DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Overview
Company Name | DRAKELOW DEVELOPMENT HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02575981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DRAKELOW DEVELOPMENT HOLDINGS LIMITED located?
Registered Office Address | Rivermead House 7 Lewis Court Grove Park LE19 1SD Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ROGER BULLIVANT HOLDINGS LIMITED | Apr 10, 1991 | Apr 10, 1991 |
GEENAK LIMITED | Jan 23, 1991 | Jan 23, 1991 |
What are the latest accounts for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 23, 2024 |
Next Confirmation Statement Due | Feb 06, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2023 |
Overdue | Yes |
What are the latest filings for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 27, 2024 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from The Limes 75 Burton Road Repton Derbyshire DE65 6FN United Kingdom to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on Mar 14, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of capital on Mar 01, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roger Frank Kerry as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally West as a secretary on Jan 26, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Kay as a secretary on Jan 26, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 the Crescent Repton Derby DE65 6GL England to The Limes 75 Burton Road Repton Derbyshire DE65 6FN on Oct 14, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Roger Alfred Bullivant as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger Frank Kerry as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 025759810013 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Roger Frank Kerry as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Kay as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Jonathan Taylor as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hinks as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA to 1 the Crescent Repton Derby DE65 6GL on Feb 18, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEST, Sally | Secretary | 7 Lewis Court Grove Park LE19 1SD Leicester Rivermead House | 304748970001 | |||||||
BULLIVANT, Elizabeth Ann | Director | 7 Lewis Court Grove Park LE19 1SD Leicester Rivermead House | England | British | Director | 167530680002 | ||||
WEST, Sally | Director | 7 Lewis Court Grove Park LE19 1SD Leicester Rivermead House | England | British | Director | 218903270001 | ||||
ALLDRITT, Nigel Christopher | Secretary | Beaumaris 215 Tamworth Road Kettlebrook B77 1BT Tamworth Staffordshire | British | 4564310001 | ||||||
ALLDRITT, Nigel Christopher | Secretary | 21 Tamworth Road Kettlebrook B77 1BT Tamworth Staffordshire | British | 23551290002 | ||||||
BROWN, Robert Alec | Secretary | Main Street Newton Solney DE15 0SJ Burton-On-Trent Cedar House Staffordshire United Kingdom | British | 135103310001 | ||||||
CHATFIELD, Christopher | Secretary | Pride Park DE24 8ZS Derby 1 Pinnacle Way Derbyshire United Kingdom | 207889320001 | |||||||
FARREN, Valerie Elizabeth | Secretary | Walton Road Drakelow DE15 9UA Burton-On-Trent Staffordshire | British | 163380050001 | ||||||
IDDON, Nicholas Peter | Secretary | 24 The Willows Pleasley NG19 7SN Mansfield Nottinghamshire | British | 85524130001 | ||||||
KAY, Richard | Secretary | 75 Burton Road DE65 6FN Repton The Limes Derbyshire United Kingdom | 250954820001 | |||||||
LLEWELLYN, Mark Stephen | Secretary | Robinia House 21 High Street DE13 9LS Tutbury Staffordshire | English | 201025330001 | ||||||
WALSH, Michael John | Secretary | Bashalls Farm Hothersall Lane PR3 2XB Longbridge Lancashire | British | Chartered Accountant | 44415320001 | |||||
BROWN, Robert Alec | Director | Main Street Newton Solney DE15 0SJ Burton-On-Trent Cedar House Staffordshire United Kingdom | United Kingdom | British | Company Director | 135103310001 | ||||
BULLIVANT, Roger Alfred | Director | The Crescent Repton DE65 6GL Derby 1 England | England | British | Engineer | 71332580003 | ||||
CARLING, Ian | Director | Fosse Cottages Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | Company Director | 5182770001 | ||||
CHATFIELD, Christopher | Director | Walton Road Drakelow DE15 9UA Burton-On-Trent Staffordshire | England | British | Director | 78887190002 | ||||
CHICK, Maurice David | Director | Museum Cottage Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | British | Operations Manager | 46499730002 | |||||
ELLERINGTON, Charles Richard | Director | 17 Old Road Branston DE14 3ET Burton On Trent Staffordshire | British | Civil Engineer | 22545340001 | |||||
FENN, George Richard | Director | Belmont House 2 Steadings Rise Mere WA16 0WB Knutsford Cheshire | England | British | Company Director | 65170940001 | ||||
HALFORD, Philip George | Director | 518 Burton Road Littleover DE23 6FN Derby Derbyshire | Britain | British | Company Director | 106668830001 | ||||
HINKS, Andrew | Director | The Crescent Repton DE65 6GL Derby 1 England | England | English | Director | 56195000004 | ||||
IDDON, Nicholas Peter | Director | 24 The Willows Pleasley NG19 7SN Mansfield Nottinghamshire | British | Accountant | 85524130001 | |||||
KAY, Richard James | Director | The Crescent Repton DE65 6GL Derby 1 England | England | British | Director | 79599830002 | ||||
KERRY, Roger Frank | Director | Church Lane Newton Solney DE15 0SR Burton On Trent Rock House Staffordshire United Kingdom | United Kingdom | British | Company Director | 7087850001 | ||||
KERRY, Roger Frank | Director | The Crescent Repton DE65 6GL Derby 1 England | United Kingdom | British | Director | 7087850001 | ||||
LEVERETT, Gavin Louis | Director | Woodmere Drive S41 9TE Chesterfield 43 Derbyshire | England | British | Finance Director | 121663960001 | ||||
LLEWELLYN, Mark Stephen | Director | Robinia House 21 High Street DE13 9LS Tutbury Staffordshire | England | English | Accountant | 201025330001 | ||||
LOW, William Revell | Director | 14 Sand Grove Cleadon SR6 7RL Sunderland Tyne & Wear | British | Engineer | 5134830001 | |||||
PARKER, Stephen | Director | 2 Coventry Close Midway DE11 7PW Swadlincote Derbyshire | British | Company Director | 62697910001 | |||||
PATCH, John Charles Whitmore | Director | 11 Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | England | British | Engineer | 4564330002 | ||||
POCHCIOL, Paul Gordon | Director | Ednaston DE6 3BA Ashbourne Ednaston Manor United Kingdom | England | British | Director | 15844880002 | ||||
ROBINSON, Peter Edwin | Director | Vallecito 5 Fir Tree Close Coppenhall ST18 9BZ Stafford Staffordshire | British | Human Resources | 59000360001 | |||||
TAYLOR, Stephen Jonathan | Director | The Crescent Repton DE65 6GL Derby 1 England | United Kingdom | British | Director | 210921010001 | ||||
WALSH, Michael John | Director | Bashalls Farm Hothersall Lane PR3 2XB Longbridge Lancashire | British | Chartered Accountant | 44415320001 | |||||
WRIGLEY, Philip Anderson | Director | 9 Arleston Drive Wollaton NG8 2FR Nottingham Nottinghamshire | United Kingdom | British | Chartered Accountant | 60374510001 |
Who are the persons with significant control of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Drakelow Park Group Holdings Limited | Jan 29, 2020 | Walton Road Drakelow DE15 9UA Burton-On-Trent Drakelow Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Chatfield | Apr 29, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lumbro Nominees (Jersey)Ltd | Apr 06, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Alfred Bullivant | Apr 06, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elizabeth Ann Bullivant | Apr 06, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does DRAKELOW DEVELOPMENT HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 29, 2018 Delivered On Dec 07, 2018 | Satisfied | ||
Brief description The freehold property known as roger bullivant LTD, walton road, drakelow, burton-on-trent being the whole of the land registered at the land registry with title number DY168938. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 30, 2016 Delivered On Oct 03, 2016 | Satisfied | ||
Brief description 14 acres of land known as roger bullivant LTD, walton road, drakelow, DE15 9UA and registered at the land registry under title number DY168938. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Dec 22, 2010 Delivered On Dec 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 and | Created On Dec 03, 2010 Delivered On Dec 04, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 05, 2009 Delivered On Nov 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debentures | Created On Oct 02, 2009 Delivered On Oct 20, 2009 | Satisfied | Amount secured All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings on the north side of walton road drakelow t/no DY168938. Freehold land on the north side of club street bamber bridge south ribble lancashire t/no LA619054. Freehold land on the north side of petticoat lane dilton marsh wiltshire t/no WT25508 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery (for further details of properties charged please refer to the form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Oct 02, 2009 Delivered On Oct 15, 2009 | Satisfied | Amount secured All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Oct 02, 2009 Delivered On Oct 03, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Oct 02, 2009 Delivered On Oct 03, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Nov 26, 2004 Delivered On Dec 04, 2004 | 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 Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Nov 26, 2004 Delivered On Dec 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 16, 1992 Delivered On Jun 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does DRAKELOW DEVELOPMENT HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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