Company Information for DRIVE MANAGEMENT SOLUTIONS LTD
Citygate House, R/O 197-199 Baddow Road, Chelmsford, CM2 7PZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DRIVE MANAGEMENT SOLUTIONS LTD | |
Legal Registered Office | |
Citygate House R/O 197-199 Baddow Road Chelmsford CM2 7PZ Other companies in RG27 | |
Company Number | 07653484 | |
---|---|---|
Company ID Number | 07653484 | |
Date formed | 2011-06-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 01/06/2015 | |
Return next due | 2017-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2025-04-07 08:59:04 |
Companies House |
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 |
---|---|---|
TARA JOYCE DRIVER |
||
DAVID STEPHEN DRIVER |
||
TARA JOYCE DRIVER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEERWATER CONSULTING LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
SHEERWATER CONSULTING LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/12/24 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ | ||
REGISTERED OFFICE CHANGED ON 13/11/24 FROM C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT | ||
Voluntary liquidation. Resignation of liquidator | ||
REGISTERED OFFICE CHANGED ON 22/06/24 FROM C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-09 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-23 | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/15 FROM 4 Harfield Close Hook Hampshire RG27 9DQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TARA JOYCE DRIVER | |
AP03 | Appointment of Tara Joyce Driver as company secretary | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-09-14 |
Resolutions for Winding-up | 2015-09-14 |
Meetings of Creditors | 2015-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-07-01 | £ 69,121 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 28,469 |
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 DRIVE MANAGEMENT SOLUTIONS LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 12,435 |
Cash Bank In Hand | 2011-06-01 | £ 4,699 |
Current Assets | 2012-07-01 | £ 67,405 |
Current Assets | 2011-06-01 | £ 27,017 |
Debtors | 2012-07-01 | £ 54,970 |
Debtors | 2011-06-01 | £ 22,318 |
Fixed Assets | 2012-07-01 | £ 2,652 |
Fixed Assets | 2011-06-01 | £ 1,837 |
Shareholder Funds | 2012-07-01 | £ 936 |
Shareholder Funds | 2011-06-01 | £ 385 |
Tangible Fixed Assets | 2012-07-01 | £ 2,652 |
Tangible Fixed Assets | 2011-06-01 | £ 1,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DRIVE MANAGEMENT SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRIVE MANAGEMENT SOLUTIONS LTD | Event Date | 2015-09-10 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DRIVE MANAGEMENT SOLUTIONS LTD | Event Date | 2015-09-10 |
At a General Meeting of the Company, duly convened and held at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB on 10 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that THAT Patricia Angela Marsh (Office Holder Number: 9592 ) and Barrie Dunkin Harding (Office Holder Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP number 6327) both of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 10 September 2015. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892. David Driver : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRIVE MANAGEMENT SOLUTIONS LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB on 10 September 2015 at 3:15 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892 . David Driver , Director : (The Insolvency Practitioners acting in this case are Patricia Marsh and Barrie Harding (IP numbers: 9592 & 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB ) | |||
Initiating party | Event Type | ||
Defending party | DRIVE MANAGEMENT SOLUTIONS LIMITED | Event Date | |
NOTICE OF MEETINGS OF CREDITORS Pursuant to Rules 4.54 and 4.108 of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN , as required by Rule 4.54 and 4.108 of the Insolvency Rules 1986 (as amended) that Meetings of the Creditors of the following Companies, whose registered offices are all at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB, are to be held on 23 November 2016, at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, EC3M 1EB at the times set out below for the purposes of: 1. Receiving the resignation of Barrie Dunkin Harding as Joint Liquidator of the Companies on the grounds that he intends ceasing to be in practice as an Insolvency Practitioner. 2. Determining whether Mr Harding should be granted his release from office in accordance with Rule 4.122 of the Insolvency Rules 1986 (as amended). ESSENTIAL FILM AND TELEVISION PRODUCTIONS LIMITED Date of appointment of Joint Liquidators: 23 September 1997 Time of Meeting: 10.00 am ROCHFORD HEATING & PLUMBING SUPPLIES LIMITED Date of appointment of Joint Liquidators: 2 September 2014 Time of Meeting: 10.30 am ENTERA EQUITY PARTNERS LIMITED Date of appointment of Joint Liquidators: 10 September 2014 Time of Meeting: 11:00 am VIDEOJUICER LIMITED Date of appointment of Joint Liquidators: 22 September 2014 Time of Meeting: 11:30 am DRIVE MANAGEMENT SOLUTIONS LIMITED Date of appointment of Joint Liquidators: 10 September 2015 Time of Meeting: 12.00 noon LIVESPACE THEATRE COMPANY LIMITED Date of appointment of Joint Liquidators: 24 September 2015 Time of Meeting: 12.30 pm BLESS RESTAURANT LIMITED Date of appointment of Joint Liquidators: 30 September 2015 Time of Meeting: 2.00 pm BESPOKE OAK SUPPLIES LTD Date of appointment of Joint Liquidators: 23 April 2013 Time of Meeting: 2.30 pm IAC REFRIGERATION AND AIR CONDITIONING LIMITED Date of appointment of Joint Liquidators: 14 April 2015 Time of Meeting: 3.00 pm WEBUYANYBIKE LIMITED Date of appointment of Joint Liquidators: 4 June 2015 Time of Meeting: 3.30 pm A creditor entitled to attend and vote at the above meetings may appoint a Proxy to attend and vote in his place. A Proxy need not be a Member or Creditor of the Companies. Proxies to be used at the meetings must be lodged together with a statement of claim (if not already provided) with the Joint Liquidators, Barrie Dunkin Harding (Office holder No 6327) and Patricia Angela Marsh (Office holder No 9592), Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or sent by fax to 020 7283 0144. Barrie Dunkin Harding , Joint Liquidator Date: 5 October 2016 Additional Contact: Marc Potter Telephone Number: 020 7220 7892 Email address: barrie.harding@marshhammond.co.uk | |||
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. |