DRINKWATER SABEY LIMITED
Overview
Company Name | DRINKWATER SABEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00341749 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRINKWATER SABEY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DRINKWATER SABEY LIMITED located?
Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRINKWATER SABEY LIMITED?
Company Name | From | Until |
---|---|---|
F.BOURNER & SONS LIMITED | Jun 24, 1938 | Jun 24, 1938 |
What are the latest accounts for DRINKWATER SABEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DRINKWATER SABEY LIMITED?
Annual Return |
|
---|
What are the latest filings for DRINKWATER SABEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 04, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital on Aug 22, 2014
| SH19 | |||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DRINKWATER SABEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | Secretary | 80543820001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | Group Finance Director | 122645500006 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
FRENCH, Eric Leonard | Secretary | 9 Willingdon Road BN21 1TN Eastbourne East Sussex | British | 15882550001 | ||||||
SEARBY, Robert Anthony | Secretary | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Company Director | 1737470005 | |||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | Company Secretary | 50927090001 | |||||
AVANN, Nelson James | Director | Cranborne House 3 Cranborne Avenue BN20 7TS Eastbourne East Sussex | British | Haulier | 3985590001 | |||||
AVANN, Paul James | Director | 59 Gore Park Road BN21 1TG Eastbourne East Sussex | British | Hgv Driver | 24963290001 | |||||
AVANN, Rita | Director | 3 Cranborne Avenue BN20 7TS Eastbourne East Sussex | British | Director | 17800630001 | |||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | Company Director | 40050710001 | ||||
SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Company Director | 1737470005 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | Company Secretary | 50927090001 | ||||
SITA HOLDING UK LIMITED | Director | 21 Easthampstead Road RG12 1NS Bracknell Berkshire | 59719600001 |
Does DRINKWATER SABEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On May 07, 1982 Delivered On May 13, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or f avann limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0