DRAYTON OF STOKE LIMITED
Overview
| Company Name | DRAYTON OF STOKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01423053 |
| 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 DRAYTON OF STOKE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DRAYTON OF STOKE LIMITED located?
| Registered Office Address | Lookers House 3 Etchells Road West Timperley WA14 5XS Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAYTON OF STOKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAYTON GROUP LIMITED | Feb 05, 2001 | Feb 05, 2001 |
| DRAYTON OF STOKE LIMITED | Jul 17, 1989 | Jul 17, 1989 |
| DRAYTON CONTINENTAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CITIZON CAR CO. LIMITED | May 24, 1979 | May 24, 1979 |
What are the latest accounts for DRAYTON OF STOKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DRAYTON OF STOKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Change of details for Drayton Group Limited as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Robert Forbes as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Williams as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 776 Chester Road Stretford Manchester M32 0QH on Nov 22, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Leigh Miles as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Glenda Macgeekie as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nigel John Mcminn as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Campbell Bruce as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Anthony Gregson as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Sidney Hunt as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of DRAYTON OF STOKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 218966030001 | |||||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | Scotland | Scottish | 194527230001 | |||||
| MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 116906770002 | |||||
| MILES, Simon Leigh | Secretary | Meadow Drive Hampton In Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | British | 81762970001 | ||||||
| SEVERN, Glenys Joan | Secretary | 116 Solihull Road Shirley B90 3HS Solihull West Midlands | British | 3078040001 | ||||||
| FORBES, Kenneth Robert | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | England | British | 3081440002 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| GUEST, Andrew John | Director | Fulbrook House Upper Fulbrook CV37 0PS Stratford Upon Avon Warwickshire | England | British | 3078060001 | |||||
| GUEST, David Frank | Director | Millers Place 15 Mill Street CV34 4HB Warwick Warwickshire | United Kingdom | British | 3078050001 | |||||
| HUNT, Ian Sidney | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | England | British | 254212390001 | |||||
| WILLIAMS, David | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | United Kingdom | British | 66909650002 |
Who are the persons with significant control of DRAYTON OF STOKE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Drayton Group Limited | Apr 06, 2016 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DRAYTON OF STOKE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge over stock | Created On Nov 21, 2000 Delivered On Nov 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First floating charge over all stocks of new and used (mercedes-benz) motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge over stock | Created On Mar 21, 1989 Delivered On Mar 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All new and used motor vehicles owned by the company from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 04, 1987 Delivered On Feb 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 13, 1987 Delivered On Jan 22, 1987 | 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 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
| ||||
| Charge | Created On Dec 01, 1980 Delivered On Dec 08, 1980 | Satisfied | Amount secured All monies due or to become due from meteor garage (moseley) limited to the chargee on any account whatsoever. | |
Short particulars All new & used vehicular stock owned by the company from time to time. | ||||
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