The Drive
Brentwood
Essex
CM13 3BE
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr John William Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 St. Mary's Lane Upminster Essex RM14 2QP |
Director Name | Mrs Lisa Dawn Ford |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Western Road Romford Essex RM1 3LD |
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 |
100 at £1 | Angela Middleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,505 |
Cash | £23 |
Current Liabilities | £99,730 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
11 August 2020 | Delivered on: 1 September 2020 Persons entitled: Vicarage Management No 1 Limited Classification: A registered charge Outstanding |
---|---|
10 June 2020 | Delivered on: 10 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 June 2020 | Delivered on: 10 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 May 2018 | Delivered on: 3 May 2018 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
24 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Kent County Council Classification: A registered charge Outstanding |
8 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 February 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (22 pages) |
17 December 2020 | Registered office address changed from Golden Cross House 456-459 Strand London WC2R 0RG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 December 2020 (2 pages) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Statement of affairs (8 pages) |
5 October 2020 | Satisfaction of charge 079547940002 in full (1 page) |
1 September 2020 | Registration of charge 079547940005, created on 11 August 2020 (13 pages) |
10 June 2020 | Registration of charge 079547940004, created on 10 June 2020 (30 pages) |
10 June 2020 | Registration of charge 079547940003, created on 10 June 2020 (41 pages) |
5 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
5 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
3 May 2018 | Registration of charge 079547940002, created on 3 May 2018 (13 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
9 January 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
4 January 2016 | Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB to Golden Cross House 456-459 Strand London WC2R 0RG on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 February 2015 | Registration of charge 079547940001, created on 24 February 2015 (37 pages) |
24 February 2015 | Registration of charge 079547940001, created on 24 February 2015 (37 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2014 | Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Lisa Dawn Ford as a director on 1 October 2014 (1 page) |
4 November 2014 | Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Angela Jane Middleton as a director on 1 October 2014 (2 pages) |
17 July 2014 | Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 1-3 Western Road Romford Essex RM1 3LD to Middletonmurray House 124a Station Road Sidcup Kent DA15 7AB on 17 July 2014 (1 page) |
5 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 April 2013 | Termination of appointment of John Wilson as a director (2 pages) |
22 April 2013 | Termination of appointment of John Wilson as a director (2 pages) |
15 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
15 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 13 July 2012 (1 page) |
14 March 2012 | Appointment of Mrs Lisa Dawn Ford as a director (2 pages) |
14 March 2012 | Appointment of Mrs Lisa Dawn Ford as a director (2 pages) |
13 March 2012 | Appointment of Mr John William Wilson as a director (2 pages) |
13 March 2012 | Appointment of Mr John William Wilson as a director (2 pages) |
20 February 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
20 February 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
17 February 2012 | Incorporation (21 pages) |
17 February 2012 | Incorporation (21 pages) |