DRAIN CONTROL LIMITED
Overview
Company Name | DRAIN CONTROL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07820054 |
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 DRAIN CONTROL LIMITED?
- Specialised cleaning services (81222) / Administrative and support service activities
Where is DRAIN CONTROL LIMITED located?
Registered Office Address | Block A Waterside Drive Langley SL3 6EZ Slough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAIN CONTROL LIMITED?
Company Name | From | Until |
---|---|---|
DRAIN CONTROL 2011 LIMITED | Oct 24, 2011 | Oct 24, 2011 |
What are the latest accounts for DRAIN CONTROL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for DRAIN CONTROL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Henry Roger Foldes as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Shannon as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Shannon as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Henry Roger Foldes as a director on Feb 25, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 078200540002, created on Feb 05, 2015 | 36 pages | MR01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on Oct 29, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Appointment of Mr George Shannon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Steans as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Beech as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Rhodes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud resignation | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Appointment of Mr Nicholas Harris as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * the Chapel Pinewood Court Coleshill Road Marston Green Solihull TN4 9NT* on Jan 05, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 07, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of DRAIN CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Nicholas James | Director | Waterside Drive Langley SL3 6EZ Slough Block A England | England | British | Director | 180674690001 | ||||
BEECH, Gregory Paul | Director | Coleshill Road Marston Green B37 7HG Solihull The Chapel Pinewood Court United Kingdom | United Kingdom | British | Director | 92006500003 | ||||
COWLAND, Brian Edward | Director | Saint Johns Road TN4 9NT Tunbridge Wells 32-34 Kent United Kingdom | United Kingdom | British | Director | 15109820003 | ||||
FOLDES, John Henry Roger | Director | Waterside Drive Langley SL3 6EZ Slough Block A | England | British | Chief Financial Officer | 147238180002 | ||||
RHODES, Jonathan Edward | Director | Coleshill Road Marston Green B37 7HG Solihull The Chapel Pinewood Court United Kingdom | England | British | Financial Director | 148428870001 | ||||
SHANNON, George | Director | Waterside Drive Langley SL3 6EZ Slough Block A England | Scotland | British | Cfo | 91713170002 | ||||
STEANS, William Colin | Director | Saint Johns Road TN4 9NT Tunbridge Wells 32-34 Kent United Kingdom | United Kingdom | British | Director | 15109830003 |
Does DRAIN CONTROL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 05, 2015 Delivered On Feb 09, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Dec 07, 2011 Delivered On Dec 09, 2011 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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