Founded in 2006, Drax Gco Ltd has its registered office in Selby, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed at Companies House. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCALLUM, David | 29 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 October 2018 | |
LIQ13 - N/A | 05 July 2018 | |
RESOLUTIONS - N/A | 27 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 December 2017 | |
LIQ01 - N/A | 27 December 2017 | |
MR05 - N/A | 24 November 2017 | |
MR05 - N/A | 24 November 2017 | |
MR05 - N/A | 24 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 01 September 2017 | |
PSC05 - N/A | 02 August 2017 | |
CH01 - Change of particulars for director | 30 June 2017 | |
MR01 - N/A | 10 May 2017 | |
MR01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AP03 - Appointment of secretary | 03 May 2016 | |
TM02 - Termination of appointment of secretary | 03 May 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 02 June 2015 | |
TM01 - Termination of appointment of director | 23 October 2014 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH01 - Change of particulars for director | 25 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 24 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
AR01 - Annual Return | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AA - Annual Accounts | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 24 May 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
RESOLUTIONS - N/A | 12 August 2009 | |
MEM/ARTS - N/A | 12 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2009 | |
363a - Annual Return | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 30 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
363a - Annual Return | 05 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 13 February 2007 | |
225 - Change of Accounting Reference Date | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
NEWINC - New incorporation documents | 17 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2017 | Outstanding |
N/A |
A registered charge | 05 May 2017 | Outstanding |
N/A |
A security deed | 20 December 2012 | Outstanding |
N/A |
Security agreement | 28 July 2011 | Fully Satisfied |
N/A |
Supplemental debenture | 05 May 2010 | Fully Satisfied |
N/A |
A supplemental debenture | 03 August 2009 | Fully Satisfied |
N/A |
Deed of accession | 18 January 2006 | Fully Satisfied |
N/A |