DRINAR LIMITED

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

    Company NameDRINAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01263430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DRINAR LIMITED?

    • Development of building projects (41100) / Construction

    Where is DRINAR LIMITED located?

    Registered Office Address
    17-25 Scarborough Street
    TS24 7DA Hartlepool
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRINAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for DRINAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRINAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Jul 26, 2013

    15 pages4.68

    Registered office address changed from * Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England* on Aug 02, 2012

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 30, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2012

    Statement of capital on Apr 30, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from * Maritime House Harbour Walk the Marina Hartlepool TS24 0UX* on Mar 06, 2012

    1 pagesAD01

    Registered office address changed from * Oakland House 40 Victoria Road Hartlepool TS26 8DD* on Mar 05, 2012

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    5 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages403a

    legacy

    4 pages395

    Total exemption full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    9 pages363s

    Total exemption full accounts made up to Mar 31, 2005

    11 pagesAA

    Who are the officers of DRINAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Derek Roger
    15 The Oval
    TS26 9QH Hartlepool
    Secretary
    15 The Oval
    TS26 9QH Hartlepool
    British38749910001
    BEAUMONT, Ernest Brian
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    Director
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    United KingdomBritish13711250001
    DAVEY, Christopher John
    6 Ashcombe Close
    Wolviston Court
    TS22 5RH Billingham
    Director
    6 Ashcombe Close
    Wolviston Court
    TS22 5RH Billingham
    EnglandBritish33289880001
    OLSEN, Peter Norman
    Norse Cottage
    Elwick
    TS27 3EF Hartlepool
    Director
    Norse Cottage
    Elwick
    TS27 3EF Hartlepool
    EnglandBritish2770190001
    SILLARS, Michael Gordon
    34 West Green
    DL5 6PE Heighington
    County Durham
    Director
    34 West Green
    DL5 6PE Heighington
    County Durham
    British35946520002
    OLSEN, Peter Norman
    Norse Cottage
    Elwick
    TS27 3EF Hartlepool
    Secretary
    Norse Cottage
    Elwick
    TS27 3EF Hartlepool
    British2770190001
    BOYD, Jeremy John
    14 Fewston Close
    Elwick Rise
    TS26 OQN Hartlepool
    Director
    14 Fewston Close
    Elwick Rise
    TS26 OQN Hartlepool
    EnglandBritish76562780001

    Does DRINAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 01, 2008
    Delivered On Feb 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    38 victoria road hartlepool,oakland house victoria road hartlepool,charnwood 42 victoris road hartlepool t/no's CE98432,DU27771 and CE137871. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    Legal charge
    Created On Aug 16, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 victoria road hartlepool city of hartlepool.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1991
    Delivered On Mar 22, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises known as 40 victoria road hartlepool cleveland TS26 8DD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    Legal charge
    Created On Mar 06, 1991
    Delivered On Mar 22, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises known as 38, victoria road hartlepool, cleveland TS26 8DD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    Charge
    Created On Mar 01, 1982
    Delivered On Mar 02, 1982
    Satisfied
    Amount secured
    £6,000
    Short particulars
    40, victoria road, hartlepool, cleveland.
    Persons Entitled
    • Provincial Building Society
    Transactions
    • Mar 02, 1982Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1981
    Delivered On Jun 08, 1981
    Satisfied
    Amount secured
    £25,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property situate at 40 victoria rd hartlepool cleveland title no du 27771.
    Persons Entitled
    • Provincial Building Society
    Transactions
    • Jun 08, 1981Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1981
    Delivered On Jun 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate at 40 victoria rd hartlepool cleveland title no du 27771.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Jun 08, 1981Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1980
    Delivered On Dec 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M13 for details).
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Dec 16, 1980Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1979
    Delivered On Sep 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 victoria road hartlepool county of cleveland.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Sep 14, 1979Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1978
    Delivered On Jun 21, 1978
    Satisfied
    Amount secured
    £18,750
    Short particulars
    40, victoria road hartlepool, county cleveland.
    Persons Entitled
    • Sunderland & Shields Building Society
    Transactions
    • Jun 21, 1978Registration of a charge
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)

    Does DRINAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jul 27, 2012Commencement of winding up
    Oct 30, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Adam Broadbent
    Broadbents Business Recovery Services
    17-25 Scarborough Street
    TS24 7DA Hartlepool
    practitioner
    Broadbents Business Recovery Services
    17-25 Scarborough Street
    TS24 7DA Hartlepool

    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