About

Registered Number: 05677568
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: Drax Power Station, Selby, North Yorkshire, YO8 8PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCALLUM, David 29 April 2016 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.