Company NameDriven Leasing & Finance Limited
Company StatusDissolved
Company Number04694622
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NameFosse Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameWilliam Honeyball
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Horizons Studio Way
Borehamwood
Hertfordshire
WD6 5XX
Director NameMr Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Horizons Studio Way
Borehamwood
Hertfordshire
WD6 5XX
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration9 years (closed 21 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Horizons Studio Way
Borehamwood
Hertfordshire
WD6 5XX
Secretary NameMr Anthony William Dreyer
NationalityBritish
StatusClosed
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration9 years (closed 21 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Horizons Studio Way
Borehamwood
Hertfordshire
WD6 5XX
Director NameMr Mark James Diskin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Horizons Studio Way
Borehamwood
Hertfordshire
WD6 5XX
Director NameSimon Paul Mills
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2004)
RoleOperations Director
Correspondence Address51 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Secretary NameWilliam Honeyball
NationalityBritish
StatusResigned
Appointed06 April 2003(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenby Croft
Appleby Street
Cheshunt
Hertfordshire
EN7 6PU
Director NamePeter William Scott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 February 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Shutters 619 Uxbridge Road
Pinner
Middlesex
HA5 4SN
Director NameRonald James Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2007)
RoleFca
Correspondence Address27 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

68.4k at 1William Brian Honeyball
7.69%
Ordinary
47k at 1White Clarke Group Limited
5.29%
Ordinary
41.2k at 1Peter William Scott
4.63%
Ordinary
40.3k at 1Christopher John Schwick
4.53%
Ordinary
40k at 1Christopher John Schwick
4.50%
Ordinary
329.3k at 1Christopher John Schwick
37.04%
Ordinary
24.9k at 1White Clarke Group Limited
2.80%
Ordinary
20k at 1Simon Paul Mills
2.25%
Ordinary
156.5k at 1White Clarke Group Limited
17.60%
Ordinary
95k at 1William Brian Honeyball
10.68%
Ordinary
10.3k at 1Anthony William Dreyer
1.16%
Ordinary
8.4k at 1William Brian Honeyball
0.94%
Ordinary
5k at 1Peter William Scott
0.57%
Ordinary
1.5k at 1Mark Diskin
0.17%
Ordinary
1.3k at 1Anthony William Dreyer
0.14%
Ordinary
183 at 1Mark Diskin
0.02%
Ordinary

Financials

Year2014
Net Worth£63,969
Cash£6,308
Current Liabilities£263,721

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (14 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
21 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (14 pages)
21 February 2012Liquidators statement of receipts and payments to 14 February 2012 (14 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (20 pages)
4 January 2012Liquidators statement of receipts and payments to 19 December 2011 (20 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (20 pages)
29 December 2010Statement of affairs with form 4.19 (7 pages)
29 December 2010Appointment of a voluntary liquidator (1 page)
29 December 2010Statement of affairs with form 4.19 (7 pages)
29 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-20
(1 page)
29 December 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 30 November 2010 (2 pages)
24 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 929,188
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 929,188
(4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (11 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register inspection address has been changed (1 page)
22 October 2009Secretary's details changed for Mr Anthony William Dreyer on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Anthony William Dreyer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William Honeyball on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mark James Diskin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher John Schwick on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Anthony William Dreyer on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mark James Diskin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Anthony William Dreyer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William Honeyball on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher John Schwick on 22 October 2009 (2 pages)
6 August 2009Ad 29/06/09 gbp si 35000@1=35000 gbp ic 854188/889188 (2 pages)
6 August 2009Ad 29/06/09\gbp si 35000@1=35000\gbp ic 854188/889188\ (2 pages)
25 June 2009Ad 17/06/09-19/06/09 gbp si 100000@1=100000 gbp ic 754188/854188 (2 pages)
25 June 2009Ad 17/06/09-19/06/09\gbp si 100000@1=100000\gbp ic 754188/854188\ (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Return made up to 12/03/09; full list of members (9 pages)
28 April 2009Return made up to 12/03/09; full list of members (9 pages)
27 April 2009Ad 01/06/08-20/11/08\gbp si 127000@1=127000\gbp ic 627188/754188\ (4 pages)
27 April 2009Notice of assignment of name or new name to shares (1 page)
27 April 2009Notice of assignment of name or new name to shares (1 page)
27 April 2009Ad 01/06/08-20/11/08 gbp si 127000@1=127000 gbp ic 627188/754188 (4 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2008Return made up to 12/03/08; full list of members (7 pages)
29 March 2008Return made up to 12/03/08; full list of members (7 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
20 March 2007Return made up to 12/03/07; full list of members (5 pages)
20 March 2007Return made up to 12/03/07; full list of members (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Ad 01/09/06--------- £ si 120000@1=120000 £ ic 507188/627188 (2 pages)
22 November 2006Ad 01/09/06--------- £ si 120000@1=120000 £ ic 507188/627188 (2 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
24 April 2006Return made up to 12/03/06; full list of members (5 pages)
24 April 2006Return made up to 12/03/06; full list of members (5 pages)
4 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Particulars of mortgage/charge (7 pages)
29 December 2005Ad 22/11/05--------- £ si 100000@1=100000 £ ic 407188/507188 (3 pages)
29 December 2005Ad 22/11/05--------- £ si 100000@1=100000 £ ic 407188/507188 (3 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 May 2005Registered office changed on 27/05/05 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page)
27 May 2005Registered office changed on 27/05/05 from: c/o cartner & co 47 sandy lodge way northwood middlesex HA6 2AR (1 page)
29 March 2005Return made up to 12/03/05; full list of members (9 pages)
29 March 2005Return made up to 12/03/05; full list of members (9 pages)
13 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
10 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 November 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
27 August 2004Ad 16/07/04--------- £ si 92188@1=92188 £ ic 315000/407188 (3 pages)
27 August 2004Ad 16/07/04--------- £ si 92188@1=92188 £ ic 315000/407188 (3 pages)
30 March 2004Return made up to 12/03/04; full list of members (11 pages)
30 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 7-11 station road reading berkshire RG1 1LG (1 page)
25 March 2004Registered office changed on 25/03/04 from: 7-11 station road reading berkshire RG1 1LG (1 page)
4 March 2004Registered office changed on 04/03/04 from: pinnacle place 1 elstree way borehamwood hertfordshire WD6 1NH (1 page)
4 March 2004Registered office changed on 04/03/04 from: pinnacle place 1 elstree way borehamwood hertfordshire WD6 1NH (1 page)
17 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 February 2004Registered office changed on 17/02/04 from: 7-11 station road reading berkshire RG11 1LG (1 page)
17 February 2004Registered office changed on 17/02/04 from: 7-11 station road reading berkshire RG11 1LG (1 page)
26 August 2003Ad 26/06/03--------- £ si 314998@1=314998 £ ic 2/315000 (3 pages)
26 August 2003Ad 26/06/03--------- £ si 314998@1=314998 £ ic 2/315000 (3 pages)
23 August 2003Memorandum and Articles of Association (14 pages)
23 August 2003Memorandum and Articles of Association (14 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Nc inc already adjusted 22/05/03 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Nc inc already adjusted 22/05/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2003New director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (3 pages)
1 June 2003New secretary appointed;new director appointed (3 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (3 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Registered office changed on 23/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 April 2003Registered office changed on 23/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Company name changed fosse finance LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed fosse finance LIMITED\certificate issued on 06/04/03 (2 pages)
12 March 2003Incorporation (14 pages)