DRAYTON OF STOKE LIMITED

DRAYTON OF STOKE LIMITED

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

    Company NameDRAYTON OF STOKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01423053
    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 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 AddressNo

    What were the previous names of DRAYTON OF STOKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAYTON GROUP LIMITEDFeb 05, 2001Feb 05, 2001
    DRAYTON OF STOKE LIMITEDJul 17, 1989Jul 17, 1989
    DRAYTON CONTINENTAL LIMITEDDec 31, 1979Dec 31, 1979
    CITIZON CAR CO. LIMITEDMay 24, 1979May 24, 1979

    What are the latest accounts for DRAYTON OF STOKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DRAYTON OF STOKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Drayton Group Limited as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    7 pagesCS01

    Termination of appointment of Kenneth Robert Forbes as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of David Williams as a director on Nov 04, 2016

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Simon Leigh Miles as a secretary on Nov 04, 2016

    1 pagesTM02

    Appointment of Glenda Macgeekie as a secretary on Nov 04, 2016

    2 pagesAP03

    Appointment of Mr Nigel John Mcminn as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Mr Andrew Campbell Bruce as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Mr Robin Anthony Gregson as a director on Nov 04, 2016

    2 pagesAP01

    Termination of appointment of Ian Sidney Hunt as a director on Apr 29, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Who are the officers of DRAYTON OF STOKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    218966030001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    ScotlandScottish194527230001
    MCMINN, Nigel John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish116906770002
    MILES, Simon Leigh
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Secretary
    Meadow Drive
    Hampton In Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    British81762970001
    SEVERN, Glenys Joan
    116 Solihull Road
    Shirley
    B90 3HS Solihull
    West Midlands
    Secretary
    116 Solihull Road
    Shirley
    B90 3HS Solihull
    West Midlands
    British3078040001
    FORBES, Kenneth Robert
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    EnglandBritish3081440002
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    GUEST, Andrew John
    Fulbrook House
    Upper Fulbrook
    CV37 0PS Stratford Upon Avon
    Warwickshire
    Director
    Fulbrook House
    Upper Fulbrook
    CV37 0PS Stratford Upon Avon
    Warwickshire
    EnglandBritish3078060001
    GUEST, David Frank
    Millers Place 15 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    Millers Place 15 Mill Street
    CV34 4HB Warwick
    Warwickshire
    United KingdomBritish3078050001
    HUNT, Ian Sidney
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    EnglandBritish254212390001
    WILLIAMS, David
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    Director
    Meadow Drive
    Hampton-In-Arden
    B92 0BD Solihull
    Unit 1 Enterprise House
    West Midlands
    United KingdomBritish66909650002

    Who are the persons with significant control of DRAYTON OF STOKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04136968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DRAYTON OF STOKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Daimlerchrysler Financial Services (Debis) Limited
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Jul 26, 2019Satisfaction of a charge (MR04)
    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
    • Lombard North Central PLC
    Transactions
    • Mar 22, 1989Registration of a charge
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Feb 06, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1987Registration of a charge
    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
    • Lombard North Central Limited
    Transactions
    • Dec 08, 1980Registration 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