D R & P HOLDINGS LIMITED
Overview
Company Name | D R & P HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05661520 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D R & P HOLDINGS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is D R & P HOLDINGS LIMITED located?
Registered Office Address | Chancery House Slaidburn Crescent PR9 9YF Southport Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D R & P HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for D R & P HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Craig Arthur Seed on Sep 17, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John David Page on Sep 17, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John David Page on Sep 17, 2021 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Craig Arthur Seed on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 056615200004 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Yarndell Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr John David Page on Feb 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Simon Christopher Bland as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Cessation of John David Page as a person with significant control on Jan 21, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Yarndell Limited as a person with significant control on Jan 21, 2019 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Jul 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Craig Arthur Seed as a director on Jan 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of D R & P HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, John David | Secretary | Birkenhead PR8 2EN Southport 22a Trafalgar Road Merseyside United Kingdom | British | 109685350001 | ||||||
BLAND, Simon Christopher | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside | England | British | Director | 78192630012 | ||||
PAGE, John David | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside | England | British | Director | 109685350005 | ||||
SEED, Craig Arthur | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside | United Kingdom | British | Finance Director | 66855780016 | ||||
DEARY, Kenneth Edward | Director | 5 Westbourne Gardens Birkdale PR8 2EZ Southport Merseyside | United Kingdom | British | Company Director | 52962920001 | ||||
FERNS, Jennifer Marie | Director | 26 Grosvenor Road PR8 2JQ Southport Merseyside | United Kingdom | British | Director | 127830760001 |
Who are the persons with significant control of D R & P HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr & P Group Limited | Jan 21, 2019 | Cardale Park HG3 1GY Harrogate 3 Greengate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John David Page | Apr 06, 2016 | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does D R & P HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 04, 2015 Delivered On Nov 12, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2011 Delivered On Apr 15, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 01, 2006 Delivered On Feb 08, 2006 | Satisfied | Amount secured An amount up to a maximum of £1,500,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 01, 2006 Delivered On Feb 02, 2006 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
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