GENDRIVE LIMITED

Register to unlock more data on OkredoRegister

GENDRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05448820

Incorporation date

11/05/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon20/12/2017
Final Gazette dissolved following liquidation
dot icon20/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-09-02
dot icon12/09/2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2016-09-12
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-02
dot icon18/09/2014
Appointment of a voluntary liquidator
dot icon17/09/2014
Administrator's progress report to 2014-09-03
dot icon03/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/07/2014
Termination of appointment of Artur Krasnodebski as a director
dot icon11/06/2014
Result of meeting of creditors
dot icon23/05/2014
Statement of affairs with form 2.14B
dot icon22/05/2014
Statement of administrator's proposal
dot icon26/03/2014
Registered office address changed from 176a High Street Cottenham Cambridge Cambridgeshire CB24 8RX England on 2014-03-26
dot icon24/03/2014
Appointment of an administrator
dot icon19/03/2014
Termination of appointment of Timothy De Vere Green as a director
dot icon19/03/2014
Termination of appointment of Nigel Jakeman as a director
dot icon19/03/2014
Termination of appointment of Nigel Jakeman as a secretary
dot icon19/03/2014
Termination of appointment of Nigel Jakeman as a director
dot icon30/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/12/2013
Satisfaction of charge 4 in full
dot icon13/11/2013
Registered office address changed from Unit 5 Stamford Business Park Ryhall Road Stamford Lincolnshire PE9 1XT England on 2013-11-13
dot icon23/10/2013
All of the property or undertaking has been released from charge 4
dot icon21/10/2013
Registered office address changed from 28 Papworth Business Park Stirling Way Papworth Everard Cambridge Cambs CB23 3GY on 2013-10-21
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon29/05/2013
Annual return made up to 2013-05-11
dot icon03/05/2013
Previous accounting period shortened from 2013-05-31 to 2013-04-30
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon31/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/01/2012
Termination of appointment of Damyn Musgrave as a director
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon23/05/2011
Annual return made up to 2011-03-11. List of shareholders has changed
dot icon19/05/2011
Appointment of Mr Timothy Fletcher De Vere Green as a director
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Resolutions
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Resolutions
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon19/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon26/07/2010
Termination of appointment of Thomas Flynn as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon09/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/08/2009
Director appointed dr artur piotr krasnodebski
dot icon12/08/2009
Secretary appointed dr nigel jakeman
dot icon11/08/2009
Ad 14/07/09\gbp si [email protected]=2.616\gbp ic 683.343/685.959\
dot icon11/08/2009
Director's change of particulars / nigel jakeman / 31/07/2009
dot icon11/08/2009
Director's change of particulars / damyn musgrave / 31/07/2009
dot icon11/08/2009
Appointment terminated secretary monica musgrave
dot icon07/07/2009
Ad 28/05/09\gbp si [email protected]=10.406\gbp ic 672.937/683.343\
dot icon23/06/2009
Capitals not rolled up
dot icon02/06/2009
Return made up to 11/05/09; full list of members
dot icon16/05/2009
Director appointed thomas flynn
dot icon08/05/2009
Ad 30/04/09\gbp si [email protected]=20.812\gbp ic 457.875/478.687\
dot icon08/05/2009
Particulars of contract relating to shares
dot icon08/05/2009
Ad 30/04/09\gbp si [email protected]=6.937\gbp ic 450.938/457.875\
dot icon08/05/2009
Resolutions
dot icon16/04/2009
Ad 26/03/09\gbp si [email protected]=6.938\gbp ic 444/450.938\
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Gbp nc 1000/2000\31/01/09
dot icon18/02/2009
Resolutions
dot icon18/02/2009
S-div
dot icon10/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Registered office changed on 04/06/2008 from 21 pelham way cottenham cambridge cambridgeshire CB4 8TQ
dot icon28/05/2008
Return made up to 11/05/08; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon17/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 11/05/07; full list of members
dot icon30/04/2007
New director appointed
dot icon21/02/2007
Ad 01/02/07--------- £ si 442@1=442 £ ic 2/444
dot icon07/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/12/2006
£ nc 100/1000 01/12/06
dot icon31/05/2006
Return made up to 11/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed
dot icon09/08/2005
Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Registered office changed on 18/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
dot icon11/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakeman, Nigel, Dr
Director
27/04/2007 - 17/03/2014
4
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
11/05/2005 - 11/05/2005
2033
ABERGAN REED LIMITED
Nominee Director
11/05/2005 - 11/05/2005
2133
De Vere Green, Timothy Fletcher
Director
09/05/2011 - 19/03/2014
19
Flynn, Thomas James
Director
11/05/2009 - 27/05/2010
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENDRIVE LIMITED

GENDRIVE LIMITED is an(a) Dissolved company incorporated on 11/05/2005 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENDRIVE LIMITED?

toggle

GENDRIVE LIMITED is currently Dissolved. It was registered on 11/05/2005 and dissolved on 20/12/2017.

Where is GENDRIVE LIMITED located?

toggle

GENDRIVE LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN.

What does GENDRIVE LIMITED do?

toggle

GENDRIVE LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for GENDRIVE LIMITED?

toggle

The latest filing was on 20/12/2017: Final Gazette dissolved following liquidation.