Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRFP HOLDINGS LIMITED
Company Information for

DRFP HOLDINGS LIMITED

MERIDIAN BUSINESS PARK, LEICESTER, LE19,
Company Registration Number
03116098
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Drfp Holdings Ltd
DRFP HOLDINGS LIMITED was founded on 1995-10-20 and had its registered office in Meridian Business Park. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
DRFP HOLDINGS LIMITED
 
Legal Registered Office
MERIDIAN BUSINESS PARK
LEICESTER
 
Previous Names
NEWCORN LIMITED07/02/2001
Filing Information
Company Number 03116098
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-16 17:38:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DRFP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MCLEAN
Company Secretary 2012-07-04
EMIL JACHMANN
Director 2014-08-05
JONATHAN ANTHONY LLOYD
Director 1995-10-24
NWF4B DIRECTORS LIMITED
Director 2013-12-30
ALEXANDER SAFONOV
Director 2015-09-25
EKATERINA SAFONOVA
Director 2015-10-16
JOHN ALAN DAVID WREFORD
Director 1995-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOLDEN
Director 2004-07-23 2014-08-05
JEREMY DAVID WATSON
Director 2001-07-19 2014-06-30
JOHN ALAN DAVID WREFORD
Company Secretary 2005-10-01 2012-07-04
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2001-07-23 2007-06-01
JOHN ALAN DAVID WREFORD
Company Secretary 1995-10-24 2001-07-23
DONALD JAMES HIGHGATE
Director 1996-01-16 2001-07-19
ROBERT DAVID COWCILL
Director 1995-10-24 2000-12-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-10-20 1995-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 1995-10-20 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMIL JACHMANN ENDO TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2013-11-04 Dissolved 2017-01-17
JONATHAN ANTHONY LLOYD POLYMERIC DRUG DELIVERY LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2017-12-12
JONATHAN ANTHONY LLOYD DRFP LIMITED Director 1996-07-30 CURRENT 1996-07-30 Dissolved 2018-05-07
NWF4B DIRECTORS LIMITED ENXRAY LIMITED Director 2017-06-27 CURRENT 2012-10-08 Liquidation
NWF4B DIRECTORS LIMITED ZILICO LIMITED Director 2017-05-24 CURRENT 2006-02-28 Active
NWF4B DIRECTORS LIMITED NIMBUS MEDICAL LIMITED Director 2014-12-15 CURRENT 2013-09-02 Active - Proposal to Strike off
NWF4B DIRECTORS LIMITED WESTCO MEDICAL HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-04-03 Dissolved 2015-07-01
JOHN ALAN DAVID WREFORD ENDO INNOVATIONS LTD Director 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
JOHN ALAN DAVID WREFORD ENDO TECHNOLOGIES LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
JOHN ALAN DAVID WREFORD ENSCO 919 LIMITED Director 2012-03-07 CURRENT 2012-02-24 Dissolved 2014-06-10
JOHN ALAN DAVID WREFORD CHELTONIA LIMITED Director 2008-12-11 CURRENT 2008-12-11 Dissolved 2018-05-22
JOHN ALAN DAVID WREFORD DRFP LIMITED Director 1996-07-30 CURRENT 1996-07-30 Dissolved 2018-05-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF
2016-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-084.20STATEMENT OF AFFAIRS/4.19
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 329.68
2015-12-31AR0120/10/15 FULL LIST
2015-12-15SH0102/10/15 STATEMENT OF CAPITAL GBP 329.68
2015-11-19AP01DIRECTOR APPOINTED MRS EKATERINA SAFONOVA
2015-11-05AP01DIRECTOR APPOINTED MR ALEXANDER SAFONOV
2015-09-23AA30/09/14 TOTAL EXEMPTION FULL
2015-09-04AP01DIRECTOR APPOINTED MR EMIL JACHMANN
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 322.3
2015-04-29SH0123/12/14 STATEMENT OF CAPITAL GBP 322.30
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 310.12
2015-01-21AR0120/10/14 FULL LIST
2015-01-21AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WATSON
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLDEN
2014-08-14RES01ADOPT ARTICLES 30/12/2013
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14SH0130/12/13 STATEMENT OF CAPITAL GBP 310.12
2014-08-05AA30/09/13 TOTAL EXEMPTION FULL
2013-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12SH0115/11/13 STATEMENT OF CAPITAL GBP 210.76
2013-12-12SH0110/05/13 STATEMENT OF CAPITAL GBP 179.24
2013-11-18AR0120/10/13 FULL LIST
2013-10-22SH0109/05/13 STATEMENT OF CAPITAL GBP 178.60
2013-10-22SH0108/05/13 STATEMENT OF CAPITAL GBP 177.96
2013-10-22SH0107/05/13 STATEMENT OF CAPITAL GBP 177.32
2013-10-22SH0130/04/13 STATEMENT OF CAPITAL GBP 176.68
2013-10-22SH0129/04/13 STATEMENT OF CAPITAL GBP 176.04
2013-10-22SH0126/04/13 STATEMENT OF CAPITAL GBP 176.00
2013-10-22SH0125/04/13 STATEMENT OF CAPITAL GBP 174.76
2013-10-22SH0127/03/13 STATEMENT OF CAPITAL GBP 174.12
2013-10-22SH0121/02/13 STATEMENT OF CAPITAL GBP 172.84
2013-10-22SH0111/02/13 STATEMENT OF CAPITAL GBP 171.56
2013-10-22SH0125/01/13 STATEMENT OF CAPITAL GBP 170.28
2013-10-22SH0107/01/13 STATEMENT OF CAPITAL GBP 169.00
2013-10-22SH0131/12/12 STATEMENT OF CAPITAL GBP 168.36
2013-10-22SH0128/12/12 STATEMENT OF CAPITAL GBP 167.08
2013-10-22SH0123/11/12 STATEMENT OF CAPITAL GBP 165.80
2013-10-22SH0106/11/12 STATEMENT OF CAPITAL GBP 164.45
2013-10-22SH0129/10/12 STATEMENT OF CAPITAL GBP 156.89
2013-10-22SH0118/10/12 STATEMENT OF CAPITAL GBP 156.89
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM VILLA FARM JACK HAWS LANE BARNACK STAMFORD PE9 3DY
2013-07-03AA30/09/12 TOTAL EXEMPTION FULL
2013-02-14AR0120/10/12 FULL LIST
2013-01-16AP03SECRETARY APPOINTED MRS ELAINE MCLEAN
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN WREFORD
2012-09-03SH0124/05/12 STATEMENT OF CAPITAL GBP 151.44
2012-09-03SH0117/08/12 STATEMENT OF CAPITAL GBP 156.44
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05AA30/09/11 TOTAL EXEMPTION FULL
2011-12-07AR0120/10/11 FULL LIST
2011-08-26AA30/09/10 TOTAL EXEMPTION FULL
2010-11-17AR0120/10/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-01-20AA30/09/08 TOTAL EXEMPTION FULL
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-18AR0120/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN DAVID WREFORD / 20/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WATSON / 20/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY LLOYD / 20/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HOLDEN / 20/10/2009
2009-10-27GAZ1FIRST GAZETTE
2009-02-09AA30/09/07 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-11-19363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-11-19288bSECRETARY RESIGNED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-11-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS; AMEND
2004-08-06244DELIVERY EXT'D 3 MTH 30/09/03
2004-08-03288aNEW DIRECTOR APPOINTED
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-04AUDAUDITOR'S RESIGNATION
2002-11-20363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/02
2002-03-06363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-31122S-DIV 19/07/01
2001-08-31288bSECRETARY RESIGNED
2001-08-31123NC INC ALREADY ADJUSTED 19/07/01
2001-08-31288aNEW SECRETARY APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-31RES04£ NC 100/50000 19/07/
2001-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: VINE COTTAGE ASHTON STAMFORD LINCOLNSHIRE PE9 3BA
2001-06-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07CERTNMCOMPANY NAME CHANGED NEWCORN LIMITED CERTIFICATE ISSUED ON 07/02/01
2001-01-15225ACC. REF. DATE EXTENDED FROM 05/04/00 TO 30/09/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to DRFP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-04-26
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against DRFP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRFP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-09-30

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 DRFP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DRFP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRFP HOLDINGS LIMITED
Trademarks
We have not found any records of DRFP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRFP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DRFP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DRFP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DRFP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0139073000Epoxide resins, in primary forms
2014-03-0139073000Epoxide resins, in primary forms
2013-10-0139073000Epoxide resins, in primary forms
2012-12-0130064000Dental cements and other dental fillings; bone reconstruction cements
2012-10-0130064000Dental cements and other dental fillings; bone reconstruction cements
2012-07-0130064000Dental cements and other dental fillings; bone reconstruction cements
2012-05-0130064000Dental cements and other dental fillings; bone reconstruction cements
2012-01-0130064000Dental cements and other dental fillings; bone reconstruction cements
2011-03-0133069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDRFP HOLDINGS LIMITEDEvent Date2016-04-20
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn, Geddington Road, Corby, NN18 8ET on 10 May 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further details contact: Tel: 0116 303 3333
 
Initiating party Event TypeProposal to Strike Off
Defending partyDRFP HOLDINGS LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRFP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRFP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.