About

Registered Number: 01009637
Date of Incorporation: 30/04/1971 (53 years ago)
Company Status: Liquidation
Registered Address: 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF

 

Based in Staffordshire, Drayton Service Station Ltd was registered on 30 April 1971. We do not know the number of employees at Drayton Service Station Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSELEY, John James N/A - 1
GOOLD, Anthony N/A 25 April 1997 1
GOOLD, Susan Joy 25 December 1996 25 April 1997 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 17 September 2001
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 September 2001
COCOMP - Order to wind up 16 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1999
363s - Annual Return 11 January 1998
AA - Annual Accounts 15 September 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 09 May 1994
RESOLUTIONS - N/A 04 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
123 - Notice of increase in nominal capital 04 February 1994
363s - Annual Return 04 January 1994
395 - Particulars of a mortgage or charge 30 June 1993
AA - Annual Accounts 29 June 1993
363a - Annual Return 04 March 1993
AA - Annual Accounts 16 November 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 07 June 1991
363 - Annual Return 23 May 1990
395 - Particulars of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
395 - Particulars of a mortgage or charge 12 June 1987
288 - N/A 11 April 1987
395 - Particulars of a mortgage or charge 17 February 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 1993 Fully Satisfied

N/A

Legal charge 08 February 1990 Fully Satisfied

N/A

Fixed and floating charge 09 June 1987 Outstanding

N/A

Legal charge 12 February 1987 Outstanding

N/A

Legal charge 12 July 1985 Fully Satisfied

N/A

Mortgage debenture 13 March 1985 Fully Satisfied

N/A

Mortgage debenture 17 August 1983 Fully Satisfied

N/A

Debenture 19 March 1981 Fully Satisfied

N/A

A further charge 08 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.