Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A DRAW F LIMITED
Company Information for

A DRAW F LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
00369049
Private Limited Company
In Administration

Company Overview

About A Draw F Ltd
A DRAW F LIMITED was founded on 1941-08-30 and has its registered office in Leigh On Sea. The organisation's status is listed as "In Administration". A Draw F Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A DRAW F LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in DA9
 
Previous Names
FAIRHURST WARD ABBOTTS LIMITED29/09/2017
Filing Information
Company Number 00369049
Company ID Number 00369049
Date formed 1941-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 11/02/2015
Return next due 10/03/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 20:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A DRAW F LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A DRAW F LIMITED

Current Directors
Officer Role Date Appointed
DEREK ASLETT
Company Secretary 2014-11-01
DEREK ASLETT
Director 2014-10-13
KEVIN PAUL BRUSH
Director 2010-01-27
CHRISTOPHER JAMES MARYON
Director 2011-06-20
DAVID MICHAEL WESTWOOD
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATT DAUNCEY
Director 2011-06-20 2015-03-13
JAMES FREDERICK VEVERS
Director 2007-09-04 2015-03-13
STEPHEN EVANS
Company Secretary 2010-01-28 2014-10-30
DAVID GORDON BROWN
Company Secretary 2007-09-04 2010-01-27
DAVID GORDON BROWN
Director 2006-10-06 2010-01-27
DAVID JOHN HIGGINS
Director 2001-03-15 2009-04-03
MARK CHARLES WORLIDGE
Director 2004-03-01 2007-09-28
KEVIN PAUL BRUSH
Company Secretary 2006-10-06 2007-09-04
KEVIN PAUL BRUSH
Director 2006-10-06 2007-09-04
ROBERT JOHN DOUGLAS-FAIRHURST
Company Secretary 1995-09-01 2006-10-06
COLIN DOUGLAS-FAIRHURST
Director 1992-03-20 2006-10-06
ALAN EDWARD WARD
Director 1992-03-20 2006-10-06
DAVID LEWIS SHETLY
Director 1992-03-20 2006-10-02
BARRY BROWN
Director 1997-07-01 2000-03-31
JOHN MALCOLM FAIRHURST
Company Secretary 1992-03-20 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ASLETT FWA LONDON RESIDENCES LIMITED Director 2015-04-01 CURRENT 2014-01-28 Dissolved 2016-07-12
DEREK ASLETT FWA ARTS AND CULTURE LIMITED Director 2015-04-01 CURRENT 2014-01-24 Dissolved 2016-07-05
DEREK ASLETT FWA RESTORATION LIMITED Director 2015-04-01 CURRENT 2014-01-24 Dissolved 2016-11-10
DEREK ASLETT FWA HOTELS AND LEISURE LIMITED Director 2015-04-01 CURRENT 2014-01-28 Dissolved 2016-10-14
DEREK ASLETT FWA EDUCATION LIMITED Director 2015-04-01 CURRENT 2014-01-29 Dissolved 2016-11-10
DEREK ASLETT FWA COMMERCIAL BUILD LIMITED Director 2015-04-01 CURRENT 2014-04-15 Dissolved 2016-11-10
DEREK ASLETT FWA CONSERVATION LIMITED Director 2015-04-01 CURRENT 2014-01-29 Liquidation
DEREK ASLETT FWA NEW BUILD LIMITED Director 2015-04-01 CURRENT 2014-01-28 Liquidation
DEREK ASLETT FWA HOLDINGS LIMITED Director 2014-10-13 CURRENT 2006-09-22 Liquidation
KEVIN PAUL BRUSH FWA RESTORATION LIMITED Director 2015-03-13 CURRENT 2014-01-24 Dissolved 2016-11-10
KEVIN PAUL BRUSH FWA COMMERCIAL BUILD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2016-11-10
KEVIN PAUL BRUSH FWA EDUCATION LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-11-10
KEVIN PAUL BRUSH FWA HOTELS AND LEISURE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-10-14
KEVIN PAUL BRUSH JOHN FAIRHURST AND SONS LIMITED Director 2006-10-06 CURRENT 1975-12-03 Dissolved 2016-11-10
KEVIN PAUL BRUSH FWA HOLDINGS LIMITED Director 2006-09-22 CURRENT 2006-09-22 Liquidation
CHRISTOPHER JAMES MARYON MARYON CONSULTANCY LIMITED Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-11-21
CHRISTOPHER JAMES MARYON FWA CONSERVATION LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
CHRISTOPHER JAMES MARYON STRAW REALISATIONS (NO2) LIMITED Director 2007-09-28 CURRENT 2007-07-26 Dissolved 2017-04-08
CHRISTOPHER JAMES MARYON STRAW REALISATIONS (NO1) LIMITED Director 2006-08-18 CURRENT 1936-04-29 Active
DAVID MICHAEL WESTWOOD MAKE ONE AQUISITIONS LTD Director 2015-09-02 CURRENT 2015-09-02 Active
DAVID MICHAEL WESTWOOD FWA NEW BUILD LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
DAVID MICHAEL WESTWOOD WESTWOOD RESIDENTIAL LIMITED Director 2007-02-20 CURRENT 2007-02-20 Dissolved 2014-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22Administrator's progress report
2023-09-01Administrator's progress report
2023-09-01AM10Administrator's progress report
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2023-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2023-02-07Administrator's progress report
2023-02-07AM10Administrator's progress report
2023-01-16liquidation-in-administration-extension-of-period
2023-01-16AM19liquidation-in-administration-extension-of-period
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490010
2022-07-28AM10Administrator's progress report
2022-01-14Administrator's progress report
2022-01-14Administrator's progress report
2022-01-14AM10Administrator's progress report
2021-08-09AM10Administrator's progress report
2021-02-02AM10Administrator's progress report
2021-01-11AM19liquidation-in-administration-extension-of-period
2020-08-18AM10Administrator's progress report
2020-08-18AM10Administrator's progress report
2020-01-22AM10Administrator's progress report
2019-08-14AM10Administrator's progress report
2019-08-01AM19liquidation-in-administration-extension-of-period
2019-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490009
2019-02-13AM10Administrator's progress report
2018-08-03AM10Administrator's progress report
2018-02-01AM10Administrator's progress report
2017-09-29RES15CHANGE OF NAME 24/01/2017
2017-09-29CERTNMCOMPANY NAME CHANGED FAIRHURST WARD ABBOTTS LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED FAIRHURST WARD ABBOTTS LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-08-11RES15CHANGE OF COMPANY NAME 05/09/23
2017-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-03AM10Administrator's progress report
2017-07-17AM19liquidation-in-administration-extension-of-period
2017-02-092.24BAdministrator's progress report to 2016-12-31
2016-08-082.24BAdministrator's progress report to 2016-06-30
2016-02-032.24BAdministrator's progress report to 2015-12-31
2015-11-032.23BResult of meeting of creditors
2015-10-192.31BNotice of extension of period of Administration
2015-09-222.23BResult of meeting of creditors
2015-09-212.31BNotice of extension of period of Administration
2015-09-032.16BStatement of affairs with form 2.14B
2015-08-272.17BStatement of administrator's proposal
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM Chapel of St Luke Chapel Drive Dartford DA2 6FF
2015-07-132.12BAppointment of an administrator
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003690490010
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-20AP01DIRECTOR APPOINTED MR DAVID WESTWOOD
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003690490009
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MATT DAUNCEY
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VEVERS
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-12AR0111/02/15 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BRUSH / 16/01/2015
2015-01-22AP03SECRETARY APPOINTED MR DEREK ASLETT
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 225 LONDON ROAD GREENHITHE KENT DA9 9RR
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN EVANS
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490007
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490008
2014-10-22AP01DIRECTOR APPOINTED MR DEREK ASLETT
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-15AA01CURREXT FROM 28/02/2014 TO 31/08/2014
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-10AR0111/02/14 FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003690490008
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003690490007
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-18AR0111/02/13 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-05AR0111/02/12 FULL LIST
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MARYON
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BRUSH / 01/11/2010
2011-06-22AP01DIRECTOR APPOINTED MR MATT DAUNCEY
2011-06-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-15AR0111/02/11 FULL LIST
2011-01-20AUDAUDITOR'S RESIGNATION
2010-09-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-26AR0111/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK VEVERS / 10/02/2010
2010-02-11AP03SECRETARY APPOINTED STEPHEN EVANS
2010-02-10AP01DIRECTOR APPOINTED MR KEVIN PAUL BRUSH
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2010-01-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-12-17MISCSECTION 519
2009-08-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 29/02/08
2009-08-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/07
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS
2009-03-09363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-11288bSECRETARY RESIGNED
2007-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-10-04288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW SECRETARY APPOINTED
2007-03-11363sRETURN MADE UP TO 11/02/07; CHANGE OF MEMBERS
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-19MISCSECTION 394
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bSECRETARY RESIGNED
2006-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-29288aNEW DIRECTOR APPOINTED
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to A DRAW F LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-26
Appointment of Administrators2015-07-08
Fines / Sanctions
No fines or sanctions have been issued against A DRAW F LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-12-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
FIXED AND FLOATING CHARGE 2006-11-03 Outstanding RBS IF LIMITED
DEBENTURE 2006-10-06 Satisfied COLIN DOUGLAS - FAIRHURST
LEGAL MORTGAGE 1997-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1974-01-08 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A DRAW F LIMITED

Intangible Assets
Patents
We have not found any records of A DRAW F LIMITED registering or being granted any patents
Domain Names

A DRAW F LIMITED owns 2 domain names.

fwagroup.co.uk   fwaltd.co.uk  

Trademarks
We have not found any records of A DRAW F LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A DRAW F LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £303,009
Cambridge City Council 2015-2 GBP £9,701 Stonemasons
Birmingham City Council 2014-12 GBP £22,509
East Staffordshire Borough Council 2014-12 GBP £1,099 Contract Payments
East Staffordshire Borough Council 2014-11 GBP £38,020 Contract Payments
Birmingham City Council 2014-10 GBP £20,074
Birmingham City Council 2014-9 GBP £42,008
Sandwell Metroplitan Borough Council 2014-9 GBP £26,797
Birmingham City Council 2014-8 GBP £118,930
Sandwell Metroplitan Borough Council 2014-7 GBP £24,194
Birmingham City Council 2014-6 GBP £180,574
London Borough of Hackney 2014-6 GBP £8,995
Birmingham City Council 2014-5 GBP £181,712
Dartford Borough Council 2014-5 GBP £900
Lichfield District Council 2014-5 GBP £4,426 Premises Repairs&Main
Sandwell Metroplitan Borough Council 2014-5 GBP £30,920
Birmingham City Council 2014-4 GBP £148,569
Sandwell Metroplitan Borough Council 2014-4 GBP £-1,624
Norwich City Council 2014-3 GBP £21,641 Specified Works (ES/Prop Grp) N100
Birmingham City Council 2014-3 GBP £550,404
Cambridge City Council 2014-3 GBP £3,604
Sandwell Metroplitan Borough Council 2014-3 GBP £69,233
Norwich City Council 2014-2 GBP £8,489 Specified Works (ES/Prop Grp) N100
East Staffordshire Borough Council 2014-2 GBP £51,733 Civic Function Refurbishment (Capital)
East Staffordshire Borough Council 2014-1 GBP £30,794 Civic Function Refurbishment (Capital)
East Staffordshire Borough Council 2013-12 GBP £65,781 Burton Retail Market
Sandwell Metroplitan Borough Council 2013-12 GBP £2,878
East Staffordshire Borough Council 2013-11 GBP £70,741 Civic Function Refurbishment (Capital)
Sandwell Metroplitan Borough Council 2013-11 GBP £23,622
East Staffordshire Borough Council 2013-9 GBP £15,495 Civic Function Refurbishment (Capital)
Lewisham Council 2013-6 GBP £12,130
London Borough of Lambeth 2013-5 GBP £1,564 DAY TO DAY & RESPONSE REPAIRS
Cambridge City Council 2013-3 GBP £3,817
Cambridgeshire County Council 2013-1 GBP £2,372 Capital WIP - land and buildings - Fixtures and fittings
Cambridge City Council 2013-1 GBP £2,478
Cambridge City Council 2012-12 GBP £957
Cambridge City Council 2012-10 GBP £7,801
City of London 2012-10 GBP £8,021 Repairs & Maintenance
London Borough of Lambeth 2012-10 GBP £42,753 DAY TO DAY & RESPONSE REPAIRS
Lewisham Council 2012-10 GBP £20,619
City of London 2012-8 GBP £2,431 Repairs & Maintenance
Lewisham Council 2012-7 GBP £174,223
City of London 2012-5 GBP £3,969 Repairs & Maintenance
City of London 2012-4 GBP £5,883 Repairs & Maintenance
Lewisham Council 2012-4 GBP £60,876
City of London 2012-3 GBP £10,001 Repairs & Maintenance
Cambridge City Council 2011-12 GBP £2,689
City of London 2011-12 GBP £19,999 Repairs & Maintenance
Huntingdonshire District Council 2011-10 GBP £1,800 Grants (Paid Out)
City of London 2011-9 GBP £1,316 Repairs & Maintenance
City of London 2011-8 GBP £841 Repairs & Maintenance
Cambridgeshire County Council 2011-6 GBP £57,291 Capital WIP - land and buildings - Fixtures and fittings
City of London 2011-5 GBP £5,451 Repairs & Maintenance
City of London 0-0 GBP £151,585 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A DRAW F LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFAIRHURST WARD ABBOTTS LIMITEDEvent Date2015-07-01
In the High Court of Justice (Chancery Division) Companies Court case number 4550 Jamie Taylor (IP No 002748 ), Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and Kirstie Jane Provan (IP No 009681 ), Begbies Traynor , 31st Floor, 40 Bank Street, London E14 5NR . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAIRHURST WARD ABBOTTS LIMITEDEvent Date2015-07-01
In the High Court of Justice (Chancery Division) Companies Court case number 4550 Jamie Taylor (IP Number: 002748 ) and Kirstie Jane Provan (IP Number: 009681 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Administrator of the Company on 1 July 2015 . An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 , is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on Wednesday 9 September 2015 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to me at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG. Any person who requires further information may contact the Joint Administrator by telephone on 01702 467255. Alternatively enquiries can be made to David Farmer or Rebecca Mileham by e-mail at southend@begbies-traynor.com or by telephone on 01702 467255 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A DRAW F LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A DRAW F LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.