The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Brian Alan Dellaway |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
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 |
1 at £1 | Brian Dellaway 50.00% Ordinary |
---|---|
1 at £1 | Jacci Dellaway 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 May 2015 | Delivered on: 12 May 2015 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) All freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (29 pages) |
7 April 2017 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 April 2017 (2 pages) |
6 April 2017 | Statement of affairs with form 4.19 (7 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Statement of affairs with form 4.19 (7 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
24 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 May 2015 | Registration of charge 085573310001, created on 11 May 2015 (17 pages) |
12 May 2015 | Registration of charge 085573310001, created on 11 May 2015 (17 pages) |
7 May 2015 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
8 July 2013 | Appointment of Mr Brian Alan Dellaway as a director (2 pages) |
8 July 2013 | Appointment of Mr Brian Alan Dellaway as a director (2 pages) |
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|