DRAIN CENTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDRAIN CENTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00424702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRAIN CENTER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRAIN CENTER LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DRAIN CENTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGP WP MOULDINGS LIMITEDSep 04, 2001Sep 04, 2001
    WIPAC MOULDINGS LIMITEDNov 29, 1946Nov 29, 1946

    What are the latest accounts for DRAIN CENTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for DRAIN CENTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2019

    • Capital: GBP 0.00015
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 30/09/2019
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 20, 2017

    1 pagesAD01

    Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 15,000
    SH01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Who are the officers of DRAIN CENTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    199893880001
    BURTON, Andrew James Frederick
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish219597740001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162215990001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Secretary
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236400001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Secretary
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    British53281480001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    WIPAC GROUP (HOLDINGS) LTD
    Wipac Group London Road
    MK18 1BH Buckingham
    Buckinghamshire
    Secretary
    Wipac Group London Road
    MK18 1BH Buckingham
    Buckinghamshire
    30759330001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROWN, Alan James
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    Director
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    United KingdomBritish124294280002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    EARL, Geoffrey James
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    Director
    3 Holcutt Close
    Wootton
    NN4 6AE Northampton
    United KingdomBritish86673550001
    FITZGERALD, Christopher John
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    Director
    Field View Cottage
    Main Street Farthingstone
    NN12 8EZ Towcester
    Northamptonshire
    United KingdomBritish86703050001
    MARKANDAY, Vijay
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Director
    20 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British49523130001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    ROBERTSON-SMITH, Michael John
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    Director
    42 Mansell Street
    CV37 6NR Stratford Upon Avon
    United KingdomBritish85369940001
    SHEPHERD, David Nigel
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    Director
    1 Brookside
    Woodford Halse
    NN11 3RU Daventry
    Northamptonshire
    British40976920001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    TURNER, John Patrick
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    Director
    3 High Beeches
    Frimley
    GU16 8UG Camberley
    Surrey
    GbBritish53281480001
    WARD, Malcolm Stuart
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    Director
    Blakes Cottage Horn Street
    Winslow
    MK18 3AP Buckingham
    Buckinghamshire
    British35014310003
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Who are the persons with significant control of DRAIN CENTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DRAIN CENTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 04, 1989
    Delivered On Dec 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1989Registration of a charge
    • Oct 08, 1993Statement of satisfaction of a charge in full or part (403a)

    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