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

DRIVERSCONNECT LIMITED

4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP,
Company Registration Number
03338410
Private Limited Company
Liquidation

Company Overview

About Driversconnect Ltd
DRIVERSCONNECT LIMITED was founded on 1997-03-24 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Driversconnect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DRIVERSCONNECT LIMITED
 
Legal Registered Office
4 CYRUS WAY CYGNET PARK
HAMPTON
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8HP
Other companies in NN5
 
Filing Information
Company Number 03338410
Company ID Number 03338410
Date formed 1997-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-05-31
Account next due 2018-02-28
Latest return 2016-03-24
Return next due 2017-04-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 00:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVERSCONNECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HULL MATTHEWSON HOLBEACH LIMITED   LATRATUS LIMITED   MORVEN PARTNERS LIMITED   RACHAEL DUDLEY LIMITED   SMARTIE & CO LIMITED   SR HOWELL & CO (PETERBOROUGH) 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 DRIVERSCONNECT LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE JANE RUSSELL
Company Secretary 1997-05-21
PAUL WILLIAM RUSSELL
Director 1997-05-21
STEPHANIE JANE RUSSELL
Director 1997-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-03-24 1997-05-21
MK COMPANY DIRECTORS LIMITED
Nominated Director 1997-03-24 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM RUSSELL DAVENTRY RUGBY FOOTBALL CLUB LIMITED Director 2014-06-28 CURRENT 2010-07-06 Active
PAUL WILLIAM RUSSELL LOGISTICS RECRUITMENT LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2015-04-07
STEPHANIE JANE RUSSELL DAVENTRY AND DISTRICT SPORTS TRADING LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
STEPHANIE JANE RUSSELL LOGISTICS RECRUITMENT LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2015-04-07

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
2018-03-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM GLADSTONE BUSINESS CENTRE GLADSTONE ROAD NORTHAMPTON NN5 7QA
2017-04-094.70DECLARATION OF SOLVENCY
2017-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-094.70DECLARATION OF SOLVENCY
2017-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0124/03/16 FULL LIST
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0124/03/15 FULL LIST
2014-11-28AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0124/03/14 FULL LIST
2014-02-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-25AR0124/03/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-16AR0124/03/12 FULL LIST
2012-01-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-18AR0124/03/11 FULL LIST
2011-01-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-19AR0124/03/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE RUSSELL / 24/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL / 24/03/2010
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-04-17363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-04-20363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-03-15363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 2 GUILSBOROUGH ROAD WEST HADDON NORTHAMPTON NORTHAMPTONSHIRE NN6 7AD
2002-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-08363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-20363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-21363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-22225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-04-15363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-01-28395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1LL
1997-06-12225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12288bSECRETARY RESIGNED
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-1288(2)RAD 21/05/97--------- £ SI 99@1=99 £ IC 1/100
1997-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-06ELRESS386 DISP APP AUDS 21/05/97
1997-06-06ELRESS252 DISP LAYING ACC 21/05/97
1997-06-06ELRESS369(4) SHT NOTICE MEET 21/05/97
1997-06-06ELRESS366A DISP HOLDING AGM 21/05/97
1997-05-30CERTNMCOMPANY NAME CHANGED FENSHELF 77 LTD CERTIFICATE ISSUED ON 02/06/97
1997-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DRIVERSCONNECT 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 Creditors2017-04-04
Resolutions for Winding-up2017-04-04
Appointment of Liquidators2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against DRIVERSCONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-19 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-31 £ 7,790
Creditors Due After One Year 2012-05-31 £ 7,790
Creditors Due After One Year 2011-05-31 £ 15,580
Creditors Due Within One Year 2013-05-31 £ 394,747
Creditors Due Within One Year 2012-05-31 £ 332,477
Creditors Due Within One Year 2012-05-31 £ 332,477
Creditors Due Within One Year 2011-05-31 £ 300,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 DRIVERSCONNECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 136,303
Cash Bank In Hand 2012-05-31 £ 315,685
Cash Bank In Hand 2012-05-31 £ 315,685
Cash Bank In Hand 2011-05-31 £ 236,333
Current Assets 2013-05-31 £ 955,690
Current Assets 2012-05-31 £ 905,200
Current Assets 2012-05-31 £ 905,200
Current Assets 2011-05-31 £ 848,785
Debtors 2013-05-31 £ 819,387
Debtors 2012-05-31 £ 589,515
Debtors 2012-05-31 £ 589,515
Debtors 2011-05-31 £ 612,452
Shareholder Funds 2013-05-31 £ 599,975
Shareholder Funds 2012-05-31 £ 610,766
Shareholder Funds 2012-05-31 £ 610,766
Shareholder Funds 2011-05-31 £ 589,050
Tangible Fixed Assets 2013-05-31 £ 39,032
Tangible Fixed Assets 2012-05-31 £ 45,833
Tangible Fixed Assets 2012-05-31 £ 45,833
Tangible Fixed Assets 2011-05-31 £ 56,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRIVERSCONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVERSCONNECT LIMITED
Trademarks
We have not found any records of DRIVERSCONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVERSCONNECT 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 (78200 - Temporary employment agency activities) as DRIVERSCONNECT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where DRIVERSCONNECT 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 partyDRIVERSCONNECT LIMITEDEvent Date2017-03-29
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 28 June 2017 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494 . Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDRIVERSCONNECT LIMITEDEvent Date2017-03-28
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following resolutions were passed by the shareholders of the Company on 28 March 2017 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson , Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP , be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . Contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494 Mrs Stephanie Jane Russell : Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDRIVERSCONNECT LIMITEDEvent Date2017-03-28
Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : Alternative Contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVERSCONNECT 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 DRIVERSCONNECT 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.