Company NameDrive Assist Holdings Limited
Company StatusDissolved
Company Number05995808
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameDmwsl 537 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristian Fehling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed07 December 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Arundel Gardens
London
W11 2LN
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Steven Paul Binch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwell Hall
Hopwell Park, Ockbrook
Derby
DE72 3RW
Director NameMr Christopher John Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Ashby Road
Hinckley
Leicestershire
LE10 1SW
Secretary NameMr Christopher John Wright
NationalityBritish
StatusResigned
Appointed31 January 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Ashby Road
Hinckley
Leicestershire
LE10 1SW
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
30 Cavendish Avenue
Cambridge
CB1 7US
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamworth House
Ventura Park Road Bitterscote
Tamworth
Staffordshire
B78 3HL
Director NameMr Robert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamworth House
Ventura Park Road Bitterscote
Tamworth
Staffordshire
B78 3HL
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

775.6k at £0.6Steven Binch
9.26%
Ordinary
-OTHER
59.57%
-
375.1k at £0.6Gsc European Mezzanine Luxembourg Iv Sarl
4.48%
Ordinary
236.8k at £0.6West Register (Investment) Limited
2.83%
Ordinary
234.6k at £0.6Gsc European Mezzanine Luxembourg Vi Sarl
2.80%
Ordinary
216.6k at £0.6Haymarket Financial Luxembourg 3 Sarl
2.59%
Ordinary
191.1k at £0.6Nigel Bardsley
2.28%
Ordinary
185k at £0.6Ralph Ferguson
2.21%
Ordinary
182.6k at £0.6Christopher Wright
2.18%
Ordinary
176.7k at £0.6Gsc European Mezzanine Luxembourg V Sarl
2.11%
Ordinary
164.3k at £0.6Hayfin Opal Luxco 3 Sarl
1.96%
Ordinary
111.2k at £0.6Gsc European Mezzanine Luxembourg Vii Sarl
1.33%
Ordinary
81.2k at £0.6Aca Europe Clo 2007-1 PLC
0.97%
Ordinary
75.9k at £0.6Cornelis Schrauwes
0.91%
Ordinary
74.5k at £0.6Bacchus 2007-1 PLC
0.89%
Ordinary
71.6k at £0.6Prudential Assurance Company Limited
0.85%
Ordinary
70.3k at £0.6Puma Clo I Bv
0.84%
Ordinary
60.6k at £0.6Rooney Anand
0.72%
Ordinary
56.7k at £0.6Gsc European Mezzanine Luxembourg Viii Sarl
0.68%
Ordinary
46.1k at £0.6Paul Williams
0.55%
Ordinary
4.5m at £Charterhouse General Partners (Viii) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£107,256,000
Gross Profit£75,633,000
Net Worth-£320,475,000
Cash£10,264,000
Current Liabilities£193,548,000

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
14 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
22 January 2013Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013 (1 page)
21 January 2013Termination of appointment of Robert Mckie as a director (1 page)
21 January 2013Termination of appointment of Rooney Anand as a director on 7 January 2013 (1 page)
21 January 2013Termination of appointment of Christopher John Wright as a secretary on 7 January 2013 (1 page)
21 January 2013Termination of appointment of Rooney Anand as a director (1 page)
21 January 2013Termination of appointment of Robert Gordon Mckie as a director on 7 January 2013 (1 page)
21 January 2013Termination of appointment of Christopher Wright as a secretary (1 page)
18 December 2012Appointment of Mr Robert Gordon Mckie as a director (2 pages)
18 December 2012Appointment of Mr Robert Gordon Mckie as a director on 28 November 2012 (2 pages)
17 December 2012Termination of appointment of Steven Binch as a director (1 page)
17 December 2012Termination of appointment of Christopher Wright as a director (1 page)
17 December 2012Termination of appointment of Steven Paul Binch as a director on 28 November 2012 (1 page)
17 December 2012Termination of appointment of Christopher John Wright as a director on 28 November 2012 (1 page)
29 February 2012Termination of appointment of Cornelis Schrauwers as a director (1 page)
29 February 2012Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 31 December 2011 (1 page)
28 February 2012Group of companies' accounts made up to 31 May 2011 (29 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (29 pages)
19 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 5,033,988,501
(26 pages)
19 January 2012Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 5,033,988,501
(26 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.500312
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.59
(5 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,989.59
(6 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,989.59
(6 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.500312
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,989.59
(6 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.59
(5 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.500312
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.59
(5 pages)
22 July 2011Termination of appointment of James Smith as a director (1 page)
22 July 2011Termination of appointment of James Smith as a director (1 page)
18 July 2011Resolutions
  • RES13 ‐ Creation of shares 01/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of shares 01/07/2011
(39 pages)
10 May 2011Appointment of Mr James Robert Drummond Smith as a director (2 pages)
10 May 2011Appointment of Mr James Robert Drummond Smith as a director (2 pages)
18 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
18 February 2011Group of companies' accounts made up to 31 May 2010 (26 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (11 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (11 pages)
17 February 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
17 February 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
10 December 2009Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
9 December 2009Director's details changed for Christian Fehling on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Christian Fehling on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Christian Fehling on 9 December 2009 (2 pages)
18 February 2009Group of companies' accounts made up to 31 May 2008 (36 pages)
18 February 2009Group of companies' accounts made up to 31 May 2008 (36 pages)
10 December 2008Director and Secretary's Change of Particulars / christopher wright / 31/03/2008 / HouseName/Number was: paddock view, now: 236; Street was: 66 main street, now: ashby road; Area was: carlton, now: ; Post Town was: nuneaton, now: hinckley; Region was: warwickshire, now: leicestershire; Post Code was: CV13 0EZ, now: LE10 1SW; Country was: , now: uni (1 page)
10 December 2008Return made up to 13/11/08; full list of members (9 pages)
10 December 2008Director and secretary's change of particulars / christopher wright / 31/03/2008 (1 page)
10 December 2008Return made up to 13/11/08; full list of members (9 pages)
3 April 2008Group of companies' accounts made up to 31 May 2007 (32 pages)
3 April 2008Group of companies' accounts made up to 31 May 2007 (32 pages)
12 December 2007Return made up to 13/11/07; full list of members (7 pages)
12 December 2007Return made up to 13/11/07; full list of members (7 pages)
25 September 2007New director appointed (4 pages)
25 September 2007New director appointed (4 pages)
2 July 2007Company name changed dmwsl 537 LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed dmwsl 537 LIMITED\certificate issued on 02/07/07 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
22 February 2007Ad 01/02/07--------- £ si [email protected]=49999 £ ic 1/50000 (4 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Nc inc already adjusted 31/01/07 (2 pages)
22 February 2007New director appointed (3 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 February 2007S-div 31/01/07 (1 page)
22 February 2007Ad 01/02/07--------- £ si [email protected]=49999 £ ic 1/50000 (4 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (3 pages)
22 February 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
22 February 2007Registered office changed on 22/02/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
22 February 2007Registered office changed on 22/02/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 February 2007S-div 31/01/07 (1 page)
22 February 2007Nc inc already adjusted 31/01/07 (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
22 February 2007New secretary appointed;new director appointed (3 pages)
22 February 2007Secretary resigned (1 page)
13 November 2006Incorporation (26 pages)
13 November 2006Incorporation (26 pages)