DRAIN CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDRAIN CONTROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07820054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DRAIN CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAIN CONTROL 2011 LIMITEDOct 24, 2011Oct 24, 2011

    What are the latest accounts for DRAIN CONTROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for DRAIN CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Auditor's resignation

    1 pagesAUD

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Henry Roger Foldes as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of George Shannon as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of George Shannon as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr John Henry Roger Foldes as a director on Feb 25, 2015

    2 pagesAP01

    Registration of charge 078200540002, created on Feb 05, 2015

    36 pagesMR01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 2,800,000
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mr George Shannon as a director

    2 pagesAP01

    Termination of appointment of William Steans as a director

    1 pagesTM01

    Termination of appointment of Gregory Beech as a director

    1 pagesTM01

    Termination of appointment of Jonathan Rhodes as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 2,800,000
    SH01

    Miscellaneous

    Aud resignation
    1 pagesMISC

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Mr Nicholas Harris as a director

    2 pagesAP01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * the Chapel Pinewood Court Coleshill Road Marston Green Solihull TN4 9NT* on Jan 05, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 07, 2011

    • Capital: GBP 2,800,000.00
    4 pagesSH01

    Who are the officers of DRAIN CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Nicholas James
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    England
    Director
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    England
    EnglandBritishDirector180674690001
    BEECH, Gregory Paul
    Coleshill Road
    Marston Green
    B37 7HG Solihull
    The Chapel Pinewood Court
    United Kingdom
    Director
    Coleshill Road
    Marston Green
    B37 7HG Solihull
    The Chapel Pinewood Court
    United Kingdom
    United KingdomBritishDirector92006500003
    COWLAND, Brian Edward
    Saint Johns Road
    TN4 9NT Tunbridge Wells
    32-34
    Kent
    United Kingdom
    Director
    Saint Johns Road
    TN4 9NT Tunbridge Wells
    32-34
    Kent
    United Kingdom
    United KingdomBritishDirector15109820003
    FOLDES, John Henry Roger
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    Director
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    EnglandBritishChief Financial Officer147238180002
    RHODES, Jonathan Edward
    Coleshill Road
    Marston Green
    B37 7HG Solihull
    The Chapel Pinewood Court
    United Kingdom
    Director
    Coleshill Road
    Marston Green
    B37 7HG Solihull
    The Chapel Pinewood Court
    United Kingdom
    EnglandBritishFinancial Director148428870001
    SHANNON, George
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    England
    Director
    Waterside Drive
    Langley
    SL3 6EZ Slough
    Block A
    England
    ScotlandBritishCfo91713170002
    STEANS, William Colin
    Saint Johns Road
    TN4 9NT Tunbridge Wells
    32-34
    Kent
    United Kingdom
    Director
    Saint Johns Road
    TN4 9NT Tunbridge Wells
    32-34
    Kent
    United Kingdom
    United KingdomBritishDirector15109830003

    Does DRAIN CONTROL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lyceum Capital Industrial Partners Fund Ii
    • Lyceum Capital Fund Ii B
    • Lyceum Capital Fund Ii A
    Transactions
    • Feb 09, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)

    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