Company Information for DRENCOL LIMITED
CVR GLOBAL LLP, NEW FETTER PLACE WEST, NEW FETTER PLACE WEST 55 FETTER LANE, LONDON, EC4A 1AA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DRENCOL LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP NEW FETTER PLACE WEST NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA Other companies in OL12 | |
Company Number | 02788245 | |
---|---|---|
Company ID Number | 02788245 | |
Date formed | 1993-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-08-31 | |
Account next due | 2012-05-31 | |
Latest return | 2012-02-09 | |
Return next due | 2017-02-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-08 18:20:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DRENCOL PTY LTD | Dissolved | Company formed on the 1981-06-26 |
Officer | Role | Date Appointed |
---|---|---|
GARRY JONES |
||
PAULINE BRUTON |
||
GARRY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA OLDHAM |
Director | ||
VINCENT COLEMAN |
Director | ||
BRYAN JAMES LYNCH |
Director | ||
IVOR CURRIE |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCK SUPPLY SOLUTIONS LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2017-07-25 | |
PHREDS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-11-22 | |
MANISFREE LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Liquidation | |
STOCK SUPPLY SOLUTIONS LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 13/04/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CVR GLOBAL LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 1 BUCKLEY BROOK BUCKLEY ROAD ROCHDALE LANCASHIRE OL12 9DJ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA OLDHAM | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/03/12 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 09/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA OLDHAM / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JONES / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRUTON / 09/02/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS VICTORIA OLDHAM | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
169 | £ SR 1800@79.43 31/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 11 SCOTTS INDUSTRIAL PARK FISHWICK STREET ROCHDALE LANCASHIRE OL16 5NA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: REPRO HOUSE PLANTATION INDUSTRIAL ESTATE WHITELANDS ROAD ASHTON-U-LYNE MANCHESTER OL6 6UZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/11/96 FROM: UNIT 5 PLANTATION INDUSTRIAL ESTATE WHITELANDS ROAD ASTON UNDER LYNE MANCHESTER OL6 6UZ | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/96 FROM: GENERATION CENTRE DANE STREET ROCHDALE LANCASHIRE OL12 6XB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2015-06-12 |
Appointment of Liquidators | 2015-05-26 |
Winding-Up Orders | 2014-11-06 |
Petitions to Wind Up (Companies) | 2014-09-11 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BEACONTREE ESTATES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 DRENCOL LIMITED
DRENCOL LIMITED owns 5 domain names.
drencol.co.uk pickandpackwarehouse.co.uk thirdpartywarehousing.co.uk pre-retail.co.uk valueaddedservice.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DRENCOL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DRENCOL LIMITED | Event Date | 2015-06-02 |
In the Oldham County Court case number 185 Notice is hereby given, that a meeting of creditors will be held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF , on 07 July 2015 , at 11.00 am for the purpose of establishing a Liquidation Committee and in the absence of a committee approving the basis of the Liquidators remuneration. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the liquidator at CVR Global LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF, no later than 12.00 noon on the preceding business day.no later than 12.00 noon on the preceding business day. Office Holder details: Adrian Hyde (IP No. 9664) and Richard Toone (IP No. 9146) both of CVR Global LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF. For further details contact: Jack Clark, Email: jclark@cvr.global, Tel: 020 3794 8723. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRENCOL LIMITED | Event Date | 2015-04-14 |
In the Oldham County Court case number 185 Principal Trading Address: Unit 1, Buckley Brook, Buckley Road, Rochdale, Lancashire, OL12 9DJ In accordance with Rule 4.106A Adrian Hyde and Richard Toone , both of CVR Global LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , (IP Nos. 9664 and 9146) give notice that we were appointed Joint Liquidators of Drencol Limited on 14 April 2015 . Notice is hereby given that the creditors of the above named Company, which is being wound up, are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators of the said Company at Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so required by notice in writing from the Joint Liquidators are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement inviting creditors to prove their claims will be given. For further details contact: Email: jclark@cvr.global or on tel: 0203 794 8723. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DRENCOL LIMITED | Event Date | 2014-10-27 |
In the Manchester District Registry case number 2960 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ROCHDALE METROPOLITAN BOROUGH COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | DRENCOL LIMITED | Event Date | 2014-08-01 |
Solicitor | JMW Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2960 A Petition to wind up the above-named Company Drencol Limited, Unit 1 Buckley Brook, Buckley Road, Rochdale OL12 9DJ , presented on 1 August 2014 by ROCHDALE METROPOLITAN BOROUGH COUNCIL , Floor 1, Number One Riverside, Smith Street, Rochdale OL16 1XU , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 29 September 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 September 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRENCOL LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRENCOL LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRENCOL LIMITED | Event Date | 2011-06-07 |
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. |