THE DRIVE PARTNERSHIP LTD

THE DRIVE PARTNERSHIP LTD

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

    Company NameTHE DRIVE PARTNERSHIP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07454041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE DRIVE PARTNERSHIP LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE DRIVE PARTNERSHIP LTD located?

    Registered Office Address
    Ground Floor, Egerton House
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE DRIVE PARTNERSHIP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE DRIVE PARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Jan 03, 2020

    1 pagesAD01

    Confirmation statement made on Nov 29, 2019 with updates

    4 pagesCS01

    Cessation of Sharon Elizabeth Lloyd Barnes as a person with significant control on Oct 12, 2019

    1 pagesPSC07

    Termination of appointment of Sharon Elizabeth Lloyd Barnes as a director on Oct 12, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 2 High Street Burnham on Crouch Essex CM0 8AA on Jun 06, 2018

    1 pagesAD01

    Amended total exemption full accounts made up to Dec 31, 2016

    8 pagesAAMD

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share transfer 09/10/2016
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Rjp Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Nov 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of THE DRIVE PARTNERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, David James
    Sudbrooke Road
    SW12 8TG London
    16
    United Kingdom
    Director
    Sudbrooke Road
    SW12 8TG London
    16
    United Kingdom
    United KingdomBritishDirector32585450001
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    BARNES, Sharon Elizabeth Lloyd
    Louisville Road
    SW17 8RL London
    7
    England
    Director
    Louisville Road
    SW17 8RL London
    7
    England
    United KingdomBritishDirector156020120001
    SUNTER, Cameron Beresford
    Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Carmelite 5th
    United Kingdom
    Director
    Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Carmelite 5th
    United Kingdom
    United KingdomAustralianSolicitor156006800001

    Who are the persons with significant control of THE DRIVE PARTNERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sharon Elizabeth Lloyd Barnes
    Louisville Road
    SW17 8RL London
    7
    United Kingdom
    Apr 06, 2016
    Louisville Road
    SW17 8RL London
    7
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David James Mansfield
    Sudbrooke Road
    SW12 8TG London
    16
    United Kingdom
    Apr 06, 2016
    Sudbrooke Road
    SW12 8TG London
    16
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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