DRAKELOW DEVELOPMENT HOLDINGS LIMITED

DRAKELOW DEVELOPMENT HOLDINGS LIMITED

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

    Company NameDRAKELOW DEVELOPMENT HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02575981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROGER BULLIVANT HOLDINGS LIMITEDApr 10, 1991Apr 10, 1991
    GEENAK LIMITEDJan 23, 1991Jan 23, 1991

    What are the latest accounts for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 23, 2024
    Next Confirmation Statement DueFeb 06, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2023
    OverdueYes

    What are the latest filings for DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 27, 2024

    21 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Mar 01, 2023

    • Capital: GBP 232,818.60
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Roger Frank Kerry as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mrs Sally West as a secretary on Jan 26, 2023

    2 pagesAP03

    Termination of appointment of Richard Kay as a secretary on Jan 26, 2023

    1 pagesTM02

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Unaudited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Unaudited abridged accounts made up to Sep 30, 2020

    8 pagesAA

    Termination of appointment of Roger Alfred Bullivant as a director on May 18, 2021

    1 pagesTM01

    Appointment of Mr Roger Frank Kerry as a director on May 18, 2021

    2 pagesAP01

    Satisfaction of charge 025759810013 in full

    4 pagesMR04

    Termination of appointment of Roger Frank Kerry as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Richard James Kay as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Stephen Jonathan Taylor as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Andrew Hinks as a director on Feb 19, 2021

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 23, 2021 with updates

    4 pagesCS01

    Who are the officers of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Sally
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Secretary
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    304748970001
    BULLIVANT, Elizabeth Ann
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Director
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    EnglandBritishDirector167530680002
    WEST, Sally
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Director
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    EnglandBritishDirector218903270001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    ALLDRITT, Nigel Christopher
    21 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    21 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British23551290002
    BROWN, Robert Alec
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    Secretary
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    British135103310001
    CHATFIELD, Christopher
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    Secretary
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    207889320001
    FARREN, Valerie Elizabeth
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Staffordshire
    Secretary
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Staffordshire
    British163380050001
    IDDON, Nicholas Peter
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    Secretary
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    British85524130001
    KAY, Richard
    75 Burton Road
    DE65 6FN Repton
    The Limes
    Derbyshire
    United Kingdom
    Secretary
    75 Burton Road
    DE65 6FN Repton
    The Limes
    Derbyshire
    United Kingdom
    250954820001
    LLEWELLYN, Mark Stephen
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    Secretary
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    English201025330001
    WALSH, Michael John
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    Secretary
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    BritishChartered Accountant44415320001
    BROWN, Robert Alec
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    Director
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director135103310001
    BULLIVANT, Roger Alfred
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    Director
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    EnglandBritishEngineer71332580003
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritishCompany Director5182770001
    CHATFIELD, Christopher
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Staffordshire
    Director
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Staffordshire
    EnglandBritishDirector78887190002
    CHICK, Maurice David
    Museum Cottage Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Director
    Museum Cottage Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    BritishOperations Manager46499730002
    ELLERINGTON, Charles Richard
    17 Old Road
    Branston
    DE14 3ET Burton On Trent
    Staffordshire
    Director
    17 Old Road
    Branston
    DE14 3ET Burton On Trent
    Staffordshire
    BritishCivil Engineer22545340001
    FENN, George Richard
    Belmont House 2 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    Director
    Belmont House 2 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    EnglandBritishCompany Director65170940001
    HALFORD, Philip George
    518 Burton Road
    Littleover
    DE23 6FN Derby
    Derbyshire
    Director
    518 Burton Road
    Littleover
    DE23 6FN Derby
    Derbyshire
    BritainBritishCompany Director106668830001
    HINKS, Andrew
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    Director
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    EnglandEnglishDirector56195000004
    IDDON, Nicholas Peter
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    Director
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    BritishAccountant85524130001
    KAY, Richard James
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    Director
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    EnglandBritishDirector79599830002
    KERRY, Roger Frank
    Church Lane
    Newton Solney
    DE15 0SR Burton On Trent
    Rock House
    Staffordshire
    United Kingdom
    Director
    Church Lane
    Newton Solney
    DE15 0SR Burton On Trent
    Rock House
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director7087850001
    KERRY, Roger Frank
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    Director
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    United KingdomBritishDirector7087850001
    LEVERETT, Gavin Louis
    Woodmere Drive
    S41 9TE Chesterfield
    43
    Derbyshire
    Director
    Woodmere Drive
    S41 9TE Chesterfield
    43
    Derbyshire
    EnglandBritishFinance Director121663960001
    LLEWELLYN, Mark Stephen
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    Director
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    EnglandEnglishAccountant201025330001
    LOW, William Revell
    14 Sand Grove
    Cleadon
    SR6 7RL Sunderland
    Tyne & Wear
    Director
    14 Sand Grove
    Cleadon
    SR6 7RL Sunderland
    Tyne & Wear
    BritishEngineer5134830001
    PARKER, Stephen
    2 Coventry Close
    Midway
    DE11 7PW Swadlincote
    Derbyshire
    Director
    2 Coventry Close
    Midway
    DE11 7PW Swadlincote
    Derbyshire
    BritishCompany Director62697910001
    PATCH, John Charles Whitmore
    11 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Director
    11 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    EnglandBritishEngineer4564330002
    POCHCIOL, Paul Gordon
    Ednaston
    DE6 3BA Ashbourne
    Ednaston Manor
    United Kingdom
    Director
    Ednaston
    DE6 3BA Ashbourne
    Ednaston Manor
    United Kingdom
    EnglandBritishDirector15844880002
    ROBINSON, Peter Edwin
    Vallecito 5 Fir Tree Close
    Coppenhall
    ST18 9BZ Stafford
    Staffordshire
    Director
    Vallecito 5 Fir Tree Close
    Coppenhall
    ST18 9BZ Stafford
    Staffordshire
    BritishHuman Resources59000360001
    TAYLOR, Stephen Jonathan
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    Director
    The Crescent
    Repton
    DE65 6GL Derby
    1
    England
    United KingdomBritishDirector210921010001
    WALSH, Michael John
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    Director
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    BritishChartered Accountant44415320001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Director
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    United KingdomBritishChartered Accountant60374510001

    Who are the persons with significant control of DRAKELOW DEVELOPMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Drakelow Park Group Holdings Limited
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Drakelow Business Park
    England
    Jan 29, 2020
    Walton Road
    Drakelow
    DE15 9UA Burton-On-Trent
    Drakelow Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland & Wales
    Registration Number12377408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Mr Christopher Chatfield
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Apr 29, 2016
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lumbro Nominees (Jersey)Ltd
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Apr 06, 2016
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Yes
    Legal FormRc Registered Private Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Laws, 1861 To 1968
    Place RegisteredWalton Road, Drakelow, Burton On Trent, De15 9ua
    Registration Number6976
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roger Alfred Bullivant
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Apr 06, 2016
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Elizabeth Ann Bullivant
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Apr 06, 2016
    Drakelow
    DE15 9UA Burton On Trent
    Walton Road
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 DRAKELOW DEVELOPMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Paul Pochciol and Carol Pochciol
    Transactions
    • Dec 07, 2018Registration of a charge (MR01)
    • Apr 28, 2021Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 03, 2016Registration of a charge (MR01)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2010Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 04, 2010Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Capstan Insurance Company Limited
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    • Nov 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trustees of Newton Park Retirement Benefits Scheme
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)
    • Aug 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DRAKELOW DEVELOPMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2023Commencement of winding up
    Feb 27, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tyrone Courtman
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Leicestershire
    practitioner
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Leicestershire
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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