Company NameDrake Refrigeration Limited
Company StatusDissolved
Company Number03242278
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)

Directors

Director NameAndrew Markham Drake
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address33-35 Chapel Road
Poole
Dorset
BH14 0JU
Director NameRichard Ian Lockyer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(same day as company formation)
RoleRefrigeration
Correspondence Address33 St Catherines
Wimborne
Dorset
BH21 1BE
Director NameMr Robert Andrew Dawes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(1 day after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Mews
Henleaze Park
Bristol
BS9 4LT
Director NameMr Andrew Drummond Cranfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoat House Marsh Court
Wincanton
Somerset
BA9 9QZ
Director NameMichael Renton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleRefrigeration
Correspondence Address26 Quay Point
Castle Street
Poole
Dorset
BH15 1BQ
Director NameMr Christopher Charles Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Clifton Vale
Clifton
Bristol
Avon
BS8 4PT
Secretary NameMr Christopher Charles Davis
NationalityBritish
StatusResigned
Appointed28 August 1996(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Clifton Vale
Clifton
Bristol
Avon
BS8 4PT
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 October 2001Dissolved (1 page)
11 June 2001Receiver ceasing to act (1 page)
11 June 2001Receiver's abstract of receipts and payments (2 pages)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
10 April 2000Receiver's abstract of receipts and payments (2 pages)
2 August 1999Completion of winding up (1 page)
2 August 1999Dissolution deferment (1 page)
27 April 1999Receiver's abstract of receipts and payments (4 pages)
4 September 1998Administrative Receiver's report (17 pages)
25 June 1998Administrative Receiver's report (5 pages)
1 June 1998Order of court to wind up (1 page)
7 April 1998Appointment of receiver/manager (2 pages)
20 March 1998Particulars of mortgage/charge (13 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 27/08/97; full list of members (8 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997Registered office changed on 29/10/97 from: 12 clifton vale clifton bristol BS8 4PT (1 page)
29 October 1997Ad 20/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
29 October 1997£ nc 100000/250000 20/12/96 (1 page)
6 October 1997Particulars of mortgage/charge (4 pages)
22 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Nc inc already adjusted 30/08/96 (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
30 January 1997Particulars of mortgage/charge (4 pages)
21 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
2 October 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1996Incorporation (14 pages)