Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVE ASSIST UK LIMITED
Company Information for

DRIVE ASSIST UK LIMITED

THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
02737288
Private Limited Company
Liquidation

Company Overview

About Drive Assist Uk Ltd
DRIVE ASSIST UK LIMITED was founded on 1992-08-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Drive Assist Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRIVE ASSIST UK LIMITED
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Filing Information
Company Number 02737288
Company ID Number 02737288
Date formed 1992-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2011
Account next due 28/02/2013
Latest return 27/07/2012
Return next due 24/08/2013
Type of accounts FULL
Last Datalog update: 2018-08-05 18:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVE ASSIST UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRIVE ASSIST UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WRIGHT
Company Secretary 2000-06-20
NIGEL LOWE BARDSLEY
Director 1996-07-22
STEVEN PAUL BINCH
Director 1992-08-04
RALPH FERGUSON
Director 2007-01-31
CHRISTOPHER JOHN WRIGHT
Director 2000-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
Director 2005-11-01 2011-12-31
JAMES ROBERT DRUMMOND SMITH
Director 2011-05-03 2011-07-04
TREVOR LEGGETT
Director 2000-01-06 2007-01-31
AJIT NEDUNGADI
Director 2003-12-22 2007-01-31
STUART WOOLLEY
Director 1995-06-01 2007-01-31
RICHARD DOUGLAS TADLER
Director 2003-12-26 2006-06-23
NICHOLAS CECIL JOHN BEWES
Director 2001-07-02 2003-12-22
STUART WOOLLEY
Company Secretary 1995-01-06 2000-06-20
JOHN SAMUEL SHERWOOD
Director 1992-07-01 1999-11-30
JOHN SAMUEL SHERWOOD
Company Secretary 1993-02-19 1995-01-06
THOMAS DAVID COUGHLAN
Director 1992-07-01 1993-04-02
THOMAS DAVID COUGHLAN
Company Secretary 1992-07-01 1993-02-19
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-08-04 1992-08-04
ELK (NOMINEES) LIMITED
Nominated Director 1992-08-04 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WRIGHT SOL CAR RENTALS LIMITED Company Secretary 2000-06-20 CURRENT 1994-10-06 Dissolved 2014-09-06
CHRISTOPHER JOHN WRIGHT MILLENNIUM MOTOR GROUP LIMITED Company Secretary 2000-06-20 CURRENT 1996-11-05 Dissolved 2015-03-08
NIGEL LOWE BARDSLEY 29 LENTON AVENUE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
NIGEL LOWE BARDSLEY SOL CAR RENTALS LIMITED Director 2000-02-15 CURRENT 1994-10-06 Dissolved 2014-09-06
NIGEL LOWE BARDSLEY MILLENNIUM MOTOR GROUP LIMITED Director 1996-11-08 CURRENT 1996-11-05 Dissolved 2015-03-08
NIGEL LOWE BARDSLEY MILLENNIUM PROPERTY UK LIMITED Director 1996-11-08 CURRENT 1996-11-05 Active
STEVEN PAUL BINCH GREEN 4 DEVELOPMENTS LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STEVEN PAUL BINCH STEVE BINCH PROPERTY LIMITED Director 2010-03-01 CURRENT 2010-03-01 Active
STEVEN PAUL BINCH MILLENNIUM PROPERTY MANCHESTER LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
STEVEN PAUL BINCH MILLENNIUM PROPERTY COVENTRY LIMITED Director 2010-01-15 CURRENT 2010-01-15 Liquidation
STEVEN PAUL BINCH S & C PROPERTIES (DERBY) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Active
STEVEN PAUL BINCH MILLENNIUM MOTOR GROUP LIMITED Director 1996-11-08 CURRENT 1996-11-05 Dissolved 2015-03-08
STEVEN PAUL BINCH MILLENNIUM PROPERTY UK LIMITED Director 1996-11-08 CURRENT 1996-11-05 Active
STEVEN PAUL BINCH SOL CAR RENTALS LIMITED Director 1995-04-14 CURRENT 1994-10-06 Dissolved 2014-09-06
CHRISTOPHER JOHN WRIGHT SOL CAR RENTALS LIMITED Director 2007-01-31 CURRENT 1994-10-06 Dissolved 2014-09-06
CHRISTOPHER JOHN WRIGHT MILLENNIUM MOTOR GROUP LIMITED Director 2007-01-31 CURRENT 1996-11-05 Dissolved 2015-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.2
2016-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2014-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014
2014-11-144.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-11-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2013
2013-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2013
2013-02-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM TAMWORTH HOUSE VENTURA PARK ROAD, BITTERSCOTE TAMWORTH STAFFORDSHIRE B78 3HL
2012-12-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-15LATEST SOC15/08/12 STATEMENT OF CAPITAL;GBP 134843
2012-08-15AR0127/07/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/07/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FERGUSON / 01/07/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BINCH / 01/07/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE BARDSLEY / 01/07/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/06/2012
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-18AR0127/07/11 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-07-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-10AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-05AR0127/07/10 FULL LIST
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-11363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-12363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 31/03/2008
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-17363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS; AMEND
2006-10-27363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to DRIVE ASSIST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-10
Notice of Intended Dividends2015-10-19
Notices to Creditors2014-03-25
Notice of Intended Dividends2014-03-25
Appointment of Liquidators2013-10-22
Appointment of Administrators2012-12-17
Fines / Sanctions
No fines or sanctions have been issued against DRIVE ASSIST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-13 Outstanding CCP VIII SYNDICATION LIMITED (AS SECURITY AGENT)
DEBENTURE 2011-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
A RECEIVABLES AND INSURANCE CHARGE 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
AN ASSIGNMENT OF CASH DEPOSIT-INITIAL DESIGNATED ACCOUNT 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
AN ASSIGNMENT OF CASH DEPOSIT-VOLUME REBATE ACCOUNT 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
AN ASSIGNMENT OF CASH DEPOSIT-RV DESIGNATED ACCOUNT 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
AN ASSIGNMENT OF CASH DEPOSIT-LOMBARD DEPOSIT ACCOUNT 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC
AN ASSIGNMENT OF CASH DEPOSIT-DA INITIAL DESIGNATED ACCOUNT 2011-07-05 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2007-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A RECEIVABLES AND INSURANCE CHARGE 2007-02-02 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS
AN ASSIGNMENT OF CASH DEPOSIT - DA INITIAL DESIGNATED ACCOUNT 2007-02-02 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS
AN ASSIGNMENT OF CASH DEPOSIT - RV DESIGNATED ACCOUNT 2007-02-02 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS
AN ASSIGNMENT OF CASH DEPOSIT - INITIAL DESIGNATED ACCOUNT 2007-02-02 Outstanding LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS
DEBENTURE 2005-06-22 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 2005-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT AND CHARGE 2003-11-05 PART of the property or undertaking has been released from charge BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE & DEBENTURE 2000-03-28 Satisfied BARCLAYS BANK PLC
MORTGAGE ASSIGNMENT AND CHARGE 1997-01-13 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE 1996-05-22 Satisfied UNITED DOMINIONS TRUST LIMITED
GUARANTEE AND DEBENTURE 1995-05-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVE ASSIST UK LIMITED

Intangible Assets
Patents
We have not found any records of DRIVE ASSIST UK LIMITED registering or being granted any patents
Domain Names

DRIVE ASSIST UK LIMITED owns 15 domain names.

driveassistdirect.co.uk   millenniummotorgroup.co.uk   renaultspecialoffers.co.uk   solrental.co.uk   peugeotspecialoffers.co.uk   trade2000.co.uk   nottinghamautopark.co.uk   driveassist.co.uk   credithire.co.uk   bike-assist.co.uk   bmwspecialoffers.co.uk   fordspecialoffers.co.uk   mazdaspecialoffers.co.uk   mercedesspecialoffers.co.uk   vauxhallspecialoffers.co.uk  

Trademarks
We have not found any records of DRIVE ASSIST UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRIVE ASSIST UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-11 GBP £3,389
Nottingham City Council 2012-11 GBP £2,686
Newcastle City Council 2012-10 GBP £2,501
Newcastle City Council 2012-9 GBP £3,204
Newcastle City Council 2012-8 GBP £3,779 CXD: Finance & Resources NOR
Middlesbrough Council 2012-7 GBP £3,071
Oxfordshire County Council 2012-6 GBP £1,296 Motor Insurance Fund Rev AC
Middlesbrough Council 2012-6 GBP £6,348
Portsmouth City Council 2012-6 GBP £2,430 Miscellaneous expenses
Newcastle City Council 2012-4 GBP £5,615
Nottingham City Council 2012-4 GBP £1,136
Portsmouth City Council 2012-3 GBP £1,311 Miscellaneous expenses
Oxfordshire County Council 2012-2 GBP £2,687 Motor Insurance Fund Rev AC
Nottingham City Council 2011-11 GBP £414 INSURANCE CLAIMS PAID
SUNDERLAND CITY COUNCIL 2011-9 GBP £2,093 MISCELLANEOUS EXPENSES
Nottingham City Council 2011-7 GBP £1,563 INSURANCE CLAIMS PAID
Portsmouth City Council 2011-5 GBP £2,451 Miscellaneous expenses
Newcastle City Council 2011-4 GBP £1,695
Portsmouth City Council 2011-2 GBP £965 Miscellaneous expenses
SUNDERLAND CITY COUNCIL 2010-10 GBP £1,085 MISCELLANEOUS EXPENSES
Middlesbrough Council 2010-5 GBP £1,192 Insurance Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRIVE ASSIST UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DRIVE ASSIST UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0187032290Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.000 cm³ but <= 1.500 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2015-10-14
Principal Trading Address: Tamworth House, Ventura Park Road, Bitterscotte, Tamworth, Staffordshire B78 3HL Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 6 November 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: A P Beveridge (IP No. 008991) of AlixPartners Services UK LLP, 10 Fleet Place, London EC4M 7RB; R K Grant (IP No. 009637) of AlixPartners Services UK LLP, 35 Newhall Street, Birmingham B3 3PU and A C OKeefe (IP No. 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. Date of Appointment: 14 October 2013. Contact information for Liquidators: Tel: 0161 838 4525. Alternative contact: Eve Potts.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2013-10-14
A P Beveridge , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and R K Grant , of Zolfo Cooper , 35 New Hall Street, B3 3PU and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: Suzie Friedrich, Tel: +44 (0)161 838 4500.
 
Initiating party Event TypeNotices to Creditors
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2013-10-14
Notice is hereby given that creditors of the Company are required, on or before 16 April 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 14 October 2013. Office Holder details: A P Beveridge (IP No 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB, R K Grant (IP No 009637) of Zolfo Cooper, 35 Newhall Street, Birmingham B3 3PU and A C O’Keefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Suzie Friedrich, Tel: +44 (0) 161 838 4500. A P Beveridge and R K Grant and A C O'Keefe , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2013-10-14
Principal Trading Address: Tamworth House, Ventura Park Road, Bitterscotte, Tamworth, Staffordshire B78 3HL Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 October 2013. Office Holder Details: A P Beveridge (IP No 008991) of Zolfo Coper, 10 Fleet Place, London EC4M 7RB, R K Grant (IP No 009637) of Zolfo Cooper, 35 Newhall Street, Birmingham B3 3PU and A C O’Keefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. For further details contact: Suzie Friedrich, Tel: +44 (0) 161 838 4500. A P Beveridge and R K Grant and A C O'Keefe , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2013-10-14
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidators intend to declare a final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidators at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB by no later than 27 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 October 2013 Office Holder Details: A P Beveridge (IP No. 008991 ) of AlixPartners Services UK LLP , 6 New Street Square, London EC4A 3BF and R K Grant (IP No. 009637 ) of AlixPartners Services UK LLP , 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe (IP No. 008375 ) of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Conor Kelly, E-mail: cokelly@alixpartners.com, Tel: 0161 838 4518. Ag NF70492
 
Initiating party Event TypeAppointment of Administrators
Defending partyDRIVE ASSIST UK LIMITEDEvent Date2012-12-10
In the High Court of Justice, Chancery Division Companies Court case number 9429 A P Beveridge (IP No 008991 ), of Zolfo Cooper , 10 Fleet Street, London, EC4M 7RB and R K Grant (IP No 009637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU and S Wilson (IP No 008963 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details please contact Zolfo Cooper, +44 (0) 161 838 4500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVE ASSIST UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIVE ASSIST UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.