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

DRALLIM LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
04121291
Private Limited Company
Dissolved

Dissolved 2015-01-03

Company Overview

About Drallim Ltd
DRALLIM LIMITED was founded on 2000-12-04 and had its registered office in London. The company was dissolved on the 2015-01-03 and is no longer trading or active.

Key Data
Company Name
DRALLIM LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
DB DRALLIM LIMITED28/07/2005
Filing Information
Company Number 04121291
Date formed 2000-12-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-23
Date Dissolved 2015-01-03
Type of accounts DORMANT
Last Datalog update: 2015-06-04 23:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRALLIM LIMITED
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.
Companies with same name DRALLIM LIMITED
The following companies were found which have the same name as DRALLIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRALLIM AG PTY LTD Active Company formed on the 2017-02-08
DRALLIM CONTROLS LIMITED MILLWOOD HOUSE DRURY LANE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9BA Active Company formed on the 1971-07-05
DRALLIM INDUSTRIES LIMITED MILLWOOD HOUSE DRURY LANE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9BA Active Company formed on the 1958-06-13
DRALLIM INDUSTRIES INC. 11777 KATY FWY STE 440 HOUSTON TX 77079 Active Company formed on the 2000-03-23
DRALLIM PTY LTD Active Company formed on the 2011-03-23
DRALLIM TELECOMMUNICATIONS LIMITED MILLWOOD HOUSE DRURY LANE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9BA Active Company formed on the 1976-06-10
DRALLIM USA, INC. 11777 KATY FWY STE 440 HOUSTON TX 77079 Active Company formed on the 1995-06-20
DRALLIM, LLC 237 S. OAK STREET Telluride CO 81435 Delinquent Company formed on the 2001-12-13
DRALLIMER ENTERPRISES INC Georgia Unknown
DRALLIMER ENTERPRISES INC Georgia Unknown

Company Officers of DRALLIM LIMITED

Current Directors
Officer Role Date Appointed
TESCO SECRETARIES LIMITED
Company Secretary 2013-10-15
ALEXANDER DAVID JABLONOWSKI
Director 2010-08-23
JONATHAN MARK LLOYD
Director 2006-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DAVID JABLONOWSKI
Director 2010-08-23 2014-02-07
HELEN JANE O'KEEFE
Company Secretary 2009-12-23 2013-10-15
STEVE NORMAN BUTLER
Director 2005-05-25 2010-02-26
NICHOLAS CLAUD MOURANT
Company Secretary 2005-05-25 2009-09-28
NICHOLAS CLAUD MOURANT
Director 2005-05-25 2009-09-28
ELIZABETH DOHERTY
Director 2005-05-25 2007-11-30
KAREN LESLEY ATKINSON
Director 2005-05-25 2006-06-30
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-25
STUART EDWARD MACFARLANE
Director 2002-04-18 2005-05-25
EDWARD FRANCIS GERMOR SHORT
Director 2000-12-04 2005-05-25
DAVID KENYON THOMAS
Director 2000-12-04 2005-05-25
EDWARD MICHAEL FLETCHER
Company Secretary 2001-06-01 2005-03-17
ANDREW JOSEPH YATES
Director 2001-07-13 2002-01-11
MILES ROGER MILLARD
Director 2001-07-13 2001-11-16
NAVJYOT SINGH DHILLON
Director 2000-12-04 2001-07-02
THOMAS GASSON
Director 2000-12-04 2001-07-02
NICHOLAS SHASHI VASUDEVA
Director 2001-05-31 2001-07-02
STUART PRESTON
Company Secretary 2000-12-04 2001-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-04 2000-12-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-04 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK LLOYD VALUE HOUSE PROPERTIES LIMITED Director 2015-01-23 CURRENT 2003-04-09 Dissolved 2018-03-07
JONATHAN MARK LLOYD PREMIER GARAGE (WORTHING) LIMITED Director 2015-01-23 CURRENT 1937-01-02 Liquidation
JONATHAN MARK LLOYD BRIAN FORD'S DISCOUNT STORE LIMITED Director 2015-01-23 CURRENT 1966-12-07 Dissolved 2018-03-07
JONATHAN MARK LLOYD HONITON WHOLESALE SUPPLIES LIMITED Director 2015-01-23 CURRENT 1985-04-24 Liquidation
JONATHAN MARK LLOYD PULFORD FOODS LIMITED Director 2015-01-23 CURRENT 1988-07-13 Dissolved 2018-03-07
JONATHAN MARK LLOYD NPL (HARDGATE) LIMITED Director 2015-01-23 CURRENT 1998-08-12 Dissolved 2018-03-22
JONATHAN MARK LLOYD WHITECASTLE PROPERTIES LIMITED Director 2015-01-23 CURRENT 2003-02-20 Dissolved 2018-03-22
JONATHAN MARK LLOYD SARCON (NO. 239) LIMITED Director 2015-01-23 CURRENT 2007-01-11 Dissolved 2018-04-10
JONATHAN MARK LLOYD TELEGRAPH PROPERTIES (KIRKBY) LIMITED Director 2015-01-23 CURRENT 1972-10-18 Liquidation
JONATHAN MARK LLOYD BEDMINSTER ESTATES LIMITED Director 2015-01-23 CURRENT 1998-08-17 Liquidation
JONATHAN MARK LLOYD TROPICAL WORLD LIMITED Director 2013-07-09 CURRENT 2001-01-10 Dissolved 2015-01-06
JONATHAN MARK LLOYD WESTWOOD GARDEN CENTRE LIMITED Director 2013-07-09 CURRENT 2004-04-23 Dissolved 2015-01-03
JONATHAN MARK LLOYD SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED Director 2013-07-09 CURRENT 2008-03-22 Dissolved 2015-01-06
JONATHAN MARK LLOYD GROVELANDS GARDEN CENTRE LIMITED Director 2013-07-09 CURRENT 1995-09-22 Dissolved 2015-01-03
JONATHAN MARK LLOYD GIRAFFE (ISLINGTON) LIMITED Director 2013-03-13 CURRENT 1999-08-09 Dissolved 2014-06-03
JONATHAN MARK LLOYD TESCO (TANGO) LIMITED Director 2012-11-05 CURRENT 2004-09-08 Dissolved 2014-09-04
JONATHAN MARK LLOYD TOOGOOD'S NEWSMARKET LIMITED Director 2005-12-13 CURRENT 1983-01-05 Dissolved 2014-09-04
JONATHAN MARK LLOYD KANSAS TRANSPORTATION LIMITED Director 2005-08-22 CURRENT 2005-04-27 Dissolved 2015-01-07
JONATHAN MARK LLOYD M. COPELAND LIMITED, Director 2005-06-01 CURRENT 1953-09-02 Dissolved 2014-09-04
JONATHAN MARK LLOYD TESCO QUEST LIMITED Director 2005-06-01 CURRENT 1997-12-02 Dissolved 2015-01-03
JONATHAN MARK LLOYD KIWILIGHT LIMITED Director 2005-05-31 CURRENT 1983-03-28 Dissolved 2014-09-04
JONATHAN MARK LLOYD LA BOUCHERIE LIMITED Director 2005-05-31 CURRENT 1980-02-28 Dissolved 2015-01-03
JONATHAN MARK LLOYD HARTS THE GROCER (GLOUCESTER ROAD) LIMITED Director 2005-05-31 CURRENT 1995-11-20 Dissolved 2014-09-04
JONATHAN MARK LLOYD HARTS THE GROCERS (FULHAM ROAD) LIMITED Director 2005-05-31 CURRENT 1995-05-09 Dissolved 2014-09-04
JONATHAN MARK LLOYD HARTS THE GROCERS LIMITED Director 2005-05-31 CURRENT 1994-02-18 Dissolved 2014-09-04
JONATHAN MARK LLOYD HARROW STORES (WATFORD) LIMITED Director 2005-05-31 CURRENT 1946-12-02 Dissolved 2014-09-04
JONATHAN MARK LLOYD SPEEDHALT LIMITED Director 2005-05-31 CURRENT 1989-02-28 Dissolved 2014-09-04
JONATHAN MARK LLOYD TESCO (LONDON) LTD. Director 2005-05-31 CURRENT 1937-12-15 Dissolved 2014-09-04
JONATHAN MARK LLOYD TESCO DISPENSING LIMITED Director 2005-05-31 CURRENT 1972-09-08 Dissolved 2015-01-03
JONATHAN MARK LLOYD SALECASTLE LIMITED Director 2005-05-31 CURRENT 1974-11-13 Dissolved 2014-09-04

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
2015-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-044.70DECLARATION OF SOLVENCY
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JABLONOWSKI
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 434843560
2013-12-10AR0104/12/13 FULL LIST
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE
2013-10-16AP04CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13
2012-12-05AR0104/12/12 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12
2012-02-17RES01ADOPT ARTICLES 08/02/2012
2011-12-14AR0104/12/11 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-02-22AP01DIRECTOR APPOINTED ALEXANDER DAVID JABLONOWSKI
2011-02-18AP01DIRECTOR APPOINTED ALEXANDER DAVID JABLONOWSKI
2011-01-26AR0104/12/10 FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BUTLER
2010-01-05AR0104/12/09 FULL LIST
2009-12-29AP03SECRETARY APPOINTED MRS. HELEN JANE O'KEEFE
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOURANT
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOURANT
2008-12-18AAFULL ACCOUNTS MADE UP TO 23/02/08
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-05-19363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS; AMEND
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE BUTLER / 05/06/2007
2007-12-31363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-11-27AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-06-21225ACC. REF. DATE SHORTENED FROM 18/05/07 TO 28/02/07
2007-06-05AAFULL ACCOUNTS MADE UP TO 18/05/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-05-17363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-02-03363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2005-07-28CERTNMCOMPANY NAME CHANGED DB DRALLIM LIMITED CERTIFICATE ISSUED ON 28/07/05
2005-07-19288bDIRECTOR RESIGNED
2005-06-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 18/05/05
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/05/05
2005-06-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288bSECRETARY RESIGNED
2005-03-03363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW SECRETARY APPOINTED
2003-12-29363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-10363aRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to DRALLIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRALLIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRALLIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of DRALLIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRALLIM LIMITED
Trademarks
We have not found any records of DRALLIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRALLIM 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 (64191 - Banks) as DRALLIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRALLIM 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 Type
Defending partyDRALLIM LIMITEDEvent Date2014-08-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am and 11.45 am respectively on 23 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 22 September 2014. Date of Appointment: 18 February 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Becky Hewett, E-mail: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRALLIM 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 DRALLIM 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.