Dissolved 2017-08-02
Company Information for PAUL DREW DESIGN LIMITED
DARTFORD, KENT, DA1,
|
Company Registration Number
04589513
Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | |
---|---|
PAUL DREW DESIGN LIMITED | |
Legal Registered Office | |
DARTFORD KENT | |
Company Number | 04589513 | |
---|---|---|
Date formed | 2002-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 08:25:36 |
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 |
---|---|---|
JANET EARL |
||
PAUL DREW |
||
JANET EARL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET EARL / 28/07/2015 | |
AP01 | DIRECTOR APPOINTED JANET EARL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/02-13/11/02 £ SI 99@1 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-20 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Notices to Creditors | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
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 PAUL DREW DESIGN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | PAUL DREW DESIGN LIMITED | Event Date | 2017-02-07 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Paul Drew Design Limited will be held at 11:00am on 14 April 2017 . The meeting will be held at the offices of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. The Final Report and Receipts and Payments account be approved 2. That the Liquidator receives her release Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS no later than 12 noon on the working day immediately before the meeting. Isobel Susan Brett (IP No 9643 ), 21 Highfield Road, Dartford, Kent, DA1 2JS Contact Name: Leigh Waters Email Address: leighwaters@brettsbr.co.uk Telephone Number 01474 532862 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PAUL DREW DESIGN LIMITED | Event Date | 2016-02-17 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : Contact person: Leigh Waters Telephone no.: 01474 532862 e-mail address: leighwaters@brettsbr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAUL DREW DESIGN LIMITED | Event Date | 2016-02-17 |
At a General Meeting of the members of the above-named company, duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 1EY , on 17 February 2016 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That the company be wound up voluntarily.” 2. “That Isobel Susan Brett , of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY , is hereby appointed liquidator of the company for the purposes of the winding up.” Paul Drew , Chairman of the meeting. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PAUL DREW DESIGN LIMITED | Event Date | 2016-02-17 |
Nature of Business: Architectural Consultant Date of Appointment: 17 February 2016 NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 March 2016 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 . IP Numbers: 9643 Note: This Notice is purely formal and all known creditors have seen or will be paid in full. | |||
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. |