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

DRACAENA (SW) LIMITED

PYNES HILL, EXETER, EX2,
Company Registration Number
07692966
Private Limited Company
Dissolved

Dissolved 2017-03-12

Company Overview

About Dracaena (sw) Ltd
DRACAENA (SW) LIMITED was founded on 2011-07-05 and had its registered office in Pynes Hill. The company was dissolved on the 2017-03-12 and is no longer trading or active.

Key Data
Company Name
DRACAENA (SW) LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
 
Filing Information
Company Number 07692966
Date formed 2011-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 00:57:11
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 DRACAENA (SW) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER PEARCE
Company Secretary 2011-07-05
KATHRYN MARGARET HARRILL
Director 2011-10-19
ROGER PAUL HARRILL
Director 2011-10-19
BENJAMIN PEARCE
Director 2011-07-05
CHRISTOPHER JOHN PEARCE
Director 2011-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARGARET HARRILL HARTFORD (SOUTH WEST) LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
KATHRYN MARGARET HARRILL EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 Active
KATHRYN MARGARET HARRILL THE NEW HOMES SHOP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active
ROGER PAUL HARRILL EXCALIBUR MANAGEMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1992-04-13 Active
ROGER PAUL HARRILL THE NEW HOMES SHOP LIMITED Director 1994-06-10 CURRENT 1991-09-19 Active
BENJAMIN PEARCE PEARCE (HAVETT) LIMITED Director 2014-01-24 CURRENT 2014-01-24 Liquidation
BENJAMIN PEARCE PEARCE (CHANDLER) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
BENJAMIN PEARCE PEARCE (CHURCHILL) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
BENJAMIN PEARCE C J PEARCE PROPERTIES LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BENJAMIN PEARCE PEARCE FINE HOMES LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
CHRISTOPHER JOHN PEARCE DE LUCI PARK MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
CHRISTOPHER JOHN PEARCE PEARCE BARRACK LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHRISTOPHER JOHN PEARCE PEARCE (HAVETT) LIMITED Director 2014-01-24 CURRENT 2014-01-24 Liquidation
CHRISTOPHER JOHN PEARCE PEARCE (CHANDLER) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
CHRISTOPHER JOHN PEARCE PEARCE (CHURCHILL) LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
CHRISTOPHER JOHN PEARCE C J PEARCE PROPERTIES LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
CHRISTOPHER JOHN PEARCE C.J. PEARCE & SON LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active - Proposal to Strike off
CHRISTOPHER JOHN PEARCE PEARCE FINE HOMES LIMITED Director 1996-02-08 CURRENT 1996-02-08 Active

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
2017-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076929660003
2016-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016
2015-08-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-024.70DECLARATION OF SOLVENCY
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 750006
2014-07-28AR0105/07/14 FULL LIST
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076929660003
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-10AR0105/07/13 FULL LIST
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM
2012-07-18AR0105/07/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-01-09AP01DIRECTOR APPOINTED ROGER PAUL HARRILL
2012-01-09Annotation
2011-11-08RES01ADOPT ARTICLES 18/10/2011
2011-11-08SH0121/10/11 STATEMENT OF CAPITAL GBP 750006
2011-10-20AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET HARRILL
2011-10-20Annotation
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DRACAENA (SW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-12
Resolutions for Winding-up2015-04-23
Appointment of Liquidators2015-04-23
Notices to Creditors2015-04-23
Fines / Sanctions
No fines or sanctions have been issued against DRACAENA (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-03-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-03-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 60,560

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 DRACAENA (SW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 750,006
Cash Bank In Hand 2012-01-01 £ 10,005
Current Assets 2012-01-01 £ 805,691
Debtors 2012-01-01 £ 157,898
Shareholder Funds 2012-01-01 £ 745,131
Stocks Inventory 2012-01-01 £ 637,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRACAENA (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRACAENA (SW) LIMITED
Trademarks
We have not found any records of DRACAENA (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRACAENA (SW) 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 (82990 - Other business support service activities not elsewhere classified) as DRACAENA (SW) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DRACAENA (SW) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDRACAENA (SW) LIMITEDEvent Date2015-04-08
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeNotices to Creditors
Defending partyDRACAENA (SW) LIMITEDEvent Date2015-04-08
Nature of Business: 8299 - Other Business Support Service Activities Notice is hereby given that the Creditors of the above named company are required, on or before 22 May 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 8 April 2015 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington :
 
Initiating party Event TypeFinal Meetings
Defending partyDRACAENA (SW) LIMITEDEvent Date2015-04-08
Nature of Business: Other Business Support Service Activities Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 21 November 2016 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 18 November 2016 in order that the member be entitled to vote. Stephen Hobson , IP No: 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Date of appointment: 8 April 2015 . Alternative person to contact with enquiries about the case: Scott Bebbington :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDRACAENA (SW) LIMITEDEvent Date
The following written resolutions were passed on 8 April 2015 pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Chris Pearce , Director : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRACAENA (SW) 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 DRACAENA (SW) 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.
    Other companies at postcode EX2