DRECO LIMITED

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

    Company NameDRECO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01936446
    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 DRECO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRECO LIMITED located?

    Registered Office Address
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of DRECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRECO EUROPE LIMITEDSep 30, 1985Sep 30, 1985
    TAPELANE LIMITEDAug 06, 1985Aug 06, 1985

    What are the latest accounts for DRECO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DRECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 28, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    11 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Nov 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 100
    SH01

    Appointment of Alastair James Fleming as a director

    2 pagesAP01

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Termination of appointment of Alastair Fleming as a secretary

    1 pagesTM02

    Appointment of Alison May Sloan as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of DRECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Secretary
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    BritishSolicitor2095920003
    FERKO, Daryl Wayne
    11110 23b Avenue
    Edmonton
    FOREIGN Alberta T6j 4p2
    Canada
    Secretary
    11110 23b Avenue
    Edmonton
    FOREIGN Alberta T6j 4p2
    Canada
    Canadian25236750001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575800001
    HOWE, David John
    Longfields Stubbs Green
    Loddon
    NR14 6EA Norwich
    Norfolk
    Secretary
    Longfields Stubbs Green
    Loddon
    NR14 6EA Norwich
    Norfolk
    British8878540001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    BritishChartered Accountant110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    BritishTax Manager140841820001
    WATSON, Connie Lanier
    24 Ashwood Park
    KT22 9NT Fetcham
    Surrey
    Secretary
    24 Ashwood Park
    KT22 9NT Fetcham
    Surrey
    American37979820003
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    United KingdomBritishSolicitor2095920003
    FERKO, Daryl Wayne
    11110 23b Avenue
    Edmonton
    FOREIGN Alberta T6j 4p2
    Canada
    Director
    11110 23b Avenue
    Edmonton
    FOREIGN Alberta T6j 4p2
    Canada
    CanadianBusiness Executive25236750001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KOBIE, Franklin Lewis
    417 Butchart Drive
    Edmonton
    FOREIGN Alberta T6j 125
    Canada
    Director
    417 Butchart Drive
    Edmonton
    FOREIGN Alberta T6j 125
    Canada
    CanadianChief Executive25236760001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritishChartered Accountant110703040002
    LOMAX, David John
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    Director
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    United KingdomBritishDirector45154440002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    PHILLIPS, Robert Lawrence
    Site 19 Box 51 Ss1
    Calgary Alberta
    Canada
    Director
    Site 19 Box 51 Ss1
    Calgary Alberta
    Canada
    CanadianChief Executive Officer41670820001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishGroup Finance Director92773870002
    WATSON, Connie Lanier
    24 Ashwood Park
    KT22 9NT Fetcham
    Surrey
    Director
    24 Ashwood Park
    KT22 9NT Fetcham
    Surrey
    AmericanManaging Director37979820003

    Who are the persons with significant control of DRECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    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 DRECO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit agreement
    Created On Mar 12, 1987
    Delivered On Mar 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    Deposit of £14,500 charged as security for payment of rent under the agreement for lease dated 12TH march 1987 of first floor, 122 regent street, london.
    Persons Entitled
    • Viking Developments Limited.
    Transactions
    • Mar 28, 1987Registration 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