Dissolved 2018-05-07
Company Information for DRFP HOLDINGS LIMITED
MERIDIAN BUSINESS PARK, LEICESTER, LE19,
|
Company Registration Number
03116098
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | ||
---|---|---|
DRFP HOLDINGS LIMITED | ||
Legal Registered Office | ||
MERIDIAN BUSINESS PARK LEICESTER | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ELAINE MCLEAN |
||
EMIL JACHMANN |
||
JONATHAN ANTHONY LLOYD |
||
NWF4B DIRECTORS LIMITED |
||
ALEXANDER SAFONOV |
||
EKATERINA SAFONOVA |
||
JOHN ALAN DAVID WREFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HOLDEN |
Director | ||
JEREMY DAVID WATSON |
Director | ||
JOHN ALAN DAVID WREFORD |
Company Secretary | ||
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
JOHN ALAN DAVID WREFORD |
Company Secretary | ||
DONALD JAMES HIGHGATE |
Director | ||
ROBERT DAVID COWCILL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDO TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2013-11-04 | Dissolved 2017-01-17 | |
POLYMERIC DRUG DELIVERY LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2017-12-12 | |
DRFP LIMITED | Director | 1996-07-30 | CURRENT | 1996-07-30 | Dissolved 2018-05-07 | |
ENXRAY LIMITED | Director | 2017-06-27 | CURRENT | 2012-10-08 | Liquidation | |
ZILICO LIMITED | Director | 2017-05-24 | CURRENT | 2006-02-28 | Active | |
NIMBUS MEDICAL LIMITED | Director | 2014-12-15 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
WESTCO MEDICAL HOLDINGS LIMITED | Director | 2012-06-12 | CURRENT | 2012-04-03 | Dissolved 2015-07-01 | |
ENDO INNOVATIONS LTD | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active - Proposal to Strike off | |
ENDO TECHNOLOGIES LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
ENSCO 919 LIMITED | Director | 2012-03-07 | CURRENT | 2012-02-24 | Dissolved 2014-06-10 | |
CHELTONIA LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Dissolved 2018-05-22 | |
DRFP LIMITED | Director | 1996-07-30 | CURRENT | 1996-07-30 | Dissolved 2018-05-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 329.68 | |
AR01 | 20/10/15 FULL LIST | |
SH01 | 02/10/15 STATEMENT OF CAPITAL GBP 329.68 | |
AP01 | DIRECTOR APPOINTED MRS EKATERINA SAFONOVA | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SAFONOV | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR EMIL JACHMANN | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 322.3 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 322.30 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 310.12 | |
AR01 | 20/10/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLDEN | |
RES01 | ADOPT ARTICLES 30/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 310.12 | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/11/13 STATEMENT OF CAPITAL GBP 210.76 | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 179.24 | |
AR01 | 20/10/13 FULL LIST | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 178.60 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 177.96 | |
SH01 | 07/05/13 STATEMENT OF CAPITAL GBP 177.32 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 176.68 | |
SH01 | 29/04/13 STATEMENT OF CAPITAL GBP 176.04 | |
SH01 | 26/04/13 STATEMENT OF CAPITAL GBP 176.00 | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 174.76 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 174.12 | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 172.84 | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 171.56 | |
SH01 | 25/01/13 STATEMENT OF CAPITAL GBP 170.28 | |
SH01 | 07/01/13 STATEMENT OF CAPITAL GBP 169.00 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 168.36 | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 167.08 | |
SH01 | 23/11/12 STATEMENT OF CAPITAL GBP 165.80 | |
SH01 | 06/11/12 STATEMENT OF CAPITAL GBP 164.45 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 156.89 | |
SH01 | 18/10/12 STATEMENT OF CAPITAL GBP 156.89 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM VILLA FARM JACK HAWS LANE BARNACK STAMFORD PE9 3DY | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 20/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ELAINE MCLEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WREFORD | |
SH01 | 24/05/12 STATEMENT OF CAPITAL GBP 151.44 | |
SH01 | 17/08/12 STATEMENT OF CAPITAL GBP 156.44 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 20/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 20/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN DAVID WREFORD / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WATSON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY LLOYD / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HOLDEN / 20/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS; AMEND | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/02 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 19/07/01 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 19/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/50000 19/07/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: VINE COTTAGE ASHTON STAMFORD LINCOLNSHIRE PE9 3BA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
CERTNM | COMPANY NAME CHANGED NEWCORN LIMITED CERTIFICATE ISSUED ON 07/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/00 TO 30/09/00 |
Meetings of Creditors | 2016-04-26 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DRFP HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39073000 | Epoxide resins, in primary forms | |||
39073000 | Epoxide resins, in primary forms | |||
39073000 | Epoxide resins, in primary forms | |||
30064000 | Dental cements and other dental fillings; bone reconstruction cements | |||
30064000 | Dental cements and other dental fillings; bone reconstruction cements | |||
30064000 | Dental cements and other dental fillings; bone reconstruction cements | |||
30064000 | Dental cements and other dental fillings; bone reconstruction cements | |||
30064000 | Dental cements and other dental fillings; bone reconstruction cements | |||
33069000 | Preparations 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
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DRFP HOLDINGS LIMITED | Event Date | 2016-04-20 |
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 Type | Proposal to Strike Off | |
Defending party | DRFP HOLDINGS LIMITED | Event Date | 2009-10-27 |
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. |