Drakelow Development Holdings Limited

DataGardener
in liquidation
Micro

Drakelow Development Holdings Limited

02575981Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

23/01/1991

Company Age

35 years

Directors

3

Employees

3

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Drakelow Development Holdings Limited (02575981) is a private limited with share capital incorporated on 23/01/1991 (35 years old) and registered in leicester, LE191SD. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 23/01/1991
LE191SD
3 employees

Financial Overview

Total Assets

£3.18M

Liabilities

£4.1K

Net Assets

£3.17M

Cash

£378.5K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-03-2023
Resolution
Category:Resolution
Date:14-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-03-2023
Resolution
Category:Resolution
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Resolution
Category:Resolution
Date:11-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Legacy
Category:Miscellaneous
Date:21-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Legacy
Category:Mortgage
Date:21-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:28-09-2011
Termination Secretary Company With Name
Category:Officers
Date:01-09-2011
Termination Director Company With Name
Category:Officers
Date:01-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2011
Change Of Name Notice
Category:Change Of Name
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Legacy
Category:Mortgage
Date:23-12-2010
Legacy
Category:Mortgage
Date:04-12-2010
Termination Director Company With Name
Category:Officers
Date:16-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2023
Filing Date15/06/2022
Latest Accounts30/09/2021

Trading Addresses

The Bungelow, Brue Avenue, Bridgwater, Somerset, TA65LT
Jistcourt House Llewellyn'S Quay, Port Talbot, West Glamorgan, SA131RF
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
The E Centre, Cooperage Way, Alloa, Clackmannanshire, FK103LP

Contact

roger-bullivant.co.uk
Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD