Dissolved 2017-03-21
Company Information for DRUG-AWARE LTD
LONDON, UNITED KINGDOM, N3,
|
Company Registration Number
04160376
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
DRUG-AWARE LTD | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 04160376 | |
---|---|---|
Date formed | 2001-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:16:39 |
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 |
---|---|---|
CHRISTOPHER CHARLES EVANS |
||
CHRISTOPHER CHARLES EVANS |
||
LISA JANICE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET EVANS |
Director | ||
MARTIN JOHN EVANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM DOVECOTE HOUSE HEAGE LANE ETWALL DERBY DERBYSHIRE DE65 6LS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES EVANS / 22/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES EVANS / 22/07/2013 | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LUCRE HOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA JANICE EVANS | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES EVANS / 14/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN EVANS | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 108 ASHBOURNE ROAD DERBY DE22 3AG | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: LUCRE HOUSE 108 ASHBOURNE ROAD DERBY DE22 4NA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE DE21 2BN | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/01--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-07 |
Resolutions for Winding-up | 2015-07-23 |
Appointment of Liquidators | 2015-07-23 |
Appointment of Liquidators | 2015-07-07 |
Resolutions for Winding-up | 2015-07-07 |
Meetings of Creditors | 2015-07-01 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 60,834 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 113,212 |
Creditors and other liabilities
|
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 DRUG-AWARE LTD
Cash Bank In Hand | 2013-02-28 | £ 23,770 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 70,701 |
Current Assets | 2013-02-28 | £ 60,483 |
Current Assets | 2012-03-01 | £ 112,630 |
Debtors | 2013-02-28 | £ 18,213 |
Debtors | 2012-03-01 | £ 21,929 |
Fixed Assets | 2013-02-28 | £ 4,022 |
Fixed Assets | 2012-03-01 | £ 3,510 |
Stocks Inventory | 2013-02-28 | £ 18,500 |
Stocks Inventory | 2012-03-01 | £ 20,000 |
Tangible Fixed Assets | 2013-02-28 | £ 2,642 |
Tangible Fixed Assets | 2012-03-01 | £ 2,130 |
Debtors and other cash assets
DRUG-AWARE LTD owns 66 domain names.Showing the first 50 domains
cleane.co.uk cleaneacnetherapydevice.co.uk manicureandwaxing.co.uk acu-first.co.uk acufirst.co.uk derma-stamp.co.uk tour-bali.co.uk tourbali.co.uk baliwedding.co.uk bali-gold.co.uk bali-golf.co.uk bali-jewellery.co.uk bali-silver.co.uk bali-tour-dreams.co.uk bali-tour-international.co.uk bali-tour.co.uk bali-tours.co.uk bali-trip.co.uk bali-wedding.co.uk baligold.co.uk baligolf.co.uk balitour.co.uk balitourdreams.co.uk balitourexperience.co.uk balitourinternational.co.uk balitrip.co.uk bluetooth-broadcast.co.uk bluetoothbroadcasting.co.uk sk-roller.co.uk 1st-home-drug-tests.co.uk alcohol-awareness.co.uk coaching-and-mentoring.co.uk drug-aware.co.uk drug-awareness.co.uk getting-rid-of-stretch-marks.co.uk gettingridofstretchmarks.co.uk hairfibers.co.uk hairthickeningspray.co.uk team-winner.co.uk teamwinner.co.uk dermarollers.co.uk derma-rollers.co.uk fadestretchmarks.co.uk goteamwinner.co.uk reduce-stretch-marks.co.uk skin-roller.co.uk skin-rollers.co.uk skinroller.co.uk skinrollers.co.uk small-business-coaching.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRUG-AWARE LTD | Event Date | 2015-07-02 |
H J Sorsky FCA FAIA FABRP and S Davis MIPA MABRP , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: Stella Davis, Email: Stella.davis@spwca.com, Tel: 020 8371 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DRUG-AWARE LTD | Event Date | 2015-07-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 02 July 2015 at 11.00 am the following resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky FCA FAIA FABRP and S Davis MIPA MABRP , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos 5398 and 9585) be and they are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: Stella Davis, Email: Stella.davis@spwca.com, Tel: 020 8371 5000. Christopher Evans , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DRUG-AWARE LTD | Event Date | 2015-07-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 02 July 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP 5398 and 9585), be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up. At a meeting of creditors held on 9 July 2015 the creditors confirmed the appointment of Mr H J Sorsky and Ms S Davis as Joint Liquidators. For further information contact: Stella Davis, Email: Stella.davis@spwca.com Tel: 020 8371 5000. Christopher Evans , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRUG-AWARE LTD | Event Date | 2015-07-02 |
H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further information contact: Stella Davis, Email: Stella.davis@spwca.com Tel: 020 8371 5000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DRUG-AWARE LTD | Event Date | 2015-07-02 |
Notice is hereby given that the joint liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidators and passing a resolution granting the release of the Liquidators. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 08 December 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the liquidators at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Date of Appointment: 02 July 2015 Office Holder details: Harold Sorsky , (IP No. 5398) and Stella Davis , (IP No. 9585) both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . For further details contact: The Joint Liquidators, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. Alternative contact: Email: sue@spwca.com Harold Sorsky , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRUG-AWARE LTD | Event Date | 2015-06-30 |
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 Gable House, 239 Regents Park Road, London N3 3LF on 09 July 2015 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the company, to vote on your behalf. Creditors must lodge their proxy by no later than 12 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London , N3 3LF. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is 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 copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained on request from the above address. Notice is also given that Harold J Sorsky and Stella Davis (IP Nos. 9585 and 5398) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF are qualified to act as insolvency practitioners in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. Further details contact: Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DRUG-AWARE LTD | Event Date | 2014-03-04 |
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. |