DRIVELINE EUROPE LIMITED

DRIVELINE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDRIVELINE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554477
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRIVELINE EUROPE LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is DRIVELINE EUROPE LIMITED located?

    Registered Office Address
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRIVELINE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for DRIVELINE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 20, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Adrian Jenkins as a director on Jul 09, 2021

    1 pagesTM01

    Appointment of Mr Mark Watkins as a director on Jul 09, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Robin Shaw as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Stephen Adrian Jenkins as a director on Jun 30, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jeannette Linfoot as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr Peter Robin Shaw as a director on Dec 31, 2017

    2 pagesAP01

    Confirmation statement made on Sep 26, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    6 pagesAA

    Termination of appointment of Andrew Jonathan Peter Strong as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Ms Jeannette Linfoot as a director on Jan 31, 2017

    2 pagesAP01

    Who are the officers of DRIVELINE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    WATKINS, Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish250885410001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    MURRAY, Nicole Anne
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    Secretary
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    British22462630002
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546200001
    BRAZIER, Dean
    81 Moffats Lane
    AL9 7RT Brookmans Park
    Hertfordshire
    Director
    81 Moffats Lane
    AL9 7RT Brookmans Park
    Hertfordshire
    British50944220001
    COGHLAN, Ian Grant Lake
    6 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    6 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British102274840002
    HOOPER, Susan Mary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish200833250001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    JENKINS, Stephen Adrian
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish49738660003
    LINFOOT, Jeannette
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish223569480001
    MURRAY, Nicole Anne
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    Director
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    United KingdomBritish22462630002
    MURRAY, Nicole Anne
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    Director
    48 Mill Lane
    Greenfield
    MK45 5DF Bedford
    United KingdomBritish22462630002
    PARKER, John Michael
    Bells Farm Road
    Hadlow
    TN11 OJR Tonbridge
    Yew Tree Cottage
    Kent
    United Kingdom
    Director
    Bells Farm Road
    Hadlow
    TN11 OJR Tonbridge
    Yew Tree Cottage
    Kent
    United Kingdom
    EnglandBritish231483210001
    SHAW, Peter Robin
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish64909360004
    SIMMONDS, Christopher David
    Treheathie
    Iffin Lane
    CT4 7BE Canterbury
    Kent
    Director
    Treheathie
    Iffin Lane
    CT4 7BE Canterbury
    Kent
    United KingdomBritish55664320002
    STRONG, Andrew Jonathan Peter
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish68169450041

    Who are the persons with significant control of DRIVELINE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    England
    Apr 06, 2016
    Sandgate High Street
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06263309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DRIVELINE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jun 14, 2006
    Delivered On Jun 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re driveline europe limited, business premium account and account number 30565695. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    Charge over credit balances
    Created On Sep 29, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £48,750 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 78485002 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 12, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Thw sum of £35,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 78485002 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1998Registration of a charge (395)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 12, 1992
    Delivered On Nov 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 10TH november 1992 in the sum of £15,000 in favour of the evening standard
    Short particulars
    The sum of £15,000 together with interest accrued now or to be held by the chargee on an account numbered 78214025 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1992Registration of a charge (395)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0