DRUM WRIGHT LIMITED

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

    Company NameDRUM WRIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03255469
    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 DRUM WRIGHT LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DRUM WRIGHT LIMITED located?

    Registered Office Address
    Gladstone House
    77-79 High Street
    TW20 9HY Egham
    Undeliverable Registered Office AddressNo

    What were the previous names of DRUM WRIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASPGOVERN LIMITEDSep 26, 1996Sep 26, 1996

    What are the latest accounts for DRUM WRIGHT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2016
    Next Accounts Due OnNov 30, 2016
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for DRUM WRIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 22, 2016

    16 pages2.35B

    Administrator's progress report to Jul 21, 2016

    14 pages2.24B

    Statement of administrator's proposal

    38 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    12 pages2.16B

    Registered office address changed from Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW to Gladstone House 77-79 High Street Egham TW20 9HY on Feb 05, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 40
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 40
    SH01

    Annual return made up to Nov 10, 2013 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Termination of appointment of Andrew Wright as a director

    1 pagesTM01

    Termination of appointment of Emma Wright as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW United Kingdom* on Dec 19, 2012

    1 pagesAD01

    Registered office address changed from * Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL* on Dec 19, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2012

    7 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    7 pagesAA

    Appointment of Mr Martin Christopher Deaves as a director

    2 pagesAP01

    Annual return made up to Sep 26, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Mar 01, 2010

    • Capital: GBP 20
    6 pagesSH01

    Statement of capital following an allotment of shares on Sep 01, 2010

    • Capital: GBP 40
    6 pagesSH01

    Who are the officers of DRUM WRIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Brooke Mary
    4 The Chestnuts
    Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    Secretary
    4 The Chestnuts
    Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    BritishLaboratory Technician50244680001
    DEAVES, Martin Christopher
    East Park Farm Drive
    Charvil
    RG10 9US Reading
    80
    Berkshire
    United Kingdom
    Director
    East Park Farm Drive
    Charvil
    RG10 9US Reading
    80
    Berkshire
    United Kingdom
    EnglandBritishDirector68946170002
    WRIGHT, Brooke Mary
    4 The Chestnuts
    Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    Director
    4 The Chestnuts
    Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Secretary50244680001
    WRIGHT, Christopher Ian
    4 The Chestnuts
    Lower Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    Director
    4 The Chestnuts
    Lower Shiplake
    RG9 3JZ Henley On Thames
    Oxfordshire
    United KingdomBritishManaging Director101018220001
    WRIGHT, Ian James
    77-79 High Street
    TW20 9HY Egham
    Gladstone House
    Director
    77-79 High Street
    TW20 9HY Egham
    Gladstone House
    United KingdomBritishDirector146495370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WRIGHT, Andrew David
    Headley Park Ten
    Headley Road East
    RG5 4SW Woodley
    Unit 22
    Berkshire
    United Kingdom
    Director
    Headley Park Ten
    Headley Road East
    RG5 4SW Woodley
    Unit 22
    Berkshire
    United Kingdom
    United KingdomBritishDirector146499430001
    WRIGHT, Emma Claire
    Headley Park Ten
    Headley Road East
    RG5 4SW Woodley
    Unit 22
    Berkshire
    United Kingdom
    Director
    Headley Park Ten
    Headley Road East
    RG5 4SW Woodley
    Unit 22
    Berkshire
    United Kingdom
    United KingdomBritishDirector146499400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DRUM WRIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 1997
    Delivered On Feb 04, 1997
    Outstanding
    Amount secured
    £30,000 and all further advances due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Brooke Mary Wright
    • Christopher Ian Wright
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    Rent deposit deed
    Created On Dec 17, 1996
    Delivered On Dec 24, 1996
    Outstanding
    Amount secured
    £1,500.00 due or to become due from the company to the chargee
    Short particulars
    Deposit of £1,500.00. see the mortgage charge document for full details.
    Persons Entitled
    • Rookman Properties Limited
    Transactions
    • Dec 24, 1996Registration of a charge (395)

    Does DRUM WRIGHT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2016Administration started
    Dec 22, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    David William Tann
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey

    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