Company NameDrake & Scull Holdings Limited
Company StatusDissolved
Company Number00070275
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameDrake & Cubitt Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusClosed
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration23 years, 7 months (closed 11 October 2016)
RoleExecutive
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(105 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt23
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(111 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1992)
RoleExecutive
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleExecutive
Correspondence Address17 Chapel Street
London
SW1X 7BY
Secretary NameRichard Humphrey Wharton
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(91 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 April 1994)
RoleExecutive
Correspondence Address9 Ashton Drive
Greenwich
Connecticut
06831
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(91 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(93 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(96 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(101 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(107 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(110 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websiteemcoruk.com
Telephone0845 6002300
Telephone regionUnknown

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.5m at £1Emcor Group (Uk) PLC
90.53%
Ordinary A
18.3m at £0.01Emcor Group (Uk) PLC
4.74%
Deferred
18.3m at £0.01Emcor Group (Uk) PLC
4.74%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 2010Delivered on: 31 March 2010
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2006Delivered on: 24 January 2006
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
Outstanding
21 November 2011Delivered on: 23 November 2011
Persons entitled: Bank of Montreal (Security Trustt)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 1998Delivered on: 7 January 1999
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)

Classification: Deed of reaffirmation and accession
Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 1997Delivered on: 30 October 1997
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 28 September 1993
Satisfied on: 16 May 2007
Persons entitled: Seaboard Surety Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 1993Delivered on: 27 September 1993
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1930Delivered on: 18 November 1930
Satisfied on: 21 May 1931
Persons entitled: Allnatt LTD

Classification: Mortgage supplemental to a mortgage 18 june 30
Secured details: Securing £13,350.
Particulars: Land fronting standard road and minerva road, acton middlesex formerley part of 41 factory chase estate.
Fully Satisfied
18 June 1930Delivered on: 3 July 1930
Satisfied on: 21 May 1931
Persons entitled: Allnath Limited

Classification: Mortgage
Secured details: £13,350.
Particulars: 41 factory chase estate park royal middlesex approx 120 ft frontage conveyance june 1930 (see doc 67 ).
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Restoration by order of the court (2 pages)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
24 July 2014Statement by Directors (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1
(4 pages)
24 July 2014Solvency Statement dated 10/07/14 (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Termination of appointment of Anthony Guzzi as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of John Matthews as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 March 2010Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
29 September 2009Director appointed john matthews (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
6 October 2008Return made up to 01/10/08; no change of members (7 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 November 2007New director appointed (2 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 November 2006Director resigned (1 page)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 January 2006Particulars of mortgage/charge (12 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 01/10/03; full list of members (8 pages)
28 November 2003Full accounts made up to 31 December 2002 (6 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2003Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
4 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 October 2001Return made up to 01/10/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 December 2000 (8 pages)
9 November 2000New director appointed (2 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
24 December 1998Full accounts made up to 31 December 1997 (7 pages)
6 November 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998New director appointed (2 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
30 September 1997Return made up to 01/10/97; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (8 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
10 October 1996Return made up to 01/10/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
14 November 1995Auditor's resignation (2 pages)
13 November 1995Return made up to 01/10/95; full list of members (6 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 November 1991Full accounts made up to 31 December 1990 (11 pages)
31 January 1991Ad 26/09/89--------- £ si 3500000@1 (2 pages)
31 January 1991Nc inc already adjusted 26/09/89 26/09/89 (1 page)
31 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
2 October 1990Full accounts made up to 31 December 1989 (11 pages)
14 September 1989Full accounts made up to 31 December 1988 (11 pages)
7 December 1987Re-registration of Memorandum and Articles (14 pages)
25 July 1986Full accounts made up to 31 December 1985 (12 pages)
17 July 1984Accounts made up to 31 October 1983 (25 pages)
26 April 1983Accounts made up to 31 October 1982 (38 pages)
22 April 1982Accounts made up to 31 October 1982 (38 pages)
22 April 1982Annual return made up to 07/04/82 (8 pages)
18 June 1981Accounts made up to 31 October 1980 (34 pages)
8 May 1981Annual return made up to 08/04/81 (7 pages)