Company NameDrake & Scull International Limited
Company StatusDissolved
Company Number01140075
CategoryPrivate Limited Company
Incorporation Date17 October 1973(50 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesDrake & Cubitt Group Services Limited and Drake & Scull Group Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusClosed
Appointed15 March 1993(19 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 02 December 2014)
RoleExecutive
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameKeith Chanter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(34 years after company formation)
Appointment Duration7 years, 1 month (closed 02 December 2014)
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(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 02 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1991(17 years, 11 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
Appointed21 September 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 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
Appointed21 September 1991(17 years, 11 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
Appointed21 September 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressByways
Southampton Road
Alderbury
Wiltshire
SP5 3AF
Director NameMr Preston Wallace
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(19 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 1993)
RoleExecutive
Correspondence Address10th Floor
One Canada Square
London
E14 5AJ
Director NameMr Nicholas Charles Porcaro
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleExecutive
Correspondence Address10th Floor
One Canada Square
London
E14 5AJ
Director NameEdward Francis Kosnik
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1993(19 years, 7 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(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 6 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(20 years, 10 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(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Ivor Mark Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(22 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 April 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address84 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(24 years, 10 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(27 years 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(29 years, 9 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 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(29 years, 9 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 Graham Clive Bradburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(33 years, 6 months after company formation)
Appointment Duration2 days (resigned 14 April 2007)
RoleCompany Directed
Country of ResidenceEngland
Correspondence AddressArlington
West Tisted
Hampshire
SO24 0HJ
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(35 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(38 years, 1 month 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

1 at £1Emcor Group (Uk) PLC
100.00%
Ordinary

Accounts

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

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
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 2014Solvency Statement dated 10/07/14 (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1
(4 pages)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Statement by Directors (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Termination of appointment of Anthony Guzzi as a director (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(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 Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew 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)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
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)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 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 3 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
29 September 2009Director appointed nicholas morris (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
1 October 2008Return made up to 21/09/08; no change of members
  • 363(288) ‐ Director resigned
(8 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)
8 June 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 November 2006Director resigned (1 page)
9 October 2006Return made up to 21/09/06; full list of members (8 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Particulars of mortgage/charge (13 pages)
29 September 2005Return made up to 21/09/05; full list of members (8 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 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 (3 pages)
21 March 2003Director resigned (1 page)
7 November 2002Particulars of mortgage/charge (11 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2001Return made up to 21/09/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 November 2000New director appointed (2 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 August 1998New director appointed (2 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
30 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
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 21/09/96; no change of members (6 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
24 October 1995Return made up to 21/09/95; full list of members (6 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 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 October 1973Incorporation (17 pages)