STRONGDRAW LIMITED

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

    Company NameSTRONGDRAW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00853356
    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 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 AddressNo

    What were the previous names of STRONGDRAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCELSURE LIMITEDJul 02, 1965Jul 02, 1965

    What are the latest accounts for STRONGDRAW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STRONGDRAW 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 13, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 27/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 29,422,890
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Paul Leslie Ford as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 29,422,890
    SH01

    Who are the officers of STRONGDRAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    248830160001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant197045450001
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant168157490002
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025200001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritishAccountant99807710003
    CATHCART, William Alun
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    BritishCompany Director9490580007
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    BritishVice President81363010001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    BritishGroup Finance Director54679190001
    DO CARMO, Joao Humberto Deus
    Avenue Do Colegio Militar No 7-1 Esq
    1500-179 Lisboa
    Portugal
    Director
    Avenue Do Colegio Militar No 7-1 Esq
    1500-179 Lisboa
    Portugal
    PortugeseBusiness Executive43794860002
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritishAccountant99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritishChartered Accountant45288050004
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritishVice President Treasury38944950001
    HANNA, Kenneth George
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    Director
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    BritishCompany Director78515410001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishGroup Finance Director69071800002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritishChief Executive61788610002
    RONCADIN, Gianfranco
    Via Camillo Mariani N 2/E
    FOREIGN Rome
    00135
    Italy
    Director
    Via Camillo Mariani N 2/E
    FOREIGN Rome
    00135
    Italy
    ItalianGeneral Manager66344920001
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritishAccountant169861260001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritishAccountant100650660001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant178651670001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant135757770001

    Who are the persons with significant control of STRONGDRAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 30, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1995619
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does STRONGDRAW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank, N.A.as Security Trustee for the Beneficiaries
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation Plcon Behalf of Itself and the Bondholders
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank N.A.(As Security Trustee for the Beneficiaries)
    Transactions
    • Nov 01, 1990Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank N.A.
    Transactions
    • Aug 18, 1990Registration of a charge
    • Aug 17, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 17, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 28, 1997Statement 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