About

Registered Number: 00070275
Date of Incorporation: 22/05/1901 (122 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 1 The Crescent, Surbiton, Surrey, KT6 4BN,

 

Drake & Scull Holdings Ltd was founded on 22 May 1901 and has its registered office in Surbiton, Surrey, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
DISS16(SOAS) - N/A 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AC92 - N/A 23 February 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
RESOLUTIONS - N/A 24 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2014
SH19 - Statement of capital 24 July 2014
CAP-SS - N/A 24 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 07 January 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
RESOLUTIONS - N/A 16 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 19 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
363s - Annual Return 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
395 - Particulars of a mortgage or charge 07 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 21 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 22 September 1999
395 - Particulars of a mortgage or charge 07 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
395 - Particulars of a mortgage or charge 30 October 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 22 April 1996
AUD - Auditor's letter of resignation 14 November 1995
363s - Annual Return 13 November 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
AA - Annual Accounts 31 August 1995
288 - N/A 20 December 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 01 September 1994
AUD - Auditor's letter of resignation 24 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 23 June 1994
288 - N/A 23 December 1993
363s - Annual Return 14 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
395 - Particulars of a mortgage or charge 28 September 1993
288 - N/A 28 September 1993
395 - Particulars of a mortgage or charge 27 September 1993
288 - N/A 06 September 1993
AA - Annual Accounts 30 July 1993
288 - N/A 19 March 1993
288 - N/A 25 November 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 06 October 1992
287 - Change in situation or address of Registered Office 23 December 1991
AA - Annual Accounts 07 November 1991
363b - Annual Return 30 September 1991
RESOLUTIONS - N/A 31 January 1991
RESOLUTIONS - N/A 31 January 1991
AUD - Auditor's letter of resignation 31 January 1991
123 - Notice of increase in nominal capital 31 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 02 October 1990
288 - N/A 16 January 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
288 - N/A 09 November 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 13 February 1988
288 - N/A 03 February 1988
RESOLUTIONS - N/A 07 December 1987
MAR - Memorandum and Articles - used in re-registration 07 December 1987
53 - Application by a public company for re-registration as a private company 07 December 1987
CERT10 - Re-registration of a company from public to private 04 December 1987
288 - N/A 25 November 1987
288 - N/A 27 October 1987
288 - N/A 26 October 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
288 - N/A 13 August 1987
288 - N/A 08 July 1987
288 - N/A 15 January 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
288 - N/A 16 May 1986
AA - Annual Accounts 17 July 1984
AA - Annual Accounts 26 April 1983
363 - Annual Return 22 April 1982
AA - Annual Accounts 22 April 1982
AA - Annual Accounts 18 June 1981
363 - Annual Return 08 May 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2011 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Debenture 12 January 2006 Outstanding

N/A

Debenture 05 November 2002 Outstanding

N/A

Deed of reaffirmation and accession 22 December 1998 Fully Satisfied

N/A

General debenture 29 October 1997 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Mortgage supplemental to a mortgage 18 june 30 06 November 1930 Fully Satisfied

N/A

Mortgage 18 June 1930 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.