A DRAW F LIMITED

Register to unlock more data on OkredoRegister

A DRAW F LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00369049

Incorporation date

30/08/1941

Size

Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1941)
dot icon03/10/2024
Final Gazette dissolved following liquidation
dot icon05/07/2024
Administrator's progress report
dot icon03/07/2024
Notice of move from Administration to Dissolution
dot icon22/01/2024
Administrator's progress report
dot icon01/09/2023
Administrator's progress report
dot icon09/08/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-08-09
dot icon07/02/2023
Administrator's progress report
dot icon16/01/2023
Notice of extension of period of Administration
dot icon27/10/2022
Satisfaction of charge 003690490010 in full
dot icon28/07/2022
Administrator's progress report
dot icon14/01/2022
Administrator's progress report
dot icon09/08/2021
Administrator's progress report
dot icon02/02/2021
Administrator's progress report
dot icon11/01/2021
Notice of extension of period of Administration
dot icon18/08/2020
Administrator's progress report
dot icon22/01/2020
Administrator's progress report
dot icon14/08/2019
Administrator's progress report
dot icon01/08/2019
Notice of extension of period of Administration
dot icon04/05/2019
Satisfaction of charge 6 in full
dot icon04/05/2019
Satisfaction of charge 003690490009 in full
dot icon13/02/2019
Administrator's progress report
dot icon03/08/2018
Administrator's progress report
dot icon01/02/2018
Administrator's progress report
dot icon29/09/2017
Certificate of change of name
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Change of name notice
dot icon03/08/2017
Administrator's progress report
dot icon17/07/2017
Notice of extension of period of Administration
dot icon09/02/2017
Administrator's progress report to 2016-12-31
dot icon08/08/2016
Administrator's progress report to 2016-06-30
dot icon03/02/2016
Administrator's progress report to 2015-12-31
dot icon03/11/2015
Result of meeting of creditors
dot icon19/10/2015
Notice of extension of period of Administration
dot icon22/09/2015
Result of meeting of creditors
dot icon21/09/2015
Notice of extension of period of Administration
dot icon03/09/2015
Statement of affairs with form 2.14B
dot icon27/08/2015
Statement of administrator's proposal
dot icon17/07/2015
Registered office address changed from Chapel of St Luke Chapel Drive Dartford DA2 6FF to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2015-07-17
dot icon13/07/2015
Appointment of an administrator
dot icon30/06/2015
Registration of charge 003690490010, created on 2015-06-29
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon20/04/2015
Appointment of Mr David Westwood as a director on 2015-03-13
dot icon19/03/2015
Registration of charge 003690490009, created on 2015-03-16
dot icon17/03/2015
Termination of appointment of Matt Dauncey as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of James Frederick Vevers as a director on 2015-03-13
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Kevin Paul Brush on 2015-01-16
dot icon22/01/2015
Appointment of Mr Derek Aslett as a secretary on 2014-11-01
dot icon22/01/2015
Registered office address changed from 225 London Road Greenhithe Kent DA9 9RR to Chapel of St Luke Chapel Drive Dartford DA2 6FF on 2015-01-22
dot icon02/12/2014
Termination of appointment of Stephen Evans as a secretary on 2014-10-30
dot icon02/12/2014
Satisfaction of charge 003690490008 in full
dot icon02/12/2014
Satisfaction of charge 003690490007 in full
dot icon22/10/2014
Appointment of Mr Derek Aslett as a director on 2014-10-13
dot icon01/05/2014
Satisfaction of charge 3 in full
dot icon15/04/2014
Current accounting period extended from 2014-02-28 to 2014-08-31
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/12/2013
Registration of charge 003690490007
dot icon06/12/2013
Registration of charge 003690490008
dot icon04/09/2013
Full accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/10/2012
Full accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon08/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/07/2011
Appointment of Mr Christopher James Maryon as a director
dot icon22/06/2011
Director's details changed for Mr Kevin Paul Brush on 2010-11-01
dot icon22/06/2011
Appointment of Mr Matt Dauncey as a director
dot icon01/06/2011
Full accounts made up to 2011-02-28
dot icon15/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon20/01/2011
Auditor's resignation
dot icon29/09/2010
Full accounts made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr James Frederick Vevers on 2010-02-10
dot icon11/02/2010
Appointment of Stephen Evans as a secretary
dot icon10/02/2010
Appointment of Mr Kevin Paul Brush as a director
dot icon09/02/2010
Termination of appointment of David Brown as a director
dot icon09/02/2010
Termination of appointment of David Brown as a secretary
dot icon08/01/2010
Full accounts made up to 2009-02-28
dot icon17/12/2009
Miscellaneous
dot icon24/08/2009
Amended full accounts made up to 2008-02-29
dot icon24/08/2009
Amended full accounts made up to 2007-02-28
dot icon17/04/2009
Appointment terminated director david higgins
dot icon09/03/2009
Return made up to 11/02/09; full list of members
dot icon05/11/2008
Accounts for a medium company made up to 2008-02-29
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon11/02/2008
Secretary resigned
dot icon16/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon04/10/2007
Director resigned
dot icon07/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon11/03/2007
Return made up to 11/02/07; change of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Full accounts made up to 2006-02-28
dot icon19/10/2006
Miscellaneous
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Declaration of assistance for shares acquisition
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon13/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/02/2006
Return made up to 11/02/06; full list of members
dot icon27/09/2005
Full accounts made up to 2005-02-28
dot icon04/03/2005
Return made up to 11/02/05; full list of members
dot icon27/10/2004
Full accounts made up to 2004-02-29
dot icon29/03/2004
New director appointed
dot icon18/02/2004
Return made up to 11/02/04; full list of members
dot icon31/08/2003
Full accounts made up to 2003-02-28
dot icon03/03/2003
Return made up to 11/02/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 11/02/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-02-28
dot icon11/04/2001
New director appointed
dot icon01/03/2001
Return made up to 11/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-02-29
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Registered office changed on 26/04/00 from: 129 whitehorse hill chislehurst kent BR7 6SY
dot icon30/03/2000
Full accounts made up to 1999-08-31
dot icon21/02/2000
Return made up to 11/02/00; full list of members
dot icon11/01/2000
Accounting reference date shortened from 31/08/00 to 28/02/00
dot icon15/03/1999
Full accounts made up to 1998-08-31
dot icon21/02/1999
Return made up to 11/02/99; full list of members
dot icon27/04/1998
Full accounts made up to 1997-08-31
dot icon24/02/1998
Return made up to 11/02/98; no change of members
dot icon27/06/1997
New director appointed
dot icon16/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon24/03/1997
Group accounts for a small company made up to 1996-08-31
dot icon24/03/1997
Full accounts made up to 1996-08-31
dot icon27/02/1997
Return made up to 17/02/97; no change of members
dot icon18/01/1997
Declaration of mortgage charge released/ceased
dot icon14/11/1996
Registered office changed on 14/11/96 from: 101/2 palace road bromley kent BR1 3JZ
dot icon02/04/1996
Full group accounts made up to 1995-08-31
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon13/03/1996
Return made up to 22/02/96; full list of members
dot icon12/09/1995
Certificate of change of name
dot icon04/09/1995
Secretary resigned;new secretary appointed
dot icon10/03/1995
Full group accounts made up to 1994-08-31
dot icon10/03/1995
Full accounts made up to 1994-08-31
dot icon02/03/1995
Return made up to 22/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/04/1994
Full accounts made up to 1993-08-31
dot icon08/04/1994
Full group accounts made up to 1993-08-31
dot icon20/03/1994
Return made up to 10/03/94; no change of members
dot icon17/06/1993
Full accounts made up to 1992-08-31
dot icon22/03/1993
Return made up to 15/03/93; full list of members
dot icon11/06/1992
Full accounts made up to 1991-08-31
dot icon26/03/1992
Return made up to 20/03/92; no change of members
dot icon11/04/1991
Full group accounts made up to 1990-08-31
dot icon11/04/1991
Full accounts made up to 1990-08-31
dot icon11/04/1991
Return made up to 21/03/91; full list of members
dot icon30/01/1991
Ad 15/03/90--------- £ si 34000@1
dot icon04/05/1990
Ad 06/04/90--------- £ si 34000@1=34000 £ ic 66000/100000
dot icon24/04/1990
Return made up to 29/03/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-08-31
dot icon27/07/1989
Full accounts made up to 1988-08-31
dot icon27/07/1989
Return made up to 14/04/89; full list of members
dot icon03/05/1988
Full group accounts made up to 1987-08-31
dot icon03/05/1988
Return made up to 01/03/88; no change of members
dot icon07/07/1987
Return made up to 06/05/87; no change of members
dot icon30/06/1987
Full accounts made up to 1986-08-31
dot icon13/02/1987
Return made up to 25/09/86; full list of members
dot icon28/01/1987
Group of companies' accounts made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1982
Accounts made up to 1981-08-31
dot icon31/01/1981
Accounts made up to 1980-08-31
dot icon30/08/1941
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Gordon, Mr.
Director
06/10/2006 - 27/01/2010
3
Evans, Stephen
Secretary
28/01/2010 - 30/10/2014
-
Brush, Kevin Paul
Secretary
06/10/2006 - 04/09/2007
1
Brown, David Gordon, Mr.
Secretary
04/09/2007 - 27/01/2010
-
Brush, Kevin Paul
Director
27/01/2010 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A DRAW F LIMITED

A DRAW F LIMITED is an(a) Dissolved company incorporated on 30/08/1941 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A DRAW F LIMITED?

toggle

A DRAW F LIMITED is currently Dissolved. It was registered on 30/08/1941 and dissolved on 03/10/2024.

Where is A DRAW F LIMITED located?

toggle

A DRAW F LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does A DRAW F LIMITED do?

toggle

A DRAW F LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for A DRAW F LIMITED?

toggle

The latest filing was on 03/10/2024: Final Gazette dissolved following liquidation.