Company Information for DRAKES OFFICE SYSTEMS LIMITED
21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DRAKES OFFICE SYSTEMS LIMITED | |
Legal Registered Office | |
21 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3TP Other companies in EC2A | |
Company Number | 01239536 | |
---|---|---|
Company ID Number | 01239536 | |
Date formed | 1976-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 17:59:32 |
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 |
---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED |
||
ELIZABETH KYLE RITCHIE |
||
HAROLDE MICHAEL SAVOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON JAMES DONALD RAW |
Director | ||
GORDON ANDREW PRESLY |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
GORDON JAMES DONALD RAW |
Company Secretary | ||
MICHAEL DAVID BALL |
Company Secretary | ||
MICHAEL DAVID BALL |
Director | ||
CHRISTOPHER SIMON BRACE |
Director | ||
ROBIN ANTHONY FIELD |
Director | ||
CHRISTOPHER SIMON BRACE |
Company Secretary | ||
SHEILA ELIZABETH DRAKE |
Company Secretary | ||
SHEILA ELIZABETH DRAKE |
Director | ||
THOMAS ROGER DRAKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OES WIND VENTURES LTD | Company Secretary | 2017-02-20 | CURRENT | 2015-02-13 | Dissolved 2018-05-01 | |
ANGOSTURA (EUROPE) LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Dissolved 2018-05-08 | |
SYNTROPHARMA LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2005-02-01 | In Administration/Administrative Receiver | |
STURGES BLADON AND MIDDLETON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1921-06-06 | Active | |
FILOFAX LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LETTS FILOFAX GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2000-04-17 | Active | |
FLB HOLDINGS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-01-05 | Active | |
LEFAX PUBLISHING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1992-05-27 | Active | |
CHARLES LETTS BOOKS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1909-11-08 | Active | |
CHARLES LETTS GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1993-11-04 | Active | |
FLB PROPERTIES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-06-23 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
BARNARD AND JACKSON LIMITED | Company Secretary | 2014-05-08 | CURRENT | 1948-11-30 | Liquidation | |
LUCID PR, EVENTS AND MARKETING LTD | Company Secretary | 2014-04-04 | CURRENT | 2003-07-25 | Dissolved 2017-07-18 | |
CAVEWALL RECORDS LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2013-10-14 | Dissolved 2016-12-20 | |
NEPTIS (SERVICES) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
VITEL LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-08-07 | Dissolved 2018-02-14 | |
THE NEPTIS GROUP LIMITED | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GRANDYARD INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2011-12-22 | Active | |
REAL WATER (EDINBURGH) LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
ELANDOME LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-21 | Active - Proposal to Strike off | |
DUNVALE INVESTMENTS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2004-08-13 | Active | |
GRANDYARD LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2002-03-13 | Active | |
OSBORNE STREET ESTATES LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2003-08-15 | Active | |
MACLEOD LETTINGS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
CORDATUS PARTNERS HOLDINGS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-11-30 | Dissolved 2015-10-20 | |
KIRKSTONE REAL ESTATE LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-08-22 | Dissolved 2016-03-15 | |
CORDATUS PARTNERS LIMITED | Company Secretary | 2012-06-10 | CURRENT | 2006-09-21 | Active | |
TECOZAM UNITED KINGDOM LIMITED | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
CORDATUS REAL ESTATE LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-03-16 | Active | |
EDINBURGH SCIENCE WORLDWIDE LTD | Company Secretary | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
ABERFELDY GROUNDWORKS LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-22 | Dissolved 2015-10-16 | |
AIRBLES ROAD PROPERTIES LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2002-11-27 | Active | |
AIRBLES CONSTRUCTION (NO. 2) LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
OCHRE - A NATIONAL CANCER CHARITY | Company Secretary | 2009-02-05 | CURRENT | 2001-10-19 | Active | |
FITE HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-11-25 | Dissolved 2016-06-07 | |
GILTECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1984-05-15 | Dissolved 2018-01-16 | |
SCOTTISH ENSEMBLE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1994-10-19 | Active | |
EMERALD PENSION TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-10-29 | Active | |
EDINBURGH SCIENCE FOUNDATION LTD | Company Secretary | 2008-05-01 | CURRENT | 1990-07-11 | Active | |
ECOSSETECH LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
EDINBURGH SCIENCE LTD | Company Secretary | 2008-05-01 | CURRENT | 1987-08-31 | Active | |
NEIDPATH INVESTMENT COMPANY LIMITED | Company Secretary | 2008-04-02 | CURRENT | 1960-02-09 | Active | |
STURGES BLADON AND MIDDLETON LIMITED | Director | 2017-01-12 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Director | 2017-01-12 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Director | 2017-01-12 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Director | 2017-01-12 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Director | 2017-01-12 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Director | 2017-01-12 | CURRENT | 1925-10-26 | Liquidation | |
DAY RUNNER UK LIMITED | Director | 2017-01-12 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Director | 2017-01-12 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Director | 2017-01-12 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Director | 2017-01-12 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Director | 2017-01-12 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LEFAX PUBLISHING LIMITED | Director | 2017-01-12 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Director | 2017-01-12 | CURRENT | 1992-05-27 | Active | |
BARNARD AND JACKSON LIMITED | Director | 2017-01-12 | CURRENT | 1948-11-30 | Liquidation | |
CHARLES LETTS BOOKS LIMITED | Director | 2017-01-12 | CURRENT | 1972-10-10 | Liquidation | |
LETTS FILOFAX GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2000-04-17 | Active | |
FLB PROPERTIES LIMITED | Director | 2016-01-07 | CURRENT | 2006-06-23 | Active | |
STURGES BLADON AND MIDDLETON LIMITED | Director | 2015-09-17 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Director | 2015-09-17 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Director | 2015-09-17 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Director | 2015-09-17 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Director | 2015-09-17 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Director | 2015-09-17 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Director | 2015-09-17 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Director | 2015-09-17 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1921-06-06 | Active | |
FILOFAX LIMITED | Director | 2015-09-17 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Director | 2015-09-17 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Director | 2015-09-17 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Director | 2015-09-17 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Director | 2015-09-17 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Director | 2015-09-17 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Director | 2015-09-17 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LEFAX PUBLISHING LIMITED | Director | 2015-09-17 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Director | 2015-09-17 | CURRENT | 1992-05-27 | Active | |
BARNARD AND JACKSON LIMITED | Director | 2015-09-17 | CURRENT | 1948-11-30 | Liquidation | |
CHARLES LETTS BOOKS LIMITED | Director | 2015-09-17 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Director | 2015-09-17 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
CHARLES LETTS GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1993-11-04 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Director | 2015-09-17 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Director | 2015-09-17 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-09-17 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Director | 2013-11-08 | CURRENT | 1909-11-08 | Active | |
FLB HOLDINGS LIMITED | Director | 2013-04-19 | CURRENT | 2006-01-05 | Active | |
HSGP INVESTMENTS LTD | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/01/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ELIZABETH KYLE RITCHIE | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RAW | |
AP01 | DIRECTOR APPOINTED MR HAROLDE MICHAEL SAVOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PRESLY | |
AUD | AUDITOR'S RESIGNATION | |
AP04 | CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O C/O FLB GROUP LIMITED 3 VICTORIA GARDENS BURGESS HILL WEST SUSSEX RH15 9NB ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AA01 | CURREXT FROM 31/01/2014 TO 30/04/2014 | |
AR01 | 10/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 10/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 10/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O DICKSON MINTO W S ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES DONALD RAW / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW PRESLY / 22/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 22/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 26/07/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | ACC. REF. DATE SHORTENED FROM 26/07/02 TO 31/01/02 | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 26/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 4TH FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8NE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: FILOFAX GROUP LTD WAVERLEY HOUSE 7/12 NOEL STREET LONDON W1V 4NE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/00 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAKES OFFICE SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as DRAKES OFFICE SYSTEMS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DRAKES OFFICE SYSTEMS LIMITED | Event Date | 2017-01-31 |
Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | ||
Defending party | DRAKES OFFICE SYSTEMS LIMITED | Event Date | 2017-01-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Toby Underwood of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Toby Scott Underwood (IP numbers 17450 and 9270 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 31 January 2017 . Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | ||
Defending party | DRAKES OFFICE SYSTEMS LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 31 January 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 21 Perrymount Road, Haywards Heath, West sussex, RH16 3TP, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Toby Underwood (office holder no: 9270) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 22 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Emma Cray , Joint Liquidator | |||
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. |