DRAKE & SCULL INTERNATIONAL LIMITED
Overview
| Company Name | DRAKE & SCULL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01140075 |
| 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 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 Address | No |
What were the previous names of DRAKE & SCULL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAKE & SCULL GROUP SERVICES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| DRAKE & CUBITT GROUP SERVICES LIMITED | Oct 17, 1973 | Oct 17, 1973 |
What are the latest accounts for DRAKE & SCULL INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DRAKE & SCULL INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DRAKE & SCULL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
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 Jul 24, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Guzzi as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher John Howse as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 1 Thameside Centre Kew Bridge Road Kew Middlesex TW8 0HF* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Morris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Macinnis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony J Guzzi as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Who are the officers of DRAKE & SCULL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Michael Lawrence | Secretary | 159 Court Lane Dulwich SE21 7EE London | British | 33962790001 | ||||||
| CHANTER, Keith | Director | KT23 | United Kingdom | British | 126079170001 | |||||
| HOWSE, Christopher John | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United Kingdom | British | 58746330001 | |||||
| WHARTON, Richard Humphrey | Secretary | Byways Southampton Road SP5 3AF Alderbury Wiltshire | British | 37348500001 | ||||||
| BRADBURN, Graham Clive | Director | Arlington SO24 0HJ West Tisted Hampshire | England | British | 82506890002 | |||||
| BRITTON, Graham | Director | Millstream Lower Peover WA16 9QD Knutsford Cheshire | British | 34559340001 | ||||||
| CRITCHLOW, Norman James | Director | 19 Danehurst Close TW20 9PX Egham Surrey | United Kingdom | British | 67957920001 | |||||
| DAVIES, Brian John | Director | 11 Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | 30176020003 | ||||||
| DAVIS, Martin Kennett | Director | 212 Clive Road West Dulwich SE21 8BS London | United Kingdom | British | 16398050001 | |||||
| DWYER, Andrew Thompson | Director | 532 Catitoe Road FOREIGN Bedford New York Usa | American | 16258580001 | ||||||
| GAY, Andrew | Director | Bircham Dyson Bell 50 Broadway SW1H 0BL London | United Kingdom | British | 73774260004 | |||||
| GOLDSMITH, Ivor Mark | Director | 84 Camden Park TN2 5BB Tunbridge Wells Kent | England | British | 16400460001 | |||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| GRENDI, Ernest Walter | Director | 57 Harbor Hill Drive FOREIGN Lloyd Harbor New York 11743 Usa | American | 13328320001 | ||||||
| GUZZI, Anthony J | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United States | American | 167510820001 | |||||
| KORNFELD, Stephen | Director | 17 Chapel Street SW1X 7BY London | British | 35561690002 | ||||||
| KOSNIK, Edward Francis | Director | 9 Ashton Drive 06831 Greenwich Connecticut Usa | Us Citizen | 35862160001 | ||||||
| MACINNIS, Frank Thomas | Director | 7 Sturges Hollow IRISH Westport Connecticut 06880 Usa | Usa | Canadian | 40058020001 | |||||
| MOORE, Clive Alan | Director | 239 Bedford Hill SW16 1LB London | British | 37447250001 | ||||||
| MORRIS, Nicholas | Director | 4 Gloster Gardens CV35 9QT Wellesbourne The Barn Warwickshire | England | British | 141087460001 | |||||
| PORCARO, Nicholas Charles | Director | 10th Floor One Canada Square E14 5AJ London | American | 32616950001 | ||||||
| WALLACE, Preston | Director | 10th Floor One Canada Square E14 5AJ London | American | 32616940001 | ||||||
| WHALE, Anthony Roger | Director | Hadleigh 8 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | British | 41878460001 |
Does DRAKE & SCULL INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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