DRINKBOOK LIMITED

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

    Company NameDRINKBOOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05448338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DRINKBOOK LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DRINKBOOK LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRINKBOOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for DRINKBOOK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRINKBOOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on Oct 25, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 1
    SH01

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Accounts made up to Sep 30, 2012

    2 pagesAA

    Appointment of Mr Robert Savill as a secretary on Feb 27, 2013

    1 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary on Feb 27, 2013

    1 pagesTM02

    Annual return made up to May 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Sep 30, 2011

    2 pagesAA

    Appointment of Mrs Philippa Scobie as a secretary on Feb 01, 2012

    1 pagesAP03

    Termination of appointment of David Richard Morgan as a secretary on Feb 01, 2012

    1 pagesTM02

    Accounts made up to Sep 30, 2010

    2 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Patrick O'hara on May 16, 2011

    2 pagesCH01

    Accounts made up to Sep 30, 2009

    1 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Richard Morgan as a secretary

    1 pagesAP03

    Termination of appointment of Philippa Dunkley as a secretary

    1 pagesTM02

    Director's details changed for John Daly on Dec 14, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Who are the officers of DRINKBOOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    176203060001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritishBanker78960760003
    O'HARA, Patrick
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrishDirector82724260003
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147648100001
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    IrishBanker85330570001
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DRINKBOOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2005
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a as land and buildings on the north side of whitby avenue and the west side of abbey road park royal london t/no NGL173894. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2005
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a tewin court tewin road welwyn garden city t/no hd 131361 and l/h property k/a units 1-21 and fellowship house (also k/a land and buildings on the east side of tewin road) tewin court tewin road welwyn garden city t/no's HD126454 and HD133988. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • 1Mar 08, 2013Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Debenture
    Created On Aug 26, 2005
    Delivered On Sep 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or to the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a bredbury industrial estate stockport t/n GM127617 GM550008 GM162782 and GM773777. 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
    • Kbc Bank Nv
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Nov 16, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • 2Mar 08, 2013Appointment of a receiver or manager (LQ01)
      • Case Number 2

    Does DRINKBOOK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Roger Nicholas Phillips
    Gva 81 Fountain Street
    M2 2EE Manchester
    receiver manager
    Gva 81 Fountain Street
    M2 2EE Manchester
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    3
    DateType
    Oct 21, 2013Commencement of winding up
    Jan 16, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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