Liquidation
Company Information for DRURYWAY PSE LIMITED
HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
00239124
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DRURYWAY PSE LIMITED | ||
Legal Registered Office | ||
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Other companies in SS1 | ||
Previous Names | ||
|
Company Number | 00239124 | |
---|---|---|
Company ID Number | 00239124 | |
Date formed | 1929-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/01/2004 | |
Account next due | 31/10/2005 | |
Latest return | 08/05/2004 | |
Return next due | 05/06/2005 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-28 21:20:17 |
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 |
---|---|---|
ANDREW JOHN PAUL BUNYAN |
||
JANET ANNE FORD |
||
JOHN PETER NARCISO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH MORGAN |
Company Secretary | ||
HANNAH ASHDOWN |
Company Secretary | ||
TONY LEE |
Company Secretary | ||
ANTHONY WILLIAM HODSMAN PALFREEMAN |
Company Secretary | ||
MICHAEL JOHN HOWLETT |
Director | ||
ANTHONY WILLIAM HODSMAN PALFREEMAN |
Director | ||
PETER ALFRED CHARLES BOURNE |
Director | ||
RICHARD WATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1946-11-28 | Liquidation | |
ENFIELD ROLLING MILLS,LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1924-08-30 | Liquidation | |
DRURYWAY LV PRODUCTS LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1896-12-08 | Active | |
DRURYWAY 250 LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1919-12-20 | Liquidation | |
DRURYWAY ONE LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1926-08-09 | Liquidation | |
DRURYWAY P & S LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1949-03-19 | Liquidation | |
MONMER FOUNDRY LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1957-10-31 | Liquidation | |
01045651 LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1972-03-10 | Active - Proposal to Strike off | |
DRURYWAY SAMBA LIMITED | Company Secretary | 2001-12-03 | CURRENT | 1935-06-13 | Liquidation | |
THOMAS PORTER & SON (GLASGOW) LIMITED | Company Secretary | 2001-12-03 | CURRENT | 1946-12-14 | Liquidation | |
ALDWAY(DBB) LIMITED | Company Secretary | 2001-12-03 | CURRENT | 1934-08-29 | Liquidation | |
ALDWAY NINE LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1981-07-24 | Liquidation | |
INVESTMENT ENGINEERING LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1976-11-11 | Liquidation | |
LANCASHIRE REPETITION LIMITED | Company Secretary | 2001-09-30 | CURRENT | 1960-09-07 | Liquidation | |
BRASS AND ALLOY PRESSINGS (DERITEND) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1957-02-08 | Dissolved 2016-05-31 | |
DELTA DRAWN METALS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1904-08-12 | Active - Proposal to Strike off | |
DELTA RODS (WEST BROMWICH) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1891-12-14 | Liquidation | |
DELBEX LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1947-11-24 | Active - Proposal to Strike off | |
DELTA TUBES LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1897-08-03 | Active - Proposal to Strike off | |
DELTA METAL PRODUCTS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1899-01-28 | Liquidation | |
DELTAFLOW LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1963-02-25 | Liquidation | |
DELTA RODS WOLVERHAMPTON LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1953-09-21 | Liquidation | |
DELTA PRESSURE DIE CASTINGS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1939-10-18 | Active - Proposal to Strike off | |
DRISELL TRADING LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1959-02-26 | Active - Proposal to Strike off | |
ELKINGTON & CO.,LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1907-04-25 | Liquidation | |
ELKINGTON MANSILL BOOTH LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1920-02-26 | Liquidation | |
F.H. BOURNER & CO. (ENGINEERS) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1930-07-02 | Liquidation | |
ALDWAY STAMPING LTD | Company Secretary | 2001-01-05 | CURRENT | 1912-10-28 | Liquidation | |
THE EXTRUDED METALS COMPANY LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1906-04-25 | Liquidation | |
LP-GAS EQUIPMENT LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1902-12-19 | Liquidation | |
INVESTMENT ENGINEERING LIMITED | Director | 2004-12-16 | CURRENT | 1976-11-11 | Liquidation | |
THOMAS PORTER & SON (GLASGOW) LIMITED | Director | 2003-12-30 | CURRENT | 1946-12-14 | Liquidation | |
ALDWAY NINE LIMITED | Director | 2003-09-30 | CURRENT | 1981-07-24 | Liquidation | |
DRURYWAY ONE LIMITED | Director | 2003-01-20 | CURRENT | 1926-08-09 | Liquidation | |
MONMER FOUNDRY LIMITED | Director | 2003-01-20 | CURRENT | 1957-10-31 | Liquidation | |
01045651 LIMITED | Director | 2003-01-20 | CURRENT | 1972-03-10 | Active - Proposal to Strike off | |
LANCASHIRE REPETITION LIMITED | Director | 2002-12-27 | CURRENT | 1960-09-07 | Liquidation | |
ALDWAY(DBB) LIMITED | Director | 2001-12-03 | CURRENT | 1934-08-29 | Liquidation | |
DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED | Director | 1999-12-31 | CURRENT | 1946-11-28 | Liquidation | |
ENFIELD ROLLING MILLS,LIMITED | Director | 1999-12-31 | CURRENT | 1924-08-30 | Liquidation | |
DRURYWAY 250 LIMITED | Director | 1999-09-30 | CURRENT | 1919-12-20 | Liquidation | |
DRURYWAY P & S LIMITED | Director | 1999-09-30 | CURRENT | 1949-03-19 | Liquidation | |
DELTA RODS WOLVERHAMPTON LIMITED | Director | 1999-08-17 | CURRENT | 1953-09-21 | Liquidation | |
ELKINGTON & CO.,LIMITED | Director | 1999-08-17 | CURRENT | 1907-04-25 | Liquidation | |
DELTA DRAWN METALS LIMITED | Director | 1997-08-27 | CURRENT | 1904-08-12 | Active - Proposal to Strike off | |
DELTA RODS (WEST BROMWICH) LIMITED | Director | 1997-08-27 | CURRENT | 1891-12-14 | Liquidation | |
ELKINGTON MANSILL BOOTH LIMITED | Director | 1997-08-14 | CURRENT | 1920-02-26 | Liquidation | |
LP-GAS EQUIPMENT LIMITED | Director | 1997-08-07 | CURRENT | 1902-12-19 | Liquidation | |
DELTA METAL PRODUCTS LIMITED | Director | 1991-05-08 | CURRENT | 1899-01-28 | Liquidation | |
DELTAFLOW LIMITED | Director | 1991-05-08 | CURRENT | 1963-02-25 | Liquidation | |
F.H. BOURNER & CO. (ENGINEERS) LIMITED | Director | 1991-05-08 | CURRENT | 1930-07-02 | Liquidation | |
ALDWAY STAMPING LTD | Director | 1991-05-08 | CURRENT | 1912-10-28 | Liquidation | |
THE EXTRUDED METALS COMPANY LIMITED | Director | 1991-05-08 | CURRENT | 1906-04-25 | Liquidation | |
INVESTMENT ENGINEERING LIMITED | Director | 2004-11-01 | CURRENT | 1976-11-11 | Liquidation | |
01045651 LIMITED | Director | 2003-01-20 | CURRENT | 1972-03-10 | Active - Proposal to Strike off | |
LANCASHIRE REPETITION LIMITED | Director | 2002-12-27 | CURRENT | 1960-09-07 | Liquidation | |
DRURYWAY SAMBA LIMITED | Director | 2002-02-26 | CURRENT | 1935-06-13 | Liquidation | |
ALDWAY NINE LIMITED | Director | 2002-02-20 | CURRENT | 1981-07-24 | Liquidation | |
THOMAS PORTER & SON (GLASGOW) LIMITED | Director | 2001-12-03 | CURRENT | 1946-12-14 | Liquidation | |
ALDWAY(DBB) LIMITED | Director | 2001-12-03 | CURRENT | 1934-08-29 | Liquidation | |
MONMER FOUNDRY LIMITED | Director | 2000-08-02 | CURRENT | 1957-10-31 | Liquidation | |
DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED | Director | 1999-12-31 | CURRENT | 1946-11-28 | Liquidation | |
ENFIELD ROLLING MILLS,LIMITED | Director | 1999-12-31 | CURRENT | 1924-08-30 | Liquidation | |
DRURYWAY 250 LIMITED | Director | 1999-09-30 | CURRENT | 1919-12-20 | Liquidation | |
DRURYWAY P & S LIMITED | Director | 1999-09-30 | CURRENT | 1949-03-19 | Liquidation | |
BRASS AND ALLOY PRESSINGS (DERITEND) LIMITED | Director | 1999-08-17 | CURRENT | 1957-02-08 | Dissolved 2016-05-31 | |
DELTA RODS WOLVERHAMPTON LIMITED | Director | 1999-08-17 | CURRENT | 1953-09-21 | Liquidation | |
ELKINGTON & CO.,LIMITED | Director | 1999-08-17 | CURRENT | 1907-04-25 | Liquidation | |
DELTA DRAWN METALS LIMITED | Director | 1997-08-27 | CURRENT | 1904-08-12 | Active - Proposal to Strike off | |
DELTA RODS (WEST BROMWICH) LIMITED | Director | 1997-08-27 | CURRENT | 1891-12-14 | Liquidation | |
ELKINGTON MANSILL BOOTH LIMITED | Director | 1997-08-14 | CURRENT | 1920-02-26 | Liquidation | |
LP-GAS EQUIPMENT LIMITED | Director | 1997-08-07 | CURRENT | 1902-12-19 | Liquidation | |
DELBEX LIMITED | Director | 1993-08-09 | CURRENT | 1947-11-24 | Active - Proposal to Strike off | |
DELTA TUBES LIMITED | Director | 1993-08-09 | CURRENT | 1897-08-03 | Active - Proposal to Strike off | |
DELTA METAL PRODUCTS LIMITED | Director | 1993-08-09 | CURRENT | 1899-01-28 | Liquidation | |
DELTAFLOW LIMITED | Director | 1993-08-09 | CURRENT | 1963-02-25 | Liquidation | |
DELTA PRESSURE DIE CASTINGS LIMITED | Director | 1993-08-09 | CURRENT | 1939-10-18 | Active - Proposal to Strike off | |
DRISELL TRADING LIMITED | Director | 1993-08-09 | CURRENT | 1959-02-26 | Active - Proposal to Strike off | |
F.H. BOURNER & CO. (ENGINEERS) LIMITED | Director | 1993-08-09 | CURRENT | 1930-07-02 | Liquidation | |
ALDWAY STAMPING LTD | Director | 1993-08-09 | CURRENT | 1912-10-28 | Liquidation | |
ALDWAY TWELVE LTD | Director | 1993-08-09 | CURRENT | 1921-09-29 | Active | |
THE EXTRUDED METALS COMPANY LIMITED | Director | 1993-08-09 | CURRENT | 1906-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
LIQ MISC OC | Court order INSOLVENCY:block transfer court order re. Removal/replacement of supervisors | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-14 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-14 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14 | |
AP03 | Appointment of Mr Roger Andrew Massey as company secretary on 2018-09-14 | |
TM02 | Termination of appointment of Andrew John Paul Bunyan on 2018-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PERRY FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NARCISO | |
LIQ04 | Voluntary liquidation deferral of dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-16 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04 | |
CERTNM | COMPANY NAME CHANGED MEM PSE LIMITED CERTIFICATE ISSUED ON 26/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 | |
CERTNM | COMPANY NAME CHANGED CP CABLES LIMITED CERTIFICATE ISSUED ON 24/10/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00 | |
363a | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
(W)ELRES | S369(4) SHT NOTICE MEET 21/03/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 21/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DRURYWAY PSE 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. |