DRAKE & SCULL PROPERTIES

DRAKE & SCULL PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDRAKE & SCULL PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00905382
    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 DRAKE & SCULL PROPERTIES?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DRAKE & SCULL PROPERTIES located?

    Registered Office Address
    1 The Crescent
    KT6 4BN Surbiton
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DRAKE & SCULL PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    JWP LEASING LIMITEDAug 16, 1993Aug 16, 1993
    JWP INFORMATION SERVICES LIMITEDFeb 20, 1992Feb 20, 1992
    BUSINESSLAND (UK) LIMITEDNov 01, 1987Nov 01, 1987
    GRANADA MICROCOMPUTER SERVICES LIMITEDJan 25, 1983Jan 25, 1983

    What are the latest accounts for DRAKE & SCULL PROPERTIES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DRAKE & SCULL PROPERTIES?

    Annual Return
    Last Annual Return

    What are the latest filings for DRAKE & SCULL PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Christopher John Howse as a director

    2 pagesAP01

    Registered office address changed from , 1 Thameside Centre, Kew Bridge Road, Kew Bridge, Middlesex, TW8 0HF on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of John Matthews as a director

    1 pagesTM01

    Termination of appointment of Frank Macinnis as a director

    1 pagesTM01

    Appointment of Mr Anthony J Guzzi as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Annual return made up to Sep 16, 2009 with full list of shareholders

    10 pagesAR01
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    legacy

    1 pages288a

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s
    Annotations
    DateAnnotation
    Dec 20, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of DRAKE & SCULL PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Michael Lawrence
    159 Court Lane
    Dulwich
    SE21 7EE London
    Secretary
    159 Court Lane
    Dulwich
    SE21 7EE London
    British33962790001
    CHANTER, Keith
    KT23
    Director
    KT23
    United KingdomBritish126079170001
    GUZZI, Anthony J
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United StatesAmerican167510820001
    HOWSE, Christopher John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United KingdomBritish58746330001
    ROUSOU, James
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    Secretary
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    British75634630001
    THACKRAH, Kevin Paul
    The Spinney Elm Lane
    Lower Earley
    RG6 5UQ Reading
    Berkshire
    Secretary
    The Spinney Elm Lane
    Lower Earley
    RG6 5UQ Reading
    Berkshire
    British46486190001
    BRITTON, Graham
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    Director
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    British34559340001
    CRITCHLOW, Norman James
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    Director
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    United KingdomBritish67957920001
    CROWELL, Robert Jeryl
    115 Warpole Street
    Dover
    Massachusetts
    02030
    Usa
    Director
    115 Warpole Street
    Dover
    Massachusetts
    02030
    Usa
    American52328890002
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British30176020003
    DAVIS, Martin Kennett
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    United KingdomBritish16398050001
    DEPHIN, Pierre
    50 Rue De Gometz
    FOREIGN Bures 91440
    France
    Director
    50 Rue De Gometz
    FOREIGN Bures 91440
    France
    French31603810001
    DWYER, Andrew Thompson
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    Director
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    American16258580001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    GRENDI, Ernest Walter
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    Director
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    American13328320001
    KORNFELD, Stephen
    17 Chapel Street
    SW1X 7BY London
    Director
    17 Chapel Street
    SW1X 7BY London
    British35561690002
    MACINNIS, Frank Thomas
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    UsaCanadian40058020001
    MATTHEWS, John
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    Director
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    EnglandBritish93708330001
    MCCHESNEY, Brookes
    1001 Ridder Park Drive
    FOREIGN San Jose
    California 95131
    Usa
    Director
    1001 Ridder Park Drive
    FOREIGN San Jose
    California 95131
    Usa
    American31603800001
    MOORE, Clive Alan
    239 Bedford Hill
    SW16 1LB London
    Director
    239 Bedford Hill
    SW16 1LB London
    British37447250001
    NORMAN, David Arthur
    16101 Greenwood Road
    FOREIGN Monte Sereno
    California 95030
    Usa
    Director
    16101 Greenwood Road
    FOREIGN Monte Sereno
    California 95030
    Usa
    American25351470001
    PAUL, Dennis Kent
    14711 Viekery Place
    Saratdea
    California 900700
    Usa
    Director
    14711 Viekery Place
    Saratdea
    California 900700
    Usa
    American31603830001
    ROUSOU, James
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    Director
    20 Daws Hill Lane
    HP11 1PW High Wycombe
    Buckinghamshire
    British75634630001
    WEST, John Vaughan Chanler
    63 Pasture Road
    SG6 3LS Letchworth
    Hertfordshire
    Director
    63 Pasture Road
    SG6 3LS Letchworth
    Hertfordshire
    United KingdomBritish30124410001
    WHALE, Anthony Roger
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British41878460001

    Does DRAKE & SCULL PROPERTIES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 2006
    Delivered On Jan 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    • Apr 21, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
    Persons Entitled
    • Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders
    Transactions
    • Nov 07, 2002Registration of a charge (395)
    • Apr 21, 2010Statement that part or the whole of the property charged has been released (MG04)
    Supplemental mortgage
    Created On Mar 31, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the borrowers (as defined) to the chargee under the credit agreement and the company under a guarantee dated 29TH october 1997
    Short particulars
    Land and buildings lying to the east of thurston road, great barton. T/no. SK113189. Redcliffe house, whitehouse street, bedminster. T/no. AV63756 and BL16664. Together with all buildings, fixtures and other fixed plant and machinery. Specific charge all the income and rights relating thereto.
    Persons Entitled
    • Harris Trust and Savings Bank as Agent for the Lenders
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Aug 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of reaffirmation and accession
    Created On Dec 22, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Harris Trust & Savings Bank(As Agent)
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Aug 27, 2003Statement of satisfaction of a charge in full or part (403a)
    General debenture
    Created On Oct 29, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Aug 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Apr 03, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of any account or accounts of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 29, 1996
    Delivered On Nov 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re jwp leasing LTD gts deposit deal no 86994899. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1996Registration of a charge (395)
    • Sep 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 11, 1996
    Delivered On Oct 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" into charged deposit with barclays bank PLC re:- jwp leasing limited gts deposit deal number :-64754577. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Seaboard Surety Company
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Oct 16, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1993
    Delivered On Sep 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1993Registration of a charge (395)
    • Feb 27, 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