The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr David Richard Grover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Dennis Vincent Hone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 December 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Closed |
Appointed | 12 July 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 December 2019) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Elliot Paul Shave |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr David Keith Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Moorgate London EC2M 6XB |
Director Name | Mr Jonathan Richard Elkington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr Lloyd Eng-Meng Lee |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Secretary Name | Jarlath Delphene Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 155 Moorgate London EC2M 6XB |
Secretary Name | Ms Eloise Jane Mangan |
---|---|
Status | Resigned |
Appointed | 22 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | 155 Moorgate London EC2M 6XB |
Website | macegroup.com |
---|
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 |
57 at £1 | Mace Real Estate Limited 57.00% Ordinary C |
---|---|
28 at £1 | L J Greenwich Sarl 28.00% Ordinary B |
15 at £1 | Ingenuity Capital LLP 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,936 |
Current Liabilities | £1,113,196 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 October 2018 | Registered office address changed from 155 Moorgate London EC2M 6XB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2018 (2 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Declaration of solvency (5 pages) |
12 February 2018 | Director's details changed for Mr David Richard Grover on 1 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
13 July 2017 | Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages) |
27 June 2017 | Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page) |
6 February 2017 | Termination of appointment of Elliot Paul Shave as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Lloyd Eng-Meng Lee as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Elliot Paul Shave as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Lloyd Eng-Meng Lee as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Jonathan Richard Elkington as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Jonathan Richard Elkington as a director on 3 February 2017 (1 page) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages) |
23 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 December 2014 | Termination of appointment of David Keith Vaughan as a director on 12 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of David Keith Vaughan as a director on 12 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
12 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
12 August 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders
|
20 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders
|
23 January 2013 | Termination of appointment of Jarlath Wade as a secretary (1 page) |
23 January 2013 | Termination of appointment of Jarlath Wade as a secretary (1 page) |
23 January 2013 | Appointment of Ms Eloise Jane Mangan as a secretary (1 page) |
23 January 2013 | Appointment of Ms Eloise Jane Mangan as a secretary (1 page) |
31 December 2012 | Appointment of Jarlath Delphene Wade as a secretary (3 pages) |
31 December 2012 | Appointment of Jarlath Delphene Wade as a secretary (3 pages) |
27 December 2012 | Appointment of David Keith Vaughan as a director (3 pages) |
27 December 2012 | Appointment of David Keith Vaughan as a director (3 pages) |
24 December 2012 | Appointment of Mr Stephen Gerard Pycroft as a director (2 pages) |
24 December 2012 | Appointment of Mr Stephen Gerard Pycroft as a director (2 pages) |
24 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
24 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
21 December 2012 | Registered office address changed from , Atelier House 64 Pratt Street, London, NW1 0LF on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from , Atelier House 64 Pratt Street, London, NW1 0LF on 21 December 2012 (1 page) |
24 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (2 pages) |
24 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (2 pages) |
19 October 2012 | Appointment of David Richard Grover as a director (3 pages) |
19 October 2012 | Appointment of David Richard Grover as a director (3 pages) |
16 October 2012 | Change of share class name or designation (2 pages) |
16 October 2012 | Appointment of Mr Jonathan Richard Elkington as a director (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
16 October 2012 | Registered office address changed from , 9 Clifford Street, London, W1S 2FT, United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Memorandum and Articles of Association (22 pages) |
16 October 2012 | Appointment of Mr Lloyd Eng-Meng Lee as a director (3 pages) |
16 October 2012 | Change of share class name or designation (2 pages) |
16 October 2012 | Registered office address changed from , 9 Clifford Street, London, W1S 2FT, United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Memorandum and Articles of Association (22 pages) |
16 October 2012 | Appointment of Mr Lloyd Eng-Meng Lee as a director (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
16 October 2012 | Appointment of Mr Jonathan Richard Elkington as a director (3 pages) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|