Dissolved 2017-02-07
Company Information for DRUMMONDS ARCHITECTURAL DESIGNS LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
02659159
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | ||
Legal Registered Office | ||
BOREHAMWOOD HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 02659159 | |
---|---|---|
Date formed | 1991-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:19:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STAFFORD PAUL WHITBY |
||
DRUMMOND JOHN HAY SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA SUSAN SHAW |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUMMONDS BATHROOMS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1988-04-21 | Active | |
THE SPECIALIST WOOD FLOORING COMPANY LTD | Director | 2015-03-26 | CURRENT | 2014-12-10 | Active | |
THE TRADITIONAL WOOD FLOORING COMPANY LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-07-26 | |
THE TRADITIONAL WOODEN FLOORING COMPANY LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-04-26 | |
DRUMMONDS BATHROOMS LTD. | Director | 1991-04-21 | CURRENT | 1988-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEAR HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 2C HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM KIRKPATRICK BUILDINGS 25 LONDON ROAD HINDHEAD SURREY GU26 6AB | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND JOHN HAY SHAW / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STAFFORD PAUL WHITBY / 11/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STAFFORD WHITBY / 31/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/04 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APOLLO CREATIONS LIMITED CERTIFICATE ISSUED ON 30/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/94 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-02-27 |
Notices to Creditors | 2014-11-19 |
Appointment of Liquidators | 2014-11-19 |
Resolutions for Winding-up | 2014-11-19 |
Meetings of Creditors | 2014-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due After One Year | 2013-12-31 | £ 210,000 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 296,938 |
Creditors Due Within One Year | 2012-12-31 | £ 604,083 |
Creditors Due Within One Year | 2012-12-31 | £ 604,083 |
Creditors Due Within One Year | 2011-12-31 | £ 817,289 |
Creditors and other liabilities
|
|
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 DRUMMONDS ARCHITECTURAL DESIGNS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 48,546 |
Cash Bank In Hand | 2012-12-31 | £ 99,804 |
Cash Bank In Hand | 2012-12-31 | £ 99,804 |
Cash Bank In Hand | 2011-12-31 | £ 112,890 |
Current Assets | 2013-12-31 | £ 305,045 |
Current Assets | 2012-12-31 | £ 430,327 |
Current Assets | 2012-12-31 | £ 430,327 |
Current Assets | 2011-12-31 | £ 602,870 |
Debtors | 2013-12-31 | £ 23,706 |
Debtors | 2012-12-31 | £ 50,883 |
Debtors | 2012-12-31 | £ 50,883 |
Debtors | 2011-12-31 | £ 113,118 |
Stocks Inventory | 2013-12-31 | £ 232,793 |
Stocks Inventory | 2012-12-31 | £ 279,640 |
Stocks Inventory | 2012-12-31 | £ 279,640 |
Stocks Inventory | 2011-12-31 | £ 376,862 |
Tangible Fixed Assets | 2013-12-31 | £ 139,007 |
Tangible Fixed Assets | 2012-12-31 | £ 150,300 |
Tangible Fixed Assets | 2012-12-31 | £ 150,300 |
Tangible Fixed Assets | 2011-12-31 | £ 209,273 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as DRUMMONDS ARCHITECTURAL DESIGNS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2015-02-27 |
On 12 November 2014 , the above-named company went into insolvent liquidation. I, Drummond John Hay Shaw , of Allington Cottage, Langley, Rake, Hampshire GU33 7JR , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: The Specialist Wood Flooring Company Ltd, t/a Drummonds and/or Drummonds Flooring. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2014-11-12 |
In accordance with Rule 4.106 Mark Reynolds (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE gives notice that on 12 November 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that creditors of the Company are required before 31 January 2015, to send their full names, addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds, of Valentine & Co, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2014-11-12 |
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2014-11-12 |
At a General Meeting of the above-named Company, duly convened and held on 12 November 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Drummond Shaw , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2014-11-12 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 October 2016 at 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 23 October 2016. Date of Appointment: 12 November 2014 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Mark Reynolds , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRUMMONDS ARCHITECTURAL DESIGNS LIMITED | Event Date | 2014-10-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 12 November 2014 , at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Mark Reynolds, Tel: 020 8343 3710 Alternative contact: Maria Christodoulou | |||
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. |