DREXLODGE LIMITED

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

    Company NameDREXLODGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01154948
    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 DREXLODGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is DREXLODGE LIMITED located?

    Registered Office Address
    52 Barkers Lane
    Wythall
    B47 6BU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DREXLODGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY DEVELOPMENTS (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    GRENADIER INVESTMENT HOLDINGS LIMITEDJan 04, 1974Jan 04, 1974

    What are the latest accounts for DREXLODGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for DREXLODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Katherine Eileen Holbeche as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Katherine Eileen Holbeche as a secretary on Jun 02, 2015

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 5,000
    SH01

    Register inspection address has been changed to Forward House High Street Henley-in-Arden West Midlands B95 5AA

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 5,000
    SH01

    Registered office address changed from 152 Hurdis Road Shirley Solihull West Midlands B90 2DN United Kingdom to 52 Barkers Lane Wythall Birmingham B47 6BU on Jul 22, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2013

    Statement of capital following an allotment of shares on Apr 16, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Katherine Eileen Holbeche on Dec 01, 2011

    2 pagesCH03

    Director's details changed for Mr Roger Malcolm Holbeche on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Mrs Katherine Eileen Holbeche on Dec 01, 2011

    3 pagesCH01

    Registered office address changed from * Grenadier House 1625 Warwick Road, Knowle Solihull West Midlands B93 9LF* on May 22, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Who are the officers of DREXLODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBECHE, Roger Malcolm
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    United KingdomBritish16353130014
    HOLBECHE, Katherine Eileen
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Secretary
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    British35239120003
    HOLBECHE, Katherine Eileen
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    United KingdomBritish35239120004

    Who are the persons with significant control of DREXLODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Malcolm Holbeche
    Barkers Lane
    Wythall
    B47 6BU Birmingham
    52
    Dec 30, 2016
    Barkers Lane
    Wythall
    B47 6BU Birmingham
    52
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DREXLODGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 27, 1983
    Delivered On Feb 04, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1983Registration of a charge
    Legal charge
    Created On Jun 10, 1982
    Delivered On Jun 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9-11 church green east redditch hereford and worcester and land at rear of numbers 7 and 8 church green east.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1982Registration of a charge
    Mortgage
    Created On Jul 11, 1980
    Delivered On Jul 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land fronting roman way industrial estate, coleshill - approx 0.73 acres title no. Wk 2560619 with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 17, 1980Registration of a charge
    Mortgage
    Created On Apr 03, 1980
    Delivered On Apr 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at rear of cherry trees, little aston park road, little aston, sutton coldfield with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1980Registration of a charge
    Floating charge
    Created On May 04, 1979
    Delivered On May 10, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1979Registration of a charge

    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