DRUID SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDRUID SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02115949
    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 DRUID SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DRUID SYSTEMS LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of DRUID SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIGFACTOR LIMITEDMar 27, 1987Mar 27, 1987

    What are the latest accounts for DRUID SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DRUID SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Nov 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2015

    LRESSP

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1,140
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    3 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 1,140
    SH01

    Annual return made up to Aug 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 1,140
    SH01

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

    3 pagesAA

    Appointment of Peter Atherton Cashmore as a director

    2 pagesAP01

    Termination of appointment of Alan Whitfield as a secretary

    1 pagesTM02

    Termination of appointment of Alan Whitfield as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Alisdair John Mclean on Sep 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Aug 31, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    Who are the officers of DRUID SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASHMORE, Peter Atherton
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    Director
    HP2 7AH Hemel Hempstead
    Three Cherry Trees Lane
    Hertfordshire
    England
    EnglandNew ZealanderSolicitor174644030001
    MCLEAN, Alisdair John
    Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three
    Hertfordshire
    United Kingdom
    Director
    Cherry Trees Lane
    HP2 7AH Hemel Hempstead
    Three
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant88486970001
    MORAN, John Joseph
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    Director
    5 Rue De La Porte Blanche
    78290 Croissy-Sur-Seine
    France
    FranceBritishDirector Corporate Finance125722210001
    CHAWNER, Brian John
    34 East Park Farm Drive
    RG10 9UL Charvil
    Berkshire
    Secretary
    34 East Park Farm Drive
    RG10 9UL Charvil
    Berkshire
    British62578210001
    GORDON, Alan Nicholas Chesterfield
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    Secretary
    5 Woodcote Park Road
    KT18 7EY Epsom
    Surrey
    British83904050001
    KIMBER, Robert Charles
    Corner House 1a Grove Road
    KT8 9JS East Molesey
    Surrey
    Secretary
    Corner House 1a Grove Road
    KT8 9JS East Molesey
    Surrey
    BritishChartered Accountant39744090002
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Secretary
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British192348430001
    SAVAGE, William
    102 Venner Road
    Sydenham
    SE26 5HR London
    Secretary
    102 Venner Road
    Sydenham
    SE26 5HR London
    British21923960001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Secretary
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    BritishSolicitor132590180001
    BYRNE, Sylvia Lynne
    24 Cromwell Road
    Wimbledon
    SW19 8LZ London
    Director
    24 Cromwell Road
    Wimbledon
    SW19 8LZ London
    BritishCompany Director6100180001
    CHEVALLIER, Jonathan Nigel Mayne
    92 Popes Grove
    TW1 4JX Twickenham
    Middlesex
    Director
    92 Popes Grove
    TW1 4JX Twickenham
    Middlesex
    BritishDirector65289840001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    BritishAccountant44542950002
    KIMBER, Robert Charles
    Corner House 1a Grove Road
    KT8 9JS East Molesey
    Surrey
    Director
    Corner House 1a Grove Road
    KT8 9JS East Molesey
    Surrey
    BritishChartered Accountant39744090002
    LEEFE, Simon Neville Arden
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    Director
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    United KingdomBritishInvestment Manager136410560001
    MCCARTHY, Faith Carmel
    102 Venner Road
    Sydenhan
    SE26 5HR London
    Director
    102 Venner Road
    Sydenhan
    SE26 5HR London
    BritishCompany Director37075100001
    MCCARTHY, Julliana
    17 Cornwallis Avenue
    BS8 4PP Bristol
    Avon
    Director
    17 Cornwallis Avenue
    BS8 4PP Bristol
    Avon
    BritishCompany Director37075510001
    MCGUIRE, Colin
    Byways
    Charney Bassett
    OX12 0EN Wantage
    Oxfordshire
    Director
    Byways
    Charney Bassett
    OX12 0EN Wantage
    Oxfordshire
    United KingdomBritishComputer Consultant37846340001
    PETERS, Mark David
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Braybourne
    3 Woodchester Park, Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Secretary192348430001
    POCOCK, John David William
    7 Belgrave Place
    Clifton
    BS8 3DD Bristol
    Avon
    Director
    7 Belgrave Place
    Clifton
    BS8 3DD Bristol
    Avon
    United KingdomBritishComputer Consultant75747620001
    SANDERS, Charles St John David
    Glebe House
    Upper Swainswick
    BA1 8BX Bath
    Director
    Glebe House
    Upper Swainswick
    BA1 8BX Bath
    EnglandBritishIt Consultant37418600002
    TEBBS, Edward David Beresford
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    Director
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    EnglandBritishManagement Consultant116726070001
    THOMPSON, David Ronald Tiplady
    33 Hadrian Court
    Darras Hall
    NE20 9JU Ponteland
    Newcastle Upon Tyne
    Director
    33 Hadrian Court
    Darras Hall
    NE20 9JU Ponteland
    Newcastle Upon Tyne
    BritishCompany Director59199890001
    TRUEMAN, Kenneth James
    The Old Coach House
    Bristol Road
    BS20 6PZ Portishead
    Bristol
    Director
    The Old Coach House
    Bristol Road
    BS20 6PZ Portishead
    Bristol
    BritishBusinessman55524060002
    UPTON, Julie
    17 Lynton Avenue
    W13 0EA London
    Director
    17 Lynton Avenue
    W13 0EA London
    BritishFinance Director63240400001
    WHITFIELD, Alan
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    Director
    Stoke Road
    LU7 2SP Leighton Buzzard
    50
    Bedfordshire
    Uk
    United KingdomBritishSolicitor132590180001
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritishI T Consultant37417950004

    Does DRUID SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property and assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Oct 10, 2014Satisfaction of a charge (MR04)

    Does DRUID SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2015Commencement of winding up
    Oct 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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