DRAKE BEAM MORIN FINANCE LIMITED

DRAKE BEAM MORIN FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDRAKE BEAM MORIN FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05039053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRAKE BEAM MORIN FINANCE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DRAKE BEAM MORIN FINANCE LIMITED located?

    Registered Office Address
    55 Gracechurch Street
    EC3V 0EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRAKE BEAM MORIN FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DRAKE BEAM MORIN FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 26, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from The Royal Exchange 2 Royal Exchange Steps 2nd Floor East London EC3V 3DG to 55 Gracechurch Street London EC3V 0EE on May 18, 2017

    1 pagesAD01

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 1,000,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 1,000,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , 1-3 College Hill, London, EC4R 2RA, United Kingdom on Oct 02, 2013

    1 pagesAD01

    Appointment of Miss Magda Jedrychowska as a secretary

    1 pagesAP03

    Who are the officers of DRAKE BEAM MORIN FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEDRYCHOWSKA, Magda
    Gracechurch Street
    EC3V 0EE London
    55
    England
    Secretary
    Gracechurch Street
    EC3V 0EE London
    55
    England
    180917440001
    ALCIDE, Peter Edward
    Gracechurch Street
    EC3V 0EE London
    55
    England
    Director
    Gracechurch Street
    EC3V 0EE London
    55
    England
    UsaAmericanCeo167312190001
    JONES, Pamela Maureen
    Gracechurch Street
    EC3V 0EE London
    55
    England
    Director
    Gracechurch Street
    EC3V 0EE London
    55
    England
    UsaAmericanSr. Vice President And169723560001
    LEWIS, Amanda
    Gracechurch Street
    EC3V 0EE London
    55
    England
    Director
    Gracechurch Street
    EC3V 0EE London
    55
    England
    United KingdomBritishAccountant173018340001
    STORM-DEVOLZ, Karine Lydia Dorothee
    Gracechurch Street
    EC3V 0EE London
    55
    England
    Director
    Gracechurch Street
    EC3V 0EE London
    55
    England
    SwitzerlandSwissFinance Director167313030001
    DILLISTONE, Nell Sarah Popert
    Gypsy Cottage
    Mill Road Lower Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Secretary
    Gypsy Cottage
    Mill Road Lower Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    BritishFinance Director106113150002
    DIXON, Jeffrey Paul
    67 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    67 Princes Road
    TW10 6DQ Richmond
    Surrey
    BritishAccountant99198610001
    DRURY, John Joseph
    65 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    Secretary
    65 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    BritishDirector52097640002
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    HAWKINS, Shelley
    Curzon Street
    W1J 5HG London
    7
    Mayfair
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HG London
    7
    Mayfair
    United Kingdom
    Other136622870001
    LEWIS, Amanda Jayne Caroline
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    Secretary
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    167321370001
    MILDON, Paul
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    Secretary
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    173146040001
    PORDAGE, Andrew John
    Haflinger Drive
    Whiteley
    PO15 7DX Fareham
    19
    Hampshire
    Secretary
    Haflinger Drive
    Whiteley
    PO15 7DX Fareham
    19
    Hampshire
    BritishController156317780001
    RUTTER, Pamela
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    Secretary
    College Hill
    EC4R 2RA London
    1-3
    United Kingdom
    175932690001
    SYDEE, Louise Claire
    11 Groveland Place
    RG30 2LG Reading
    Berkshire
    Secretary
    11 Groveland Place
    RG30 2LG Reading
    Berkshire
    BritishFinancial Controller66883330001
    ADAMS, Garry William
    Flat 706 Collingwood House
    Dolphin Square
    SW1V 3NG London
    Director
    Flat 706 Collingwood House
    Dolphin Square
    SW1V 3NG London
    AustralianRegional President126169610001
    BELT, James
    510 Glenwood Avenue 408
    Raleigh
    North Carolina 27603
    Usa
    Director
    510 Glenwood Avenue 408
    Raleigh
    North Carolina 27603
    Usa
    Us CitizenChief Fin Officer102514560001
    DANIEL, Gregg
    Otford
    2 Narrels Ride
    KT24 5EH East Horsley
    Surrey
    Director
    Otford
    2 Narrels Ride
    KT24 5EH East Horsley
    Surrey
    South AfricanManaging Director102514480001
    DRURY, John Joseph
    65 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    Director
    65 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    BritishDirector52097640002
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    FINK, John Eric
    100 Primrose Drive
    Longwood
    Florida 32779
    Usa
    Director
    100 Primrose Drive
    Longwood
    Florida 32779
    Usa
    UsaAccounting100590220001
    HENSON, Simon Douglas
    Afghan Road
    SW11 2QD London
    35
    Director
    Afghan Road
    SW11 2QD London
    35
    United KingdomBritishController Northern Europe134147290001
    KING, Todd
    311 Partridge Lane
    Longwood
    Florida 32779
    Usa
    Director
    311 Partridge Lane
    Longwood
    Florida 32779
    Usa
    UsaUsaChief Financial Officer115180320001
    PILLINGER, David
    Copperfield
    Clifford Manor Road
    GU4 8AG Guildford
    Director
    Copperfield
    Clifford Manor Road
    GU4 8AG Guildford
    EnglandBritishChartered Accountant105771650001
    SCHROEDER, Frank Charles
    73 Avenue Niel
    FOREIGN Paris
    75017
    France
    Director
    73 Avenue Niel
    FOREIGN Paris
    75017
    France
    AmericanBusinessman96125670001

    What are the latest statements on persons with significant control for DRAKE BEAM MORIN FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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