About

Registered Number: 05055213
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

 

Midlands Driver Recruitment Ltd was founded on 25 February 2004 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Neil Patrick 28 April 2005 11 June 2007 1
HOMER, Zoe Jane 06 April 2011 30 August 2018 1

Filing History

Document Type Date
LIQ14 - N/A 14 April 2020
AD01 - Change of registered office address 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AD01 - Change of registered office address 22 November 2019
RESOLUTIONS - N/A 21 November 2019
LIQ02 - N/A 21 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2019
MR04 - N/A 29 March 2019
AA - Annual Accounts 15 October 2018
TM02 - Termination of appointment of secretary 04 September 2018
CS01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
TM01 - Termination of appointment of director 03 September 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 16 October 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 05 January 2015
MR01 - N/A 13 November 2014
MR04 - N/A 30 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 03 September 2010
RESOLUTIONS - N/A 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
353 - Register of members 23 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 27 December 2007
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2007
353 - Register of members 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
225 - Change of Accounting Reference Date 02 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 22 February 2006
225 - Change of Accounting Reference Date 14 February 2006
AA - Annual Accounts 27 January 2006
RESOLUTIONS - N/A 15 December 2005
CERTNM - Change of name certificate 30 November 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
CERTNM - Change of name certificate 06 May 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2014 Fully Satisfied

N/A

Floating charge (all assets) 18 September 2009 Outstanding

N/A

Rent deposit deed 23 January 2009 Outstanding

N/A

Rent deposit deed 23 January 2009 Outstanding

N/A

Rent deposit deed 23 January 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 19 December 2007 Outstanding

N/A

Debenture 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.