DRAKEFIELD SERVICES LIMITED
Overview
| Company Name | DRAKEFIELD SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04039729 |
| 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 DRAKEFIELD SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DRAKEFIELD SERVICES LIMITED located?
| Registered Office Address | Fanum House Basing View RG21 4EA Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAKEFIELD SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EGOSYS LIMITED | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for DRAKEFIELD SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for DRAKEFIELD SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Marianne Neville as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gillian Pritchard on Apr 30, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Pritchard as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Mr Mark Falcon Millar as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Huggins as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert James Scott on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mark Huggins as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Robert James Scott on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert James Scott on Feb 02, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of DRAKEFIELD SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Catherine | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 200482220002 | |||||||
| MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | 84701400002 | |||||
| NEVILLE, Marianne | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 235099440001 | |||||
| PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 208086500001 | |||||
| BARRY, Michael Edward | Secretary | 19 Nightingale Close SS6 9GE Rayleigh Essex | British | 58848100002 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| GROVES, Adrian | Secretary | 37 Twinstead SS12 9QN Wickford | British | 99502640001 | ||||||
| HANNAH, Gregory John | Secretary | 2 Sprewell House Lytton Grove SW15 2EU London | British | 71150290001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613400001 | |||||||
| TROUSDALE, Carolyn | Secretary | 2 Oaktree Cottages Brick Hill GU24 8TG Chobham Surrey | British | 112546110001 | ||||||
| LMG SERVICES LIMITED | Secretary | 38-40 London Fruit Exchange Brushfield Street E1 6EU London | 51356760001 | |||||||
| WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
| ANDREWS, Ciaran Antoine Bernard | Director | 9 Walk House Close Cranfield MK43 0HY Bedford Bedfordshire | England | English | 41986880001 | |||||
| BARRY, Michael Edward | Director | 2 Enbrook Park Sandgate CT20 3SE Folkestone Kent | British | 58848100003 | ||||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| DURLING, Richard Adrian | Director | 88 Bedford Close Corney Reach W4 2UE Old Chiswick London | British | 60324100001 | ||||||
| GALBRAITH, Andrew | Director | 24 Connaught Road TW11 0PS Teddington Middlesex | United Kingdom | British | 114396030001 | |||||
| GROVES, Adrian | Director | 37 Twinstead SS12 9QN Wickford | British | 99502640001 | ||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| HUGGINS, Mark | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | 140607390001 | |||||
| LAWRENCE, Andrew William John | Director | 15 Restharrow Way St Marys Island ME4 3HS Chatham Maritime Kent | British | 96010330001 | ||||||
| MORTON, Arthur Leonard Robert | Director | Carden House Park Estate La Route Des Genets St Brelade JE3 8EQ Jersey | Jersey | British | 1827570002 | |||||
| MOSS, John Leonard | Director | 13 Freemans Close SL2 4ER Stoke Poges Berkshire | British | 116272080001 | ||||||
| SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | 104000820011 | |||||
| SINCLAIR, Kevin Morris | Director | Kalafrana 12 Malvern Drive IG8 0JW Woodford Green Essex | England | British | 97071590001 | |||||
| STRONG, Andrew Jonathan Peter | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 68169450005 | |||||
| TAYLOR, Andrew James | Director | 83a Norsey Road CM11 1BT Billericay Essex | United Kingdom | British | 116272010001 | |||||
| TAYLOR, Andrew James | Director | 28 Lampern Crescent CM12 0FD Billericay Essex | British | 60324030002 | ||||||
| TAYLOR, Ian | Director | 37 Twinstead Seadens Meadow SS12 9QN Wickford Essex | British | 74749340001 | ||||||
| YOUNG, John Robert Christian | Director | 109 Streathbourne Road SW17 8RA London | British | 66857090004 |
Who are the persons with significant control of DRAKEFIELD SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Drakefield Group Limited | Apr 06, 2016 | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DRAKEFIELD SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 23, 2006 Delivered On Jan 31, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 23, 2006 Delivered On Jan 31, 2006 | Satisfied | Amount secured £1,750,000 and all other monies due or to become due from drakefield group limited or any subsidiary 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
| ||||
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