Dissolved 2018-03-14
Company Information for DRIVELINK (NATIONAL) LIMITED
WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
07581074
Private Limited Company
Dissolved Dissolved 2018-03-14 |
Company Name | |
---|---|
DRIVELINK (NATIONAL) LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS WS2 7LZ Other companies in B24 | |
Company Number | 07581074 | |
---|---|---|
Date formed | 2011-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 20:07:33 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CARMELLA HOUSE 3 & 4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM AB19 HASTINGWOOD INDUSTRIAL PARK WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 11 PARKHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B76 1EY UNITED KINGDOM | |
AR01 | 28/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2014-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-04-01 | £ 119,523 |
---|
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 DRIVELINK (NATIONAL) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 18,607 |
Current Assets | 2012-04-01 | £ 153,674 |
Debtors | 2012-04-01 | £ 135,067 |
Fixed Assets | 2012-04-01 | £ 249 |
Shareholder Funds | 2012-04-01 | £ 34,400 |
Tangible Fixed Assets | 2012-04-01 | £ 249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DRIVELINK (NATIONAL) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DRIVELINK (NATIONAL) LIMITED | Event Date | 2014-12-22 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB on 22 December 2014 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Mrs Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Eileen T F Sale, Tel: 01922 624777. S Cross , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRIVELINK (NATIONAL) LIMITED | Event Date | 2014-12-22 |
Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Eileen T F Sale, Tel: 01922 624777. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRIVELINK (NATIONAL) LIMITED | Event Date | 2014-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB , on 22 December 2014 , at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, not later than 12.00 noon on 19 December 2014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the companys affairs as may be reasonably be required will be furnished free of charge by Mrs Eileen T F Sale FIPA (IP no 8738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , during the period before the day on which the meeting is to be held. For further details contact: Email: admin@salesmith.demon.co.uk Tel: 01922 624777. | |||
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. |