About

Registered Number: 04163880
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2015 (8 years and 6 months ago)
Registered Address: DELOITTE LLP, 4 Brindley Place, Birmingham, B1 2HZ

 

Drinkstone Office Park Ltd was established in 2001, it's status at Companies House is "Dissolved". This company has no directors. We don't currently know the number of employees at Drinkstone Office Park Ltd.

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 07 October 2015
2.35B - N/A 07 July 2015
2.24B - N/A 10 June 2015
2.31B - N/A 12 January 2015
2.24B - N/A 09 December 2014
2.24B - N/A 27 May 2014
2.31B - N/A 24 December 2013
2.24B - N/A 23 December 2013
2.24B - N/A 08 July 2013
2.24B - N/A 28 June 2013
2.31B - N/A 28 June 2013
2.24B - N/A 07 February 2013
F2.18 - N/A 18 September 2012
2.17B - N/A 31 August 2012
2.16B - N/A 31 July 2012
AD01 - Change of registered office address 24 July 2012
2.12B - N/A 12 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 27 October 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 10 August 2001
MEM/ARTS - N/A 18 April 2001
RESOLUTIONS - N/A 10 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
225 - Change of Accounting Reference Date 20 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 October 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 23 October 2006 Outstanding

N/A

Debenture 23 October 2006 Outstanding

N/A

Deed of assignment 26 July 2001 Fully Satisfied

N/A

Floating charge 26 March 2001 Fully Satisfied

N/A

Legal charge 26 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.