STRONGDRAW LIMITED
Overview
Company Name | STRONGDRAW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00853356 |
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 STRONGDRAW LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STRONGDRAW LIMITED located?
Registered Office Address | Avis Budget House Park Road RG12 2EW Bracknell, Berkshire England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRONGDRAW LIMITED?
Company Name | From | Until |
---|---|---|
BARCELSURE LIMITED | Jul 02, 1965 | Jul 02, 1965 |
What are the latest accounts for STRONGDRAW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STRONGDRAW 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 13, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Appointment of Paul Leslie Ford as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of STRONGDRAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 248830160001 | |||||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 197045450001 | ||||||||
ROLLASON, Paul Edward | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 168157490002 | ||||||||
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025200001 | |||||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | Accountant | 99807710003 | ||||||||
CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | Company Director | 9490580007 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | Group Finance Director | 54679190001 | |||||||||
DO CARMO, Joao Humberto Deus | Director | Avenue Do Colegio Militar No 7-1 Esq 1500-179 Lisboa Portugal | Portugese | Business Executive | 43794860002 | |||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Accountant | 99807720001 | ||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | Chartered Accountant | 45288050004 | ||||||||
GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | Vice President Treasury | 38944950001 | ||||||||
HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | Company Director | 78515410001 | |||||||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Group Finance Director | 69071800002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
RONCADIN, Gianfranco | Director | Via Camillo Mariani N 2/E FOREIGN Rome 00135 Italy | Italian | General Manager | 66344920001 | |||||||||
SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | Accountant | 169861260001 | ||||||||
SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | Accountant | 100650660001 | ||||||||
SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 178651670001 | ||||||||
TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 135757770001 |
Who are the persons with significant control of STRONGDRAW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avis Europe Holdings Ltd | Jun 30, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STRONGDRAW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Aug 11, 1992 Delivered On Aug 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of or pursuant to any of the facility documents or any of the consortium documents on any account whatsoever | |
Short particulars All estates rights and interest in f/h and l/h property for full details see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Aug 07, 1992 Delivered On Aug 21, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars See form 395 ref M104. 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
| ||||
Transactions
| ||||
A deed of debenture | Created On Oct 26, 1990 Delivered On Nov 01, 1990 | Satisfied | Amount secured All moneys due or to become due from the company to citibank N.A. (as security trustee for the beneficiaries) under the terms of the facility documents or any of the consortium documents and this charge (together the secured obligations) | |
Short particulars (Please see form 395 for full details). 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 03, 1990 Delivered On Aug 18, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement and this deed as defined therein. | |
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
| ||||
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