W.W. DRINKWATER LIMITED
Overview
Company Name | W.W. DRINKWATER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01300957 |
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 W.W. DRINKWATER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is W.W. DRINKWATER LIMITED located?
Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of W.W. DRINKWATER LIMITED?
Company Name | From | Until |
---|---|---|
DRINGTON LIMITED | Mar 03, 1977 | Mar 03, 1977 |
What are the latest accounts for W.W. DRINKWATER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for W.W. DRINKWATER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr David Courtenay Palmer-Jones as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Joan Knight on Jun 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of W.W. DRINKWATER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | Secretary | 80543820001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | Group Finance Director | 122645500003 | ||||
PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | British | Chief Executive Officer | 125070620001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
SEARBY, Robert Anthony | Secretary | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | Company Secretary | 50927090001 | |||||
FOREMAN, Michael Kenneth | Director | 43 Lowndes Square SW1X 9JL London | British | Company Director | 72338560001 | |||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Company Director | 20420300002 | ||||
PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | Company Director | 40050710001 | ||||
SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | Company Director | 1737470005 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | Company Secretary | 50927090001 | ||||
WOODWARD, Malcolm Leonard | Director | Poachers Lodge Laverstoke Lane SO21 3BA Micheldever Hants | British | Company Director | 1744540001 |
Does W.W. DRINKWATER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee & debenture | Created On Aug 22, 1985 Delivered On Aug 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars For details of land see M31. 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. | ||||
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