DRAKEFIELD SERVICES LIMITED

DRAKEFIELD SERVICES LIMITED

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

    Company NameDRAKEFIELD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04039729
    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 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 AddressNo

    What were the previous names of DRAKEFIELD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGOSYS LIMITEDJul 24, 2000Jul 24, 2000

    What are the latest accounts for DRAKEFIELD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for DRAKEFIELD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 31, 2017

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Marianne Neville as a director on Jul 03, 2017

    2 pagesAP01

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Gillian Pritchard on Apr 30, 2016

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 19, 2016Part Rectified THE SERVICE ADDRESS FOR THE DIRECTOR WAS REMOVED FROM THE PUBLIC REGISTER ON 19/07/2016 AS IT WAS INVALID OR INEFFECTIVE

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Appointment of Mr Mark Falcon Millar as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Mark Huggins as a director on Sep 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Appointment of Mark Huggins as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

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

    5 pagesAA

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Who are the officers of DRAKEFIELD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    200482220002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002
    NEVILLE, Marianne
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish235099440001
    PRITCHARD, Gillian Rosemary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish208086500001
    BARRY, Michael Edward
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    Secretary
    19 Nightingale Close
    SS6 9GE Rayleigh
    Essex
    British58848100002
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    GROVES, Adrian
    37 Twinstead
    SS12 9QN Wickford
    Secretary
    37 Twinstead
    SS12 9QN Wickford
    British99502640001
    HANNAH, Gregory John
    2 Sprewell House
    Lytton Grove
    SW15 2EU London
    Secretary
    2 Sprewell House
    Lytton Grove
    SW15 2EU London
    British71150290001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613400001
    TROUSDALE, Carolyn
    2 Oaktree Cottages
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oaktree Cottages
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British112546110001
    LMG SERVICES LIMITED
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    Secretary
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    51356760001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    ANDREWS, Ciaran Antoine Bernard
    9 Walk House Close
    Cranfield
    MK43 0HY Bedford
    Bedfordshire
    Director
    9 Walk House Close
    Cranfield
    MK43 0HY Bedford
    Bedfordshire
    EnglandEnglish41986880001
    BARRY, Michael Edward
    2 Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Kent
    British58848100003
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    DURLING, Richard Adrian
    88 Bedford Close
    Corney Reach
    W4 2UE Old Chiswick
    London
    Director
    88 Bedford Close
    Corney Reach
    W4 2UE Old Chiswick
    London
    British60324100001
    GALBRAITH, Andrew
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    Director
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    United KingdomBritish114396030001
    GROVES, Adrian
    37 Twinstead
    SS12 9QN Wickford
    Director
    37 Twinstead
    SS12 9QN Wickford
    British99502640001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    HUGGINS, Mark
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    EnglandBritish140607390001
    LAWRENCE, Andrew William John
    15 Restharrow Way
    St Marys Island
    ME4 3HS Chatham Maritime
    Kent
    Director
    15 Restharrow Way
    St Marys Island
    ME4 3HS Chatham Maritime
    Kent
    British96010330001
    MORTON, Arthur Leonard Robert
    Carden House Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    Director
    Carden House Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    JerseyBritish1827570002
    MOSS, John Leonard
    13 Freemans Close
    SL2 4ER Stoke Poges
    Berkshire
    Director
    13 Freemans Close
    SL2 4ER Stoke Poges
    Berkshire
    British116272080001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish104000820011
    SINCLAIR, Kevin Morris
    Kalafrana 12 Malvern Drive
    IG8 0JW Woodford Green
    Essex
    Director
    Kalafrana 12 Malvern Drive
    IG8 0JW Woodford Green
    Essex
    EnglandBritish97071590001
    STRONG, Andrew Jonathan Peter
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish68169450005
    TAYLOR, Andrew James
    83a Norsey Road
    CM11 1BT Billericay
    Essex
    Director
    83a Norsey Road
    CM11 1BT Billericay
    Essex
    United KingdomBritish116272010001
    TAYLOR, Andrew James
    28 Lampern Crescent
    CM12 0FD Billericay
    Essex
    Director
    28 Lampern Crescent
    CM12 0FD Billericay
    Essex
    British60324030002
    TAYLOR, Ian
    37 Twinstead
    Seadens Meadow
    SS12 9QN Wickford
    Essex
    Director
    37 Twinstead
    Seadens Meadow
    SS12 9QN Wickford
    Essex
    British74749340001
    YOUNG, John Robert Christian
    109 Streathbourne Road
    SW17 8RA London
    Director
    109 Streathbourne Road
    SW17 8RA London
    British66857090004

    Who are the persons with significant control of DRAKEFIELD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5112710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DRAKEFIELD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Christian Young
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    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
    • Retro Grand Limited
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Mar 06, 2014Satisfaction of a charge (MR04)

    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