001, created on 3 December 2015 (12 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 May 2014 | Appointment of Mr John Jardine as a director (2 pages) |
13 May 2014 | Appointment of Mr John Jardine as a director (2 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 May 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
24 May 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
9 January 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of James Rutter as a director (1 page) |
16 October 2012 | Termination of appointment of James Rutter as a director (1 page) |
7 August 2012 | Appointment of Mrs Pamela Ann Rutter as a director (2 pages) |
7 August 2012 | Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mrs Pamela Ann Rutter as a director (2 pages) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|