Company NameDrake & Scull Properties
Company StatusDissolved
Company Number00905382
CategoryPrivate Unlimited Company
Incorporation Date5 May 1967(57 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous Names4

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
Appointed17 August 1993(26 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(40 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt23
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2011(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 24 June 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 24 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Brookes McChesney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleGeneral Council Jp
Correspondence Address1001 Ridder Park Drive
San Jose
California 95131
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleChairman Jwp International
Correspondence Address17 Chapel Street
London
SW1X 7BY
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 October 1992)
RoleExecutive Vp And Cfo
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameMr David Arthur Norman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RolePresident
Correspondence Address16101 Greenwood Road
Monte Sereno
California 95030
Foreign
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleChairman And Ceo
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameMr Pierre Dephin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleEuropean Managing Director
Correspondence Address50 Rue De Gometz
Bures 91440
Foreign
Director NameMr Dennis Kent Paul
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleCompany Vice President
Correspondence Address14711 Viekery Place
Saratdea
California 900700
United States
Director NameRobert Jeryl Crowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 1992)
RoleChairman And Ceo Jwp Businessland
Correspondence Address115 Warpole Street
Dover
Massachusetts
02030
United States
Director NameMr James Rousou
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1993)
RoleManaging Director
Correspondence Address20 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Secretary NameMr James Rousou
NationalityBritish
StatusResigned
Appointed20 April 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 January 1993)
RoleCompany Director
Correspondence Address20 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Secretary NameMr Kevin Paul Thackrah
NationalityBritish
StatusResigned
Appointed07 January 1993(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 5UQ
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(26 years, 4 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
Appointed08 September 1993(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(27 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(27 years, 3 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
Appointed01 December 1994(27 years, 7 months 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(31 years, 3 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 John Vaughan Chanler West
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(33 years, 6 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(36 years, 3 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(36 years, 3 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(42 years, 3 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

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

99 at £1Emcor Group (Uk) PLC
99.00%
Ordinary
1 at £1Emcor (Uk) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 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 Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 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)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
29 September 2009Director appointed john matthews (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
1 October 2008Return made up to 21/09/08; no change of members (7 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 November 2007New director appointed (2 pages)
26 September 2007Return made up to 21/09/07; 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 (7 pages)
9 November 2006Director resigned (1 page)
9 October 2006Return made up to 21/09/06; full list of members (7 pages)
5 September 2006Full accounts made up to 31 December 2005 (9 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Particulars of mortgage/charge (9 pages)
5 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2005Re-registration of Memorandum and Articles (2 pages)
16 December 2005Application for reregistration from LTD to UNLTD (2 pages)
16 December 2005Declaration of assent for reregistration to UNLTD (2 pages)
16 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Return made up to 21/09/05; full list of members (7 pages)
26 July 2005Full accounts made up to 31 December 2004 (11 pages)
15 March 2005Director resigned (1 page)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
30 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 December 2003Full accounts made up to 31 March 2003 (11 pages)
18 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
21 March 2003Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Full accounts made up to 31 March 2002 (11 pages)
24 September 2001Return made up to 21/09/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 November 2000New director appointed (2 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
20 December 1999Company name changed jwp leasing LIMITED\certificate issued on 21/12/99 (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
13 August 1999New director appointed (2 pages)
4 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Director resigned (1 page)
2 November 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 August 1998New director appointed (2 pages)
18 May 1998Return made up to 20/04/98; no change of members (4 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 August 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 20/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
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)
4 November 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
30 April 1996Return made up to 20/04/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (5 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
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 (8 pages)
12 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1993Memorandum and Articles of Association (3 pages)
22 July 1993Full accounts made up to 31 December 1992 (12 pages)
1 June 1993Full accounts made up to 31 December 1991 (14 pages)
21 December 1992Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 December 1992Certificate of reduction of issued capital (1 page)
18 December 1992Reduction of iss capital and minute (oc) £ ic 21487100/ 7291879 (3 pages)
8 September 1992Full accounts made up to 31 May 1991 (13 pages)
10 December 1991First Gazette notice for compulsory strike-off (1 page)
3 May 1990Full accounts made up to 31 May 1989 (14 pages)
25 April 1990Full accounts made up to 31 May 1988 (13 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)