Liquidation
Company Information for DRIVERSCONNECT LIMITED
4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DRIVERSCONNECT LIMITED | |
Legal Registered Office | |
4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP Other companies in NN5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE JANE RUSSELL |
||
PAUL WILLIAM RUSSELL |
||
STEPHANIE JANE RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MK COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVENTRY RUGBY FOOTBALL CLUB LIMITED | Director | 2014-06-28 | CURRENT | 2010-07-06 | Active | |
LOGISTICS RECRUITMENT LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Dissolved 2015-04-07 | |
DAVENTRY AND DISTRICT SPORTS TRADING LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
LOGISTICS RECRUITMENT LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM GLADSTONE BUSINESS CENTRE GLADSTONE ROAD NORTHAMPTON NN5 7QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE RUSSELL / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL / 24/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 2 GUILSBOROUGH ROAD WEST HADDON NORTHAMPTON NORTHAMPTONSHIRE NN6 7AD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 | |
363s | RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB | |
287 | REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1LL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/05/97--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S386 DISP APP AUDS 21/05/97 | |
ELRES | S252 DISP LAYING ACC 21/05/97 | |
ELRES | S369(4) SHT NOTICE MEET 21/05/97 | |
ELRES | S366A DISP HOLDING AGM 21/05/97 | |
CERTNM | COMPANY NAME CHANGED FENSHELF 77 LTD CERTIFICATE ISSUED ON 02/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-04 |
Resolutions for Winding-up | 2017-04-04 |
Appointment of Liquidators | 2017-04-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as DRIVERSCONNECT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DRIVERSCONNECT LIMITED | Event Date | 2017-03-29 |
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 Type | Resolutions for Winding-up | |
Defending party | DRIVERSCONNECT LIMITED | Event Date | 2017-03-28 |
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 Type | Appointment of Liquidators | |
Defending party | DRIVERSCONNECT LIMITED | Event Date | 2017-03-28 |
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 | |||
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. |