Company NameL.C.L. Drive Limited
Company StatusDissolved
Company Number05170252
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous NameDaisy Drive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameSimon Timothy Lambert
NationalityBritish
StatusClosed
Appointed08 July 2004(3 days after company formation)
Appointment Duration11 years (closed 29 July 2015)
RoleCar Hire
Correspondence Address36 Langley Drive
Crewe
Cheshire
CW2 8LN
Director NameLynn Francesca Hamer Burns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCar Hire
Correspondence Address13 New Street
Elworth
Sandbach
Cheshire
CW11 3JF
Director NameSimon Timothy Lambert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2012)
RoleCar Hire
Correspondence Address36 Langley Drive
Crewe
Cheshire
CW2 8LN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2.5k at 1Ms Lynn Francesca Hamer-burns
50.00%
Ordinary
2.5k at 1Simon Timothy Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£5,629
Cash£3,745
Current Liabilities£52,443

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
2 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
2 March 2015Liquidators statement of receipts and payments to 15 February 2015 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 15 August 2014 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
27 February 2014Liquidators statement of receipts and payments to 15 February 2014 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
10 February 2014Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 March 2012Termination of appointment of Simon Lambert as a director (2 pages)
28 March 2012Termination of appointment of Simon Lambert as a director (2 pages)
21 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (5 pages)
25 February 2010Statement of affairs with form 4.19 (5 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
8 February 2010Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Appointment terminated director lynn hamer burns (1 page)
8 January 2009Appointment terminated director lynn hamer burns (1 page)
17 September 2008Return made up to 05/07/08; full list of members (4 pages)
17 September 2008Return made up to 05/07/08; full list of members (4 pages)
16 September 2008Return made up to 05/07/06; full list of members (4 pages)
16 September 2008Return made up to 05/07/06; full list of members (4 pages)
16 September 2008Return made up to 05/07/07; full list of members (4 pages)
16 September 2008Return made up to 05/07/07; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 July 2005Nc inc already adjusted 01/07/05 (1 page)
8 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
8 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
8 July 2005Nc inc already adjusted 01/07/05 (1 page)
8 July 2005Ad 01/07/05--------- £ si 4998@1=4998 (2 pages)
8 July 2005Ad 01/07/05--------- £ si 4998@1=4998 (2 pages)
6 July 2005Return made up to 05/07/05; full list of members (3 pages)
6 July 2005Return made up to 05/07/05; full list of members (3 pages)
11 August 2004Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2004Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Company name changed daisy drive LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed daisy drive LIMITED\certificate issued on 09/07/04 (2 pages)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)