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

DRL MARINE SERVICES LIMITED

CHESTERFIELD, DERBYSHIRE, S40 1JY,
Company Registration Number
04194860
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Drl Marine Services Ltd
DRL MARINE SERVICES LIMITED was founded on 2001-04-05 and had its registered office in Chesterfield. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
DRL MARINE SERVICES LIMITED
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
S40 1JY
Other companies in S40
 
Filing Information
Company Number 04194860
Date formed 2001-04-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2013-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 03:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRL MARINE SERVICES 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.

Company Officers of DRL MARINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RUTH LOUISE LEWIS
Company Secretary 2011-09-22
DARREN EDWARD DALE LEWIS
Director 2001-04-05
RUTH LOUISE LEWIS
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MONSEY
Company Secretary 2007-01-01 2011-09-22
PHILIP JOHN MONSEY
Director 2011-07-18 2011-09-22
CLIVE EDWARD KEANE LEWIS
Director 2009-11-01 2011-07-17
PHILIP JOHN MONSEY
Director 2006-01-01 2009-11-01
CAROL ANNE LEWIS
Company Secretary 2001-04-05 2007-01-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-04-05 2001-04-05
WILDMAN & BATTELL LIMITED
Nominated Director 2001-04-05 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN EDWARD DALE LEWIS VIXEN PUBS LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2015-09-22
DARREN EDWARD DALE LEWIS ANGLIA BOATS LIMITED Director 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-12
RUTH LOUISE LEWIS VIXEN PUBS LTD Director 2013-07-07 CURRENT 2012-05-30 Dissolved 2015-09-22
RUTH LOUISE LEWIS ANGLIA BOATS LIMITED Director 2011-12-19 CURRENT 2007-03-06 Dissolved 2015-05-12

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
2013-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-11LIQ MISC OCCOURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR
2013-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WOMACK STAITHE HORSEFEN ROAD LUDHAM GREAT YARMOUTH NORFOLK NR29 5QG
2012-08-174.20STATEMENT OF AFFAIRS/4.19
2012-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-02LATEST SOC02/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-02AR0105/04/12 FULL LIST
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-22AP03SECRETARY APPOINTED MRS RUTH LOUISE LEWIS
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MONSEY
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MONSEY
2011-07-18AP01DIRECTOR APPOINTED MRS RUTH LOUISE LEWIS
2011-07-18AP01DIRECTOR APPOINTED MR PHILIP JOHN MONSEY
2011-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS
2011-05-16AR0105/04/11 FULL LIST
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-30AR0105/04/10 FULL LIST
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-25AA01CURRSHO FROM 30/04/2010 TO 31/01/2010
2009-11-17AP01DIRECTOR APPOINTED MR CLIVE EDWARD KEANE LEWIS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MONSEY
2009-07-13AA30/04/08 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/07
2007-05-23363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED
2006-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/06
2006-05-04363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-03288aNEW DIRECTOR APPOINTED
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-16363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to DRL MARINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-17
Fines / Sanctions
No fines or sanctions have been issued against DRL MARINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-15 Satisfied THE HOSEASONS GROUP LIMITED
LEGAL CHARGE 2010-03-30 PART of the property or undertaking has been released and no longer forms part of the charge HOLIDAY COTTAGES GROUP LIMITED
LEGAL CHARGE 2009-05-01 Outstanding HOLIDAY COTTAGES GROUP LIMITED
Intangible Assets
Patents
We have not found any records of DRL MARINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRL MARINE SERVICES LIMITED
Trademarks
We have not found any records of DRL MARINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRL MARINE SERVICES 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 (55209 - Other holiday and other collective accommodation) as DRL MARINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRL MARINE SERVICES 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 TypeFinal Meetings
Defending partyDRL MARINE SERVICES LIMITEDEvent Date2013-04-12
NOTICE is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of members and of creditors of the above company will be held at 269 Church Street, Blackpool, Lancashire, FY1 3PB on 13 June 2013, at 11.00 am no later than 12 noon on the working day immediately before the meeting. Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB, (IP No: 8604) appointed as Liquidator on 13 August 2012 , for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and seeking authority for the Liquidator to be granted her release. Proxies to be used at the meeting should be lodged at Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire, FY1 3PB no later than 12 noon on the working day immediately before the meeting. Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB, (IP No: 8604) appointed as Liquidator on on 13 June 2013, at 11.00 am13 August 2012 . Alternative contact: Sean Draper, recover@adcrofthilton.co.uk , 01253 299399 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRL MARINE SERVICES 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 DRL MARINE SERVICES 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.