DRINKBOOK LIMITED
Overview
Company Name | DRINKBOOK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05448338 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DRINKBOOK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for DRINKBOOK LIMITED?
Annual Return |
|
---|
What are the latest filings for DRINKBOOK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on Oct 25, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | LQ01 | ||||||||||
legacy | 3 pages | LQ01 | ||||||||||
Accounts made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Appointment of Mr Robert Savill as a secretary on Feb 27, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippa Scobie as a secretary on Feb 27, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Appointment of Mrs Philippa Scobie as a secretary on Feb 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of David Richard Morgan as a secretary on Feb 01, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Patrick O'hara on May 16, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2009 | 1 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr David Richard Morgan as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippa Dunkley as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for John Daly on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of DRINKBOOK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAVILL, Robert | Secretary | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | 176203060001 | |||||||
DALY, John Francis | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | United Kingdom | British | Banker | 78960760003 | ||||
O'HARA, Patrick | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | England | Irish | Director | 82724260003 | ||||
DUNKLEY, Philippa | Secretary | Watcombe Cottages TW9 3BD Richmond 15 Surrey United Kingdom | Other | 124641320003 | ||||||
MORGAN, David Richard | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 147648100001 | |||||||
PARKER, Gordon | Secretary | Tayles Cottage 35 West End Street KT17 1XD Ewell Village Surrey | Irish | Banker | 85330570001 | |||||
SCOBIE, Philippa | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 167237380001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does DRINKBOOK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does DRINKBOOK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
| ||||||||||||||||||
2 | Receiver/Manager appointed |
| ||||||||||||||||||
3 |
| Creditors voluntary liquidation |
|
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