Dissolved
Dissolved 2014-08-09
Company Information for DROWPILL LIMITED
SWINDON, WILTSHIRE, SN1,
|
Company Registration Number
01140426
Private Limited Company
Dissolved Dissolved 2014-08-09 |
Company Name | ||||
---|---|---|---|---|
DROWPILL LIMITED | ||||
Legal Registered Office | ||||
SWINDON WILTSHIRE | ||||
Previous Names | ||||
|
Company Number | 01140426 | |
---|---|---|
Date formed | 1973-10-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2014-08-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 19:01:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN HULANCE |
||
BRIAN CHALMERS DONAGHY |
||
ARTHUR JOSEPH RUSHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY JOAN PEARCE |
Company Secretary | ||
PETER JOHN HULANCE |
Director | ||
JAMES WALKER CRAWFORD |
Director | ||
NORMAN CHARLES SAUNDERS |
Director | ||
NORMAN CHARLES SAUNDERS |
Company Secretary | ||
PETER ALEC HOLMES |
Company Secretary | ||
PETER ALEC HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARKLING CLEAN LTD | Company Secretary | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2017-05-09 | |
TERRY CAIN (PROPERTY CONSULTANTS) LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2003-05-09 | Active | |
CHRISGATE HOLDINGS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 1971-12-30 | Active | |
CHRISGATE LIMITED | Company Secretary | 2007-05-23 | CURRENT | 1973-12-20 | Active | |
HEADLANDS TRADING LIMITED | Company Secretary | 1994-11-22 | CURRENT | 1994-11-21 | Liquidation | |
HEADLANDS TRADING LIMITED | Director | 1994-11-22 | CURRENT | 1994-11-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O ERNST & YOUNG LLP NO.1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3A GAS LANE CRICKLADE SWINDON WILTSHIRE SN6 6BY | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS EXRES RE 3781 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS ORD RES RE 3781 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: UNITS L&M DUNBEATH ROAD ELGIN INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 8EA | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED POWDRILL SAFETY & PROTECTION LIM ITED CERTIFICATE ISSUED ON 17/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98 | |
88(2)R | AD 13/11/97--------- £ SI 1700000@1=1700000 £ IC 100/1700100 | |
CERTNM | COMPANY NAME CHANGED POWDRILL SALES LIMITED CERTIFICATE ISSUED ON 24/11/97 | |
363s | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as DROWPILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |