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

DRIVESENTRY LTD

CHATHAM, KENT, ME4,
Company Registration Number
04355735
Private Limited Company
Dissolved

Dissolved 2014-01-14

Company Overview

About Drivesentry Ltd
DRIVESENTRY LTD was founded on 2002-01-18 and had its registered office in Chatham. The company was dissolved on the 2014-01-14 and is no longer trading or active.

Key Data
Company Name
DRIVESENTRY LTD
 
Legal Registered Office
CHATHAM
KENT
 
Previous Names
ROGUE CONCEPT LIMITED02/10/2006
EVER 1721 LIMITED25/03/2002
Filing Information
Company Number 04355735
Date formed 2002-01-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-14 06:26:53
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.
Companies with same name DRIVESENTRY LTD
The following companies were found which have the same name as DRIVESENTRY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Drivesentry, Inc. Delaware Unknown
DRIVESENTRY INCORPORATED California Unknown

Company Officers of DRIVESENTRY LTD

Current Directors
Officer Role Date Appointed
DAVID ALAN GRATTIDGE
Company Secretary 2006-11-29
ALAN EDWARD JOSEPH JONES
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARAM SAFA
Director 2002-03-21 2009-06-03
JIM ROBERTS
Director 2006-01-01 2007-04-30
CATHARINE JANE SAFA
Company Secretary 2002-03-21 2006-10-29
PAUL LOWELL STAFFORD
Director 2006-01-01 2006-02-05
CATHARINE JANE SAFA
Director 2002-03-21 2006-02-02
EVERSECRETARY LIMITED
Nominated Secretary 2002-01-18 2002-03-21
EVERDIRECTOR LIMITED
Nominated Director 2002-01-18 2002-03-21

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
2014-01-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013
2013-10-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-011.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2013
2013-04-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2013
2012-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012
2012-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012
2012-04-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2011
2012-04-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2012
2011-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011
2011-12-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2011
2011-04-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2010
2011-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 49 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LX
2009-12-084.20STATEMENT OF AFFAIRS/4.19
2009-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 49 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LX
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN SAFA
2009-05-19AA31/12/08 TOTAL EXEMPTION FULL
2009-03-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-01-29363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM SUITE 6 HEATHCOTE BUILDINGS HEATHCOTE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3AA
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 28/01/2009
2008-07-24AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-07-14363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: SUITE 6 HEATHCOTE BUILDINGS HEATHCOTE STREET NOTTINGHAM NG1 3AA
2007-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-22288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 34 LENTON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1DU
2006-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02CERTNMCOMPANY NAME CHANGED ROGUE CONCEPT LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-1688(2)RAD 09/03/06--------- £ SI 2@1=2 £ IC 100/102
2006-02-13288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-18363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-18363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-04-15363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-04-04288bSECRETARY RESIGNED
2002-04-0488(2)RAD 21/03/02--------- £ SI 99@1=99 £ IC 1/100
Industry Information
SIC/NAIC Codes
7221 - Software publishing



Licences & Regulatory approval
We could not find any licences issued to DRIVESENTRY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-12
Fines / Sanctions
No fines or sanctions have been issued against DRIVESENTRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-27 Outstanding AKZO NOBEL CIF NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of DRIVESENTRY LTD registering or being granted any patents
Domain Names

DRIVESENTRY LTD owns 1 domain names.

drivesentrygoanywhere.co.uk  

Trademarks
We have not found any records of DRIVESENTRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVESENTRY LTD. 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 (7221 - Software publishing) as DRIVESENTRY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIVESENTRY LTD 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 TypeFinal Meetings
Defending partyDRIVESENTRY LTDEvent Date2013-08-06
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU on 13 September 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 24 November 2009. Office Holder details: Andrew Tate, (IP No. 8960) of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Further details contact: Andrew Tate, Email: restructuring@reeves.co Tel: 01634 899800 / 01323 413 403 Andrew Tate , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 BERRYS DIRECT LIMITEDEvent Date2005-08-17
In The High Court of JusticeNo 4034 of 2005 BERRYS DIRECT LIMITED(Company No 03400140) Notice is hereby given, by S D Swaden and N A Bennett, of Leonard Curtis & Co, One Great Cumberland Place, Marble Arch, London W1H 7LW, that a Meeting of the Creditors of Berrys Direct Limited, One Great Cumberland Place, Marble Arch, London W1H 7LW, is to be held at One Great Cumberland Place, Marble Arch, London W1H 7LW, on 19 August 2005, at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.38 at the Meeting Creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of their claim. Notice is also hereby given, for the purposes of paragraph 49(6) of Schedule B1 to the Insolvency Act 1986, that Members of the Company should write to S D Swaden at Leonard Curtis & Co, One Great Cumberland Place, Marble Arch, London W1H 7LW, for copies of the Administrators proposals. The Administrators were appointed on 21 June 2005. S D Swaden, Joint Administrator 5 August 2005.(887)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVESENTRY LTD 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 DRIVESENTRY LTD 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