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 Name | |
---|---|
DRIVE ASSIST UK LIMITED | |
Legal Registered Office | |
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | |
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 |
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 |
---|---|---|
CHRISTOPHER JOHN WRIGHT |
||
NIGEL LOWE BARDSLEY |
||
STEVEN PAUL BINCH |
||
RALPH FERGUSON |
||
CHRISTOPHER JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS |
Director | ||
JAMES ROBERT DRUMMOND SMITH |
Director | ||
TREVOR LEGGETT |
Director | ||
AJIT NEDUNGADI |
Director | ||
STUART WOOLLEY |
Director | ||
RICHARD DOUGLAS TADLER |
Director | ||
NICHOLAS CECIL JOHN BEWES |
Director | ||
STUART WOOLLEY |
Company Secretary | ||
JOHN SAMUEL SHERWOOD |
Director | ||
JOHN SAMUEL SHERWOOD |
Company Secretary | ||
THOMAS DAVID COUGHLAN |
Director | ||
THOMAS DAVID COUGHLAN |
Company Secretary | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOL CAR RENTALS LIMITED | Company Secretary | 2000-06-20 | CURRENT | 1994-10-06 | Dissolved 2014-09-06 | |
MILLENNIUM MOTOR GROUP LIMITED | Company Secretary | 2000-06-20 | CURRENT | 1996-11-05 | Dissolved 2015-03-08 | |
29 LENTON AVENUE LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
MILLENNIUM PROPERTY MANCHESTER LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
MILLENNIUM PROPERTY COVENTRY LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Liquidation | |
SOL CAR RENTALS LIMITED | Director | 2000-02-15 | CURRENT | 1994-10-06 | Dissolved 2014-09-06 | |
MILLENNIUM MOTOR GROUP LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-05 | Dissolved 2015-03-08 | |
MILLENNIUM PROPERTY UK LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-05 | Active | |
GREEN 4 DEVELOPMENTS LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
STEVE BINCH PROPERTY LIMITED | Director | 2010-03-01 | CURRENT | 2010-03-01 | Active | |
MILLENNIUM PROPERTY MANCHESTER LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
MILLENNIUM PROPERTY COVENTRY LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Liquidation | |
S & C PROPERTIES (DERBY) LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Active | |
MILLENNIUM MOTOR GROUP LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-05 | Dissolved 2015-03-08 | |
MILLENNIUM PROPERTY UK LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-05 | Active | |
SOL CAR RENTALS LIMITED | Director | 1995-04-14 | CURRENT | 1994-10-06 | Dissolved 2014-09-06 | |
SOL CAR RENTALS LIMITED | Director | 2007-01-31 | CURRENT | 1994-10-06 | Dissolved 2014-09-06 | |
MILLENNIUM MOTOR GROUP LIMITED | Director | 2007-01-31 | CURRENT | 1996-11-05 | Dissolved 2015-03-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM TAMWORTH HOUSE VENTURA PARK ROAD, BITTERSCOTE TAMWORTH STAFFORDSHIRE B78 3HL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 15/08/12 STATEMENT OF CAPITAL;GBP 134843 | |
AR01 | 27/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FERGUSON / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BINCH / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOWE BARDSLEY / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WRIGHT / 01/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 27/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 27/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 31/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS; AMEND |
Notice of | 2017-10-10 |
Notice of Intended Dividends | 2015-10-19 |
Notices to Creditors | 2014-03-25 |
Notice of Intended Dividends | 2014-03-25 |
Appointment of Liquidators | 2013-10-22 |
Appointment of Administrators | 2012-12-17 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CCP VIII SYNDICATION LIMITED (AS SECURITY AGENT) | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
A RECEIVABLES AND INSURANCE CHARGE | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
AN ASSIGNMENT OF CASH DEPOSIT-INITIAL DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
AN ASSIGNMENT OF CASH DEPOSIT-VOLUME REBATE ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
AN ASSIGNMENT OF CASH DEPOSIT-RV DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
AN ASSIGNMENT OF CASH DEPOSIT-LOMBARD DEPOSIT ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC | |
AN ASSIGNMENT OF CASH DEPOSIT-DA INITIAL DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
A RECEIVABLES AND INSURANCE CHARGE | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS | |
AN ASSIGNMENT OF CASH DEPOSIT - DA INITIAL DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS | |
AN ASSIGNMENT OF CASH DEPOSIT - RV DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS | |
AN ASSIGNMENT OF CASH DEPOSIT - INITIAL DESIGNATED ACCOUNT | Outstanding | LOMBARD NORTH CENTRAL PLC AS SECURITY TRUSTEE FOR THE VEHICLE FUNDERS | |
DEBENTURE | Satisfied | CAPITAL BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT AND CHARGE | PART of the property or undertaking has been released from charge | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE ASSIGNMENT AND CHARGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Nottingham City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
CXD: Finance & Resources NOR |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Motor Insurance Fund Rev AC |
Middlesbrough Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Newcastle City Council | |
|
|
Nottingham City Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Oxfordshire County Council | |
|
Motor Insurance Fund Rev AC |
Nottingham City Council | |
|
INSURANCE CLAIMS PAID |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
Nottingham City Council | |
|
INSURANCE CLAIMS PAID |
Portsmouth City Council | |
|
Miscellaneous expenses |
Newcastle City Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
Middlesbrough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032290 | Motor 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2015-10-14 |
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 Type | Appointment of Liquidators | |
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2013-10-14 |
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 Type | Notices to Creditors | |
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2013-10-14 |
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 Type | Notice of Intended Dividends | |
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2013-10-14 |
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 Type | Notice of Intended Dividends | |
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2013-10-14 |
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 Type | Appointment of Administrators | |
Defending party | DRIVE ASSIST UK LIMITED | Event Date | 2012-12-10 |
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. : | |||
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. |