Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > DRUMMOND GRAY LIMITED
Company Information for

DRUMMOND GRAY LIMITED

10 ORANGE STREET, LONDON,
Company Registration Number
04268868
Private Limited Company
Dissolved

Dissolved 2015-03-17

Company Overview

About Drummond Gray Ltd
DRUMMOND GRAY LIMITED was founded on 2001-08-10 and had its registered office in 10 Orange Street. The company was dissolved on the 2015-03-17 and is no longer trading or active.

Key Data
Company Name
DRUMMOND GRAY LIMITED
 
Legal Registered Office
10 ORANGE STREET
 
Filing Information
Company Number 04268868
Date formed 2001-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2003-12-31
Date Dissolved 2015-03-17
Type of accounts FULL
Last Datalog update: 2015-05-15 06:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMMOND GRAY 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 DRUMMOND GRAY LIMITED
The following companies were found which have the same name as DRUMMOND GRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRUMMOND GRAY LIMITED 37 STANMORE HILL STANMORE MIDDLESEX ENGLAND HA7 3DS Dissolved Company formed on the 2015-06-18

Company Officers of DRUMMOND GRAY LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD ENGLISH
Company Secretary 2006-03-06
JOHN ALSTON DICK
Director 2006-03-06
JOHN HOWARD ENGLISH
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SCOTT MACLEAN
Company Secretary 2001-08-10 2006-03-06
JOHN HENRY MCNALLY
Director 2001-08-10 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD ENGLISH CLICK4TEACHERS LIMITED Company Secretary 2006-04-24 CURRENT 2005-02-21 Dissolved 2017-02-18
JOHN HOWARD ENGLISH FLAME EMPLOYMENT (SOUTH) LIMITED Company Secretary 2005-10-25 CURRENT 2004-10-15 Dissolved 2016-07-28
JOHN HOWARD ENGLISH ATRIUM TRAINING SERVICES LIMITED Company Secretary 2005-10-25 CURRENT 2000-08-03 Liquidation
JOHN HOWARD ENGLISH TEACHERS PLUS LIMITED Company Secretary 2005-06-21 CURRENT 2001-05-22 Dissolved 2017-02-21
JOHN ALSTON DICK CLICK4TEACHERS LIMITED Director 2006-04-24 CURRENT 2005-02-21 Dissolved 2017-02-18
JOHN ALSTON DICK OPTIONS EMPLOYMENT GROUP LIMITED Director 2005-10-25 CURRENT 2003-11-17 Dissolved 2014-01-24
JOHN ALSTON DICK SENHOUSE LIMITED Director 2005-10-25 CURRENT 2000-12-27 Dissolved 2016-07-25
JOHN ALSTON DICK RICHMOND BUREAU SERVICES LIMITED Director 2005-10-25 CURRENT 2004-10-20 Dissolved 2016-07-25
JOHN ALSTON DICK FLAME EMPLOYMENT (SOUTH) LIMITED Director 2005-10-25 CURRENT 2004-10-15 Dissolved 2016-07-28
JOHN ALSTON DICK ATRIUM TRAINING SERVICES LIMITED Director 2005-10-25 CURRENT 2000-08-03 Liquidation
JOHN ALSTON DICK FLAME EMPLOYMENT (INDUSTRIAL) LIMITED Director 2005-06-21 CURRENT 2004-10-15 Dissolved 2017-08-26
JOHN ALSTON DICK TEACHERS PLUS LIMITED Director 2005-06-21 CURRENT 2001-05-22 Dissolved 2017-02-21
JOHN HOWARD ENGLISH TEACHERS PLUS LIMITED Director 2005-06-21 CURRENT 2001-05-22 Dissolved 2017-02-21
JOHN HOWARD ENGLISH ATRIUM TRAINING SERVICES LIMITED Director 2005-04-20 CURRENT 2000-08-03 Liquidation

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
2015-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014
2014-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2013-10-29LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013
2013-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012
2011-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011
2011-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011
2010-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2010
2010-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010
2009-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009
2009-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2009
2008-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2008
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: HOLDSWORTH HOUSE 65-73 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HW
2007-09-22600APPOINTMENT OF LIQUIDATOR
2007-09-204.20STATEMENT OF AFFAIRS
2006-09-05363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 6 SOVEREIGN GATE COMMERICAL GATE PORTSMOUTH HAMPSHIRE PO1 4BL
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2005-08-19363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-11-10363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-10-2788(2)RAD 12/08/02--------- £ SI 99@1=99 £ IC 1/100
2003-03-27225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 3 SOVEREIGN GATE COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL
2002-10-23363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-20225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2001-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DRUMMOND GRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-10
Fines / Sanctions
No fines or sanctions have been issued against DRUMMOND GRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRUMMOND GRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of DRUMMOND GRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMMOND GRAY LIMITED
Trademarks
We have not found any records of DRUMMOND GRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMMOND GRAY 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 (7487 - Other business activities) as DRUMMOND GRAY LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DRUMMOND GRAY 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 partyDRUMMOND GRAY LIMITEDEvent Date2014-11-04
Notice is hereby given that the Liquidator has 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 Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Shipleys LLP, 10 Orange Street, Haymarket, London WC2H 7DQ on 5 December 2014 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ by no later than 12.00 noon on the business day prior to the day of the meeting Date of appointment: 5 September 2007. Office Holder details: Stephen Blandford Ryman, (IP No. 4731) of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ For further details contact: Stephen Blandford Ryman, Email: rymans@shipleys.com, Tel: 020 7766 8560. Alternative contact: Grant Meadows, Email: meadowsg@shipleys.com, Tel: 020 7766 8560. Stephen Blandford Ryman , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMMOND GRAY 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 DRUMMOND GRAY 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.