The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Stewart John Court |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES |
Registered Address | Frp Advisory Llp 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 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (23 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 26 January 2016 (11 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
24 February 2015 | Resolutions
|
9 February 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages) |
6 February 2015 | Appointment of a voluntary liquidator (23 pages) |
6 February 2015 | Statement of affairs with form 4.19 (7 pages) |
6 February 2015 | Statement of affairs with form 4.19 (7 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
22 April 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England on 14 April 2014 (2 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2013 | Termination of appointment of Stewart Court as a director (1 page) |
4 January 2013 | Appointment of Mr Stewart John Court as a director (2 pages) |
4 January 2013 | Appointment of Mr Stewart John Court as a director (2 pages) |
4 January 2013 | Termination of appointment of Stewart Court as a director (1 page) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|