DRAYTON OF WOLVERHAMPTON LIMITED
Overview
Company Name | DRAYTON OF WOLVERHAMPTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04018805 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAYTON OF WOLVERHAMPTON LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DRAYTON OF WOLVERHAMPTON LIMITED located?
Registered Office Address | Lookers House 3 Etchells Road West Timperley WA14 5XS Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAYTON OF WOLVERHAMPTON LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2225) LIMITED | Jun 21, 2000 | Jun 21, 2000 |
What are the latest accounts for DRAYTON OF WOLVERHAMPTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DRAYTON OF WOLVERHAMPTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS | 1 pages | AD04 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Drayton Group Limited as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Campbell Bruce on Dec 11, 2017 | 2 pages | CH01 | ||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||
Change of details for Drayton Group Limited as a person with significant control on Nov 22, 2016 | 2 pages | PSC05 | ||
Notification of Drayton Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Director's details changed for Mr Andrew Campbell Bruce on Nov 04, 2016 | 2 pages | CH01 | ||
Termination of appointment of Simon Leigh Miles as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||
Termination of appointment of Keith David Caddick as a director on Nov 04, 2016 | 1 pages | TM01 | ||
Termination of appointment of David Williams as a director on Nov 04, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Robert Forbes as a director on Nov 04, 2016 | 1 pages | TM01 | ||
Appointment of Glenda Macgeekie as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||
Appointment of Mr Nigel John Mcminn as a director on Nov 04, 2016 | 2 pages | AP01 | ||
Appointment of Mr Robin Anthony Gregson as a director on Nov 04, 2016 | 2 pages | AP01 | ||
Who are the officers of DRAYTON OF WOLVERHAMPTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 219061550001 | |||||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | Scotland | Scottish | Director | 194527230001 | ||||
MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director | 116906770002 | ||||
MILES, Simon Leigh | Secretary | Meadow Drive Hampton In Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | British | 81762970001 | ||||||
SEVERN, Glenys Joan | Secretary | 116 Solihull Road Shirley B90 3HS Solihull West Midlands | British | Company Secretary | 3078040001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
ALLEN, David Michael | Director | The Laurels Ebstree Road WV5 7EX Seisdon Wolverhampton | British | Company Director | 31033130001 | |||||
CADDICK, Keith David | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | United Kingdom | British | Director | 52563410002 | ||||
FORBES, Kenneth Robert | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | England | British | Managing Director | 3081440002 | ||||
GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | Chartered Accountant | 107835250001 | ||||
WILLIAMS, David | Director | Meadow Drive Hampton-In-Arden B92 0BD Solihull Unit 1 Enterprise House West Midlands | United Kingdom | British | Director | 66909650002 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of DRAYTON OF WOLVERHAMPTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Drayton Group Limited | Apr 06, 2016 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DRAYTON OF WOLVERHAMPTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge over stock | Created On Nov 21, 2000 Delivered On Nov 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First floating charge over all stocks of new and used (mercedes-benz) motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. | ||||
Persons Entitled
| ||||
Transactions
|
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