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

STARTDRIVE LIMITED

35 PARK ROW, NOTTINGHAM, NG1,
Company Registration Number
02960289
Private Limited Company
Dissolved

Dissolved 2017-10-02

Company Overview

About Startdrive Ltd
STARTDRIVE LIMITED was founded on 1994-08-19 and had its registered office in 35 Park Row. The company was dissolved on the 2017-10-02 and is no longer trading or active.

Key Data
Company Name
STARTDRIVE LIMITED
 
Legal Registered Office
35 PARK ROW
NOTTINGHAM
 
Filing Information
Company Number 02960289
Date formed 1994-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-10-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 06:24:19
Primary Source:Companies House
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 STARTDRIVE LIMITED

Current Directors
Officer Role Date Appointed
ANN CHIPPENDALE
Company Secretary 2000-04-19
ANN CHIPPENDALE
Director 1994-09-17
FRANCIS WILLIAM HOWITT
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY CHIPPENDALE
Company Secretary 1994-09-17 1999-09-01
BETTY CHIPPENDALE
Director 1994-09-17 1999-09-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-08-19 1994-09-17
WILDMAN & BATTELL LIMITED
Nominated Director 1994-08-19 1994-09-17

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
2017-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM STONE GABLES DALE HILL OAKERTHORPE ALFRETON DERBYSHIRE DE55 7LN
2015-07-244.70DECLARATION OF SOLVENCY
2015-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0119/08/14 FULL LIST
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-09AR0119/08/13 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0119/08/12 FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0119/08/11 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0119/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM HOWITT / 01/11/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHIPPENDALE / 01/11/2009
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-09-11363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-18225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-09-13363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-08363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-13363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-06363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-13363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED
1999-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/99
1999-10-06363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-14363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-28363sRETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS
1996-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-04363sRETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS
1994-12-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-27287REGISTERED OFFICE CHANGED ON 27/09/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1994-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to STARTDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-17
Resolutions for Winding-up2015-07-17
Appointment of Liquidators2015-07-17
Fines / Sanctions
No fines or sanctions have been issued against STARTDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARTDRIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.599

This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Creditors
Creditors Due Within One Year 2013-03-31 £ 271,123
Creditors Due Within One Year 2012-03-31 £ 462,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 STARTDRIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 681,205
Cash Bank In Hand 2012-03-31 £ 795,431
Current Assets 2013-03-31 £ 1,750,860
Current Assets 2012-03-31 £ 1,796,666
Debtors 2013-03-31 £ 169,655
Debtors 2012-03-31 £ 201,235
Shareholder Funds 2013-03-31 £ 1,479,737
Shareholder Funds 2012-03-31 £ 1,334,115
Stocks Inventory 2013-03-31 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARTDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARTDRIVE LIMITED
Trademarks
We have not found any records of STARTDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARTDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as STARTDRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARTDRIVE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTARTDRIVE LIMITEDEvent Date2015-07-10
Notice is hereby given that the Creditors of the above named company are required, on or before the 31 August 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A J Cordon of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Joint Liquidator of the said company, and if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 10 July 2015 Office Holder details: Andrew J Cordon , (IP No. 009687) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE and Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Andrew John Cordon on 0115 988 6035.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTARTDRIVE LIMITEDEvent Date2015-07-10
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the company on 10 July 2015 , passed the following resolutions as special resolutions: That the Company be wound up voluntarily, and that Andrew John Cordon , (IP No. 009687) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE and Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE be and are hereby appointed joint liquidators for the purposes of such winding up. In the event of any questions regarding the above please contact Andrew John Cordon on 0115 988 6035.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTARTDRIVE LIMITEDEvent Date2015-07-10
Andrew J Cordon , (IP No. 9687) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE and Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of any questions regarding the above please contact Andrew John Cordon on 0115 988 6035.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARTDRIVE 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 STARTDRIVE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1