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

DRIVE MANAGEMENT SOLUTIONS LTD

Citygate House, R/O 197-199 Baddow Road, Chelmsford, CM2 7PZ,
Company Registration Number
07653484
Private Limited Company
Liquidation

Company Overview

About Drive Management Solutions Ltd
DRIVE MANAGEMENT SOLUTIONS LTD was founded on 2011-06-01 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Drive Management Solutions Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DRIVE MANAGEMENT SOLUTIONS LTD
 
Legal Registered Office
Citygate House
R/O 197-199 Baddow Road
Chelmsford
CM2 7PZ
Other companies in RG27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVE MANAGEMENT SOLUTIONS LTD
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.

Company Officers of DRIVE MANAGEMENT SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
TARA JOYCE DRIVER
Company Secretary 2013-03-01
DAVID STEPHEN DRIVER
Director 2011-06-01
TARA JOYCE DRIVER
Director 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN DRIVER SHEERWATER CONSULTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
TARA JOYCE DRIVER SHEERWATER CONSULTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off

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
2024-12-16REGISTERED OFFICE CHANGED ON 16/12/24 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ
2024-11-13REGISTERED OFFICE CHANGED ON 13/11/24 FROM C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT
2024-09-12Voluntary liquidation. Resignation of liquidator
2024-06-22REGISTERED OFFICE CHANGED ON 22/06/24 FROM C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England
2023-09-26Voluntary liquidation Statement of receipts and payments to 2023-09-09
2023-05-25Appointment of a voluntary liquidator
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-09-09
2022-10-25AD01REGISTERED 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
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-09
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB
2016-12-094.68 Liquidators' statement of receipts and payments to 2016-11-23
2016-12-094.33Voluntary liquidation resignation of liquidator
2016-11-184.68 Liquidators' statement of receipts and payments to 2016-09-09
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM 4 Harfield Close Hook Hampshire RG27 9DQ
2015-09-174.20Volunatary liquidation statement of affairs with form 4.19
2015-09-17600Appointment of a voluntary liquidator
2015-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-10
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0101/06/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AP01DIRECTOR APPOINTED TARA JOYCE DRIVER
2013-03-13AP03Appointment of Tara Joyce Driver as company secretary
2013-03-13SH0101/03/13 STATEMENT OF CAPITAL GBP 2
2012-11-19AR0131/08/12 ANNUAL RETURN FULL LIST
2011-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DRIVE MANAGEMENT SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-14
Resolutions for Winding-up2015-09-14
Meetings of Creditors2015-08-25
Fines / Sanctions
No fines or sanctions have been issued against DRIVE MANAGEMENT SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRIVE MANAGEMENT SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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
Creditors Due Within One Year 2012-07-01 £ 69,121
Creditors Due Within One Year 2011-06-01 £ 28,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DRIVE MANAGEMENT SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVE MANAGEMENT SOLUTIONS LTD
Trademarks
We have not found any records of DRIVE MANAGEMENT SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVE MANAGEMENT SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as DRIVE MANAGEMENT SOLUTIONS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DRIVE MANAGEMENT SOLUTIONS 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 TypeAppointment of Liquidators
Defending partyDRIVE MANAGEMENT SOLUTIONS LTDEvent Date2015-09-10
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDRIVE MANAGEMENT SOLUTIONS LTDEvent Date2015-09-10
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 TypeMeetings of Creditors
Defending partyDRIVE MANAGEMENT SOLUTIONS LTDEvent 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 partyDRIVE MANAGEMENT SOLUTIONS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVE MANAGEMENT SOLUTIONS 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 DRIVE MANAGEMENT SOLUTIONS 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.