DRAKES GROUP LIMITED

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

    Company NameDRAKES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04486816
    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 DRAKES GROUP LIMITED?

    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRAKES GROUP LIMITED located?

    Registered Office Address
    Rutland House 8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DRAKES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGMAN COMMUNICATIONS LIMITEDAug 27, 2002Aug 27, 2002
    BDBCO NO.582 LIMITEDJul 16, 2002Jul 16, 2002

    What are the latest accounts for DRAKES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for DRAKES GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRAKES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on May 29, 2015

    • Capital: GBP 101
    4 pagesSH01

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

    5 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Squire Sanders Secretarial Services Limited on Jun 02, 2014

    1 pagesCH04

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

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Gareth Hughes on Dec 13, 2013

    2 pagesCH01

    Director's details changed for Mr John Leslie Crichton on Dec 11, 2013

    2 pagesCH01

    Appointment of Squire Sanders Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Nov 15, 2013

    1 pagesAD01

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Annual return made up to Jul 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

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

    7 pagesAA

    Director's details changed for Mr John Leslie Crichton on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Gareth Hughes on Jan 14, 2013

    2 pagesCH01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Mar 31, 2012 to May 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of DRAKES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    CRICHTON, John Leslie
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    United KingdomBritish169193380002
    HUGHES, Gareth
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    EnglandBritish169206750002
    HUGHES, Gareth
    Top Flat 18 Lambourne Road
    Clapham
    SW4 0LY London
    Secretary
    Top Flat 18 Lambourne Road
    Clapham
    SW4 0LY London
    British83038100001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BROADWAY SECRETARIES LIMITED
    50 Broadway
    Westminster
    SW1H 0BL London
    Secretary
    50 Broadway
    Westminster
    SW1H 0BL London
    128151310001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    CHRISTIE, Archie Jack
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    Director
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    British82478520002
    MILLERICK, Francis John
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    Director
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    EnglandBritish78425170006
    SIMCOX, Daren Andrew
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    Director
    Bridgman House
    37 Sun Street
    EN9 1EL Waltham Abbey
    Essex
    United KingdomBritish78425160006
    BROADWAY DIRECTORS LIMITED
    50 Broadway
    Westminster
    SW1H 0BL London
    Director
    50 Broadway
    Westminster
    SW1H 0BL London
    80383050001

    Does DRAKES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as bridgeman communications limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set off agreement
    Created On Nov 18, 2003
    Delivered On Dec 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or drakes group limited or the bridgman group limited or any of them on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name of the company whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2003Registration of a charge (395)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 2003
    Delivered On Dec 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2003Registration of a charge (395)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of composite guarantee and debenture dated 31 may 2002
    Created On Feb 12, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All monies and the discharge of all obligations and liabilities due or to become due from the company to the chargee (as security trustee for itself and the other beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Gresham Trust PLC
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 12, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All monies and the discharge of all obligations and liabilities due or to become due from the company to the chargee (as security trustee for itself and the other beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Sidney Bruce Duncan Simcox
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Jul 09, 2015Satisfaction 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