DRAWFLIGHT ESTATES LIMITED

DRAWFLIGHT ESTATES LIMITED

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

    Company NameDRAWFLIGHT ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02603619
    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 DRAWFLIGHT ESTATES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DRAWFLIGHT ESTATES LIMITED located?

    Registered Office Address
    Landgate Chambers
    Landgate
    TN31 7LJ Rye
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DRAWFLIGHT ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LARKSFIELDS LIMITEDApr 22, 1991Apr 22, 1991

    What are the latest accounts for DRAWFLIGHT ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DRAWFLIGHT ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRAWFLIGHT ESTATES 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

    Registered office address changed from Norton Barton Launcells Bude Cornwall EX23 9LG to Landgate Chambers Landgate Rye East Sussex TN31 7LJ on Mar 10, 2016

    1 pagesAD01

    Termination of appointment of Fionagh Mason Harding as a director on Mar 01, 2016

    1 pagesTM01

    Termination of appointment of Richard Harding as a secretary on Mar 01, 2016

    1 pagesTM02

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

    2 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Apr 22, 2013 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2009

    2 pagesAAMD

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

    2 pagesAA

    Annual return made up to Apr 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of Graham Harrison as a director

    2 pagesTM01

    Annual return made up to Apr 22, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Shirley Law as a secretary

    1 pagesTM02

    Termination of appointment of Julian Irby as a director

    1 pagesTM01

    Termination of appointment of Christopher March as a director

    1 pagesTM01

    Termination of appointment of John Hards as a director

    1 pagesTM01

    Appointment of Ade James Town as a director

    3 pagesAP01

    Who are the officers of DRAWFLIGHT ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWN, Ade James
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    Director
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    EnglandEnglish109842100001
    HARDING, Richard
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    Secretary
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    British149951620001
    HESS, Gerhard
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    Secretary
    Ivy Chimneys Faircrouch Road
    TN5 6PP Wadhurst
    East Sussex
    Swiss42316820001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Nominee Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British900011180001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    SHIELDS, Christine Ann
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    Secretary
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    British8299560002
    ASHLEY TAYLOR, Martyn Paul
    West Kent House
    Croft Road
    TN6 1DL Crowborough
    East Essex
    Nominee Director
    West Kent House
    Croft Road
    TN6 1DL Crowborough
    East Essex
    British900002220001
    HARDS, John Peter
    Croham Cottage
    Manor Way
    CR2 7BT South Croydon
    Surrey
    Director
    Croham Cottage
    Manor Way
    CR2 7BT South Croydon
    Surrey
    United KingdomBritish41355890001
    HARRISON, Graham Martin
    The Old School House
    Linton Hill Linton
    ME17 4AP Maidstone
    Kent
    Director
    The Old School House
    Linton Hill Linton
    ME17 4AP Maidstone
    Kent
    United KingdomBritish89934920001
    IRBY, Julian Matthew
    76 Newbridge Road
    Tiptree
    CO5 0HZ Colchester
    Essex
    Director
    76 Newbridge Road
    Tiptree
    CO5 0HZ Colchester
    Essex
    United KingdomBritish71611180001
    JONES, Maldwyn Bryn
    Holm Oaks Upper Green
    Felsham
    IP30 0PL Bury St Edmunds
    Suffolk
    Director
    Holm Oaks Upper Green
    Felsham
    IP30 0PL Bury St Edmunds
    Suffolk
    British110730360001
    MARCH, Christopher John
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    Director
    17 Plume Avenue
    CM9 6LB Maldon
    Essex
    United KingdomBritish95495300002
    MASON HARDING, Fionagh
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    Director
    Launcells
    EX23 9LG Bude
    Norton Barton
    Cornwall
    UkBritish149940310001
    SHIELDS, Christine Ann
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    Director
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    United KingdomBritish8299560002
    SHIELDS, James David Anthony
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    Director
    Woodside
    23 St Helens Down
    TN34 2BG Hastings
    East Sussex
    United KingdomBritish8299550002

    Does DRAWFLIGHT ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 01, 1992
    Delivered On Jul 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 nelson road hastings east sussex and land adjoining the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland Ag
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old school, mount pleasant, 19 and 20 mercatoria, east sussex and 100 and 102 norman road, east sussex fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland Ag.
    Transactions
    • Jun 27, 1991Registration of a charge
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 milward road hastings east sussex fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland Ag.
    Transactions
    • Jun 27, 1991Registration of a charge
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)

    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