DRAKE & SCULL INTERNATIONAL LIMITED

DRAKE & SCULL INTERNATIONAL LIMITED

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

    Company NameDRAKE & SCULL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01140075
    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 INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DRAKE & SCULL INTERNATIONAL LIMITED located?

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

    What were the previous names of DRAKE & SCULL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAKE & SCULL GROUP SERVICES LIMITEDDec 31, 1976Dec 31, 1976
    DRAKE & CUBITT GROUP SERVICES LIMITEDOct 17, 1973Oct 17, 1973

    What are the latest accounts for DRAKE & SCULL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for DRAKE & SCULL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1
    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

    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 Jul 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Anthony Guzzi as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital following an allotment of shares on Sep 25, 2013

    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 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 Nicholas Morris 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

    Who are the officers of DRAKE & SCULL INTERNATIONAL LIMITED?

    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
    HOWSE, Christopher John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United KingdomBritish58746330001
    WHARTON, Richard Humphrey
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    Secretary
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    British37348500001
    BRADBURN, Graham Clive
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    Director
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    EnglandBritish82506890002
    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
    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
    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
    GOLDSMITH, Ivor Mark
    84 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    Director
    84 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    EnglandBritish16400460001
    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
    GUZZI, Anthony J
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United StatesAmerican167510820001
    KORNFELD, Stephen
    17 Chapel Street
    SW1X 7BY London
    Director
    17 Chapel Street
    SW1X 7BY London
    British35561690002
    KOSNIK, Edward Francis
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Director
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Us Citizen35862160001
    MACINNIS, Frank Thomas
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    UsaCanadian40058020001
    MOORE, Clive Alan
    239 Bedford Hill
    SW16 1LB London
    Director
    239 Bedford Hill
    SW16 1LB London
    British37447250001
    MORRIS, Nicholas
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    Director
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    EnglandBritish141087460001
    PORCARO, Nicholas Charles
    10th Floor
    One Canada Square
    E14 5AJ London
    Director
    10th Floor
    One Canada Square
    E14 5AJ London
    American32616950001
    WALLACE, Preston
    10th Floor
    One Canada Square
    E14 5AJ London
    Director
    10th Floor
    One Canada Square
    E14 5AJ London
    American32616940001
    WHALE, Anthony Roger
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British41878460001

    Does DRAKE & SCULL INTERNATIONAL LIMITED 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)
    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)

    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