DRAKES GROUP LIMITED

Register to unlock more data on OkredoRegister

DRAKES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486816

Incorporation date

15/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Rutland House 8th Floor, 148 Edmund Street, Birmingham B3 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon03/07/2015
Application to strike the company off the register
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon21/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon20/07/2014
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-06-02
dot icon22/06/2014
Accounts for a dormant company made up to 2013-05-31
dot icon06/06/2014
Compulsory strike-off action has been discontinued
dot icon02/06/2014
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Director's details changed for Mr Gareth Hughes on 2013-12-13
dot icon11/12/2013
Director's details changed for Mr John Leslie Crichton on 2013-12-11
dot icon26/11/2013
Appointment of Squire Sanders Secretarial Services Limited as a secretary
dot icon26/11/2013
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon14/11/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-11-15
dot icon12/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon21/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/02/2013
Director's details changed for Mr John Leslie Crichton on 2013-01-14
dot icon14/02/2013
Director's details changed for Gareth Hughes on 2013-01-14
dot icon29/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon31/07/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2012
Appointment of John Leslie Crichton as a director
dot icon08/07/2012
Termination of appointment of Francis Millerick as a director
dot icon08/07/2012
Termination of appointment of Daren Simcox as a director
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon11/08/2010
Statement of capital following an allotment of shares on 2002-11-27
dot icon29/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/12/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon03/12/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-12-04
dot icon03/12/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon18/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon28/05/2009
Resolutions
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/08/2008
Return made up to 16/07/08; full list of members
dot icon18/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2008
Certificate of change of name
dot icon20/08/2007
Return made up to 16/07/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2006
Return made up to 16/07/06; full list of members
dot icon28/06/2006
Full accounts made up to 2006-03-31
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon20/04/2005
Director resigned
dot icon08/09/2004
Return made up to 16/07/04; full list of members
dot icon23/05/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
Director's particulars changed
dot icon22/02/2004
Director's particulars changed
dot icon19/02/2004
Director's particulars changed
dot icon10/12/2003
Memorandum and Articles of Association
dot icon10/12/2003
Resolutions
dot icon30/11/2003
Particulars of mortgage/charge
dot icon30/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon14/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/08/2003
Return made up to 16/07/03; full list of members
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Registered office changed on 28/08/03 from: addleshaw booth & co 100 barborilli square manchester M2 3AB
dot icon02/03/2003
Particulars of mortgage/charge
dot icon02/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon27/01/2003
Registered office changed on 28/01/03 from: bircham dyson bell 50 broadway westminster london SW1H 0BL
dot icon25/01/2003
Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
New director appointed
dot icon26/08/2002
Certificate of change of name
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Gareth
Director
26/11/2002 - Present
44
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - 07/11/2013
634
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/11/2013 - Present
42
A G SECRETARIAL LIMITED
Corporate Secretary
10/08/2003 - 30/10/2009
1337
BROADWAY DIRECTORS LIMITED
Corporate Director
15/07/2002 - 26/11/2002
170

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 DRAKES GROUP LIMITED

DRAKES GROUP LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at Rutland House 8th Floor, 148 Edmund Street, Birmingham B3 2JR. There are currently 3 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 DRAKES GROUP LIMITED?

toggle

DRAKES GROUP LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 26/10/2015.

Where is DRAKES GROUP LIMITED located?

toggle

DRAKES GROUP LIMITED is registered at Rutland House 8th Floor, 148 Edmund Street, Birmingham B3 2JR.

What does DRAKES GROUP LIMITED do?

toggle

DRAKES GROUP LIMITED operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for DRAKES GROUP LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.