About

Registered Number: 01876671
Date of Incorporation: 11/01/1985 (39 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 4 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

 

Based in Reading, Driver Realisations Ltd was founded on 11 January 1985. We don't currently know the number of employees at the company. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRES, Andrew James N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
LIQ14 - N/A 20 August 2018
LIQ03 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 16 March 2017
AD01 - Change of registered office address 12 September 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
2.24B - N/A 27 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2015
2.34B - N/A 12 January 2015
RESOLUTIONS - N/A 25 November 2014
CERTNM - Change of name certificate 25 November 2014
CONNOT - N/A 25 November 2014
2.23B - N/A 27 October 2014
2.17B - N/A 01 October 2014
2.16B - N/A 18 September 2014
AD01 - Change of registered office address 21 August 2014
2.12B - N/A 20 August 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 03 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 27 September 2006
169 - Return by a company purchasing its own shares 30 August 2006
RESOLUTIONS - N/A 21 August 2006
RESOLUTIONS - N/A 21 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 01 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 11 January 2000
363s - Annual Return 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 24 September 1996
287 - Change in situation or address of Registered Office 08 July 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 02 October 1995
AA - Annual Accounts 02 May 1995
363x - Annual Return 03 February 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 April 1994
363x - Annual Return 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
353 - Register of members 24 February 1993
363x - Annual Return 24 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 29 January 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 16 September 1991
288 - N/A 23 May 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 01 May 1990
287 - Change in situation or address of Registered Office 31 August 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 16 May 1988
288 - N/A 16 July 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 01 September 1986
NEWINC - New incorporation documents 11 January 1985

Mortgages & Charges

Description Date Status Charge by
Charge 24 August 2000 Fully Satisfied

N/A

Legal mortgage 24 August 2000 Outstanding

N/A

Mortgage debenture 12 January 1995 Outstanding

N/A

Charge 27 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.